logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Delroy Antony Brown

    Related profiles found in government register
  • Delroy Antony Brown
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Church Lane, Portbury, Bristol, BS20 7TR, United Kingdom

      IIF 1
  • Delroy Antony Brown
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, United Kingdom

      IIF 2
  • Mr Delroy Antony Brown
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 184 Henleaze Road, Henleaze, Bristol, BS9 4NE, United Kingdom

      IIF 6
    • icon of address 1st Floor, 61 Macrae Road, Eden Office Park, Hamgreen, Bristol, BS20 0DD, England

      IIF 7
    • icon of address 384, Gloucester Road, Horfield, Bristol, BS7 8TR, England

      IIF 8
    • icon of address 53 Merlin Park, Portishead, Bristol, North Somerset, BS20 8RJ

      IIF 9
    • icon of address 609, Fishponds Road, Fishponds, Bristol, BS16 3AA, England

      IIF 10
    • icon of address 80, Mina Road, Bristol, BS2 9XL

      IIF 11
    • icon of address Holeford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 12
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 13
    • icon of address Unit 12, Apex Court, Bradley Stoke, Bristol, BS32 4JT, England

      IIF 14
    • icon of address Old School House, Church Road, Sidmouth, EX10 0LL, United Kingdom

      IIF 15
    • icon of address Walker House, Market Place, Somerton, Somerset, TA11 7LZ

      IIF 16
    • icon of address Walker House, Market Place, Somerton, Somerset, TA11 7LZ, England

      IIF 17
    • icon of address Walker House, Market Place, Somerton, TA11 7LZ, England

      IIF 18
  • Del Brown
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delroy Antony Brown
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 24
  • Brown, Delroy Antony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Church Lane, Portbury, Bristol, BS20 7TR, United Kingdom

      IIF 25
  • Brown, Delroy Antony
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184 Henleaze Road, Henleaze, Bristol, BS9 4NE, United Kingdom

      IIF 26
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 27
  • Brown, Delroy Antony
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, Church Road, Colaton Raleigh, Sidmouth, EX10 0LL, United Kingdom

      IIF 28
  • Brown, Delroy Antony
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, United Kingdom

      IIF 29
  • Mr Delroy Anthony Brown
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway Lane, Portbury, Bristol, BS20 8TF, England

      IIF 30
  • Delroy Brown
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 31
    • icon of address Unit 12 Apex Court, Woodlands, Bradley Stoke, Bristol, BS32 4JT, England

      IIF 32
  • Brown, Delroy Antony
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 33
  • Mr Delroy Brown
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 34
  • Brown, Delroy Antony
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 35
  • Brown, Delroy Anthony
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway Lane, Portbury, Bristol, BS20 7TF

      IIF 36
  • Brown, Delroy Anthony
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Delroy Anthony
    British landlord born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway Lane, Portbury, Bristol, BS20 7TF, England

      IIF 61
    • icon of address Holford Lodge, Sheepway Lane, Portbury, Bristol, BS20 7TF

      IIF 62
  • Brown, Delroy Anthony
    British property development born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway Lane, Portbury, Bristol, BS20 7TF

      IIF 63
  • Brown, Delroy
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Apex Court, Woodlands, Bradley Stoke, Bristol, BS32 4JT, England

      IIF 64
  • Brown, Delroy
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway, Portbury, Bristol, BS20 7TF, England

      IIF 65
  • Brown, Delroy Anthony
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 9 Brittan Place, Portbury, Bristol, North Somerset, BS20 9TZ

      IIF 66
  • Brown, Delroy Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Sheepway Lane, Portbury, Bristol, BS20 7TF

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    975,877 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Unit 12 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -361,492 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,791 GBP2024-03-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,747,293 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -662,725 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,815 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    DPB7 LIMITED - 2017-11-03
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,409 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,679 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    DPB9 LIMITED - 2017-11-03
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,765 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 12 Apex Court, Woodlands, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -75,395 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Holford Lodge Sheepway Lane, Portbury, Bristol
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -435 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 16
    icon of address 80 Mina Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,318 GBP2019-09-30
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    LIVE 'N' LET LIMITED - 2001-06-20
    icon of address Walker House, Market Place, Somerton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,295 GBP2024-02-29
    Officer
    icon of calendar 2001-02-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 80 Mina Road, St Werburghs, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address Unit 12 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 184 Henleaze Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -376 GBP2023-04-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,221 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 184 Henleaze Road Henleaze, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 23
    icon of address 53 Merlin Park, Portishead, Bristol, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Walker House, Market Place, Somerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,974 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 384 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,416 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    PROPERTY OPTIONS INVESTMENT CLUB LIMITED - 2017-12-22
    icon of address Holford Lodge Sheepway Lane, Portbury, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,217,586 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Holford Lodge Sheepway Lane, Portbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,602,597 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Holeford Lodge Sheepway, Portbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1st Floor 61 Macrae Road, Eden Business Park, Ham Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 52 - Director → ME
  • 30
    ROOMSTORENT. LIMITED - 2015-11-11
    icon of address Walker House, Market Place, Somerton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    ROOMS 2 RENT (BRISTOL) LIMITED - 2015-11-11
    icon of address Walker House, Market Place, Somerton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -43,659 GBP2023-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1st Floor 61 Macrae Road, Eden Office Park, Hamgreen, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,431 GBP2024-02-29
    Officer
    icon of calendar 2002-02-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 22 North Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Old School House Church Road, Colaton Raleigh, Sidmouth, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,280 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 12 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2025-09-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    439,341 GBP2023-10-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-10-19
    IIF 44 - Director → ME
  • 3
    DBP 5 LTD - 2019-11-07
    icon of address C/o Steele Financial Ltd Orion House, Axis 4-5, Woodlands, Bradley Stoke, Bristol, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -224,924 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address Holford Lodge Sheepway Lane, Portbury, Bristol
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -435 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2006-01-04 ~ 2006-01-04
    IIF 59 - Director → ME
  • 5
    icon of address 3 Southcroft Road, Corsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,346 GBP2024-07-31
    Officer
    icon of calendar 1996-05-03 ~ 2004-10-05
    IIF 66 - Director → ME
  • 6
    icon of address 83 Mina Rd, St Weburghs, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ 2015-06-23
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.