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

Brown, Philip

    Related profiles found in government register
  • Brown, Philip
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire, G3 8DA

      IIF 1
    • icon of address One, Central Quay, Glasgow, G3 8DA, United Kingdom

      IIF 2
    • icon of address One Canada Square, Canary Wharf, London, E14 5AP

      IIF 3 IIF 4 IIF 5
    • icon of address One Canada Square, Canary Wharf, London, E14 5AP, United Kingdom

      IIF 6
  • Brown, Philip
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kings Drive, Bradford, BD2 1PX, United Kingdom

      IIF 7
  • Brown, Philip
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Philip
    British manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Wingfield Court, 4 Newport Avenue, London, E14 2DR, England

      IIF 23
  • Brown, Philip
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 24
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 25
  • Brown, Philip
    British operations manager openreach born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Alderlea Close, Belmont, Durham, County Durham, DH1 1DS

      IIF 26
  • Brown, Philip
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's Centre, St Paul's Gardens, Spennymoor, Co Durham, DL16 7LR

      IIF 27
  • Brown, Philip
    British telephone engineer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Alderlea Close, Belmont, Durham, County Durham, DH1 1DS

      IIF 28
  • Brown, Philip
    British insurance broker born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Brown
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Wingfield Court, 4 Newport Avenue, London, E14 2DR, England

      IIF 32
  • Brown, Philip
    British ifa born in October 1959

    Registered addresses and corresponding companies
    • icon of address 32 Pinewood Close, Newton Aycliffe, Durham, DL5 4FE

      IIF 33
  • Mr Philip Brown
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 34
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 35
  • Browne, Keith Philip
    British trainee solicitor born in August 1979

    Registered addresses and corresponding companies
    • icon of address 25, Roseland Way, Birmingham, B15 1HD

      IIF 36
  • Mr Philip Brown
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alderlea Close, Durham, DH1 1DS, England

      IIF 37
  • Mr Philip Brown
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pine Walk, Banstead, SM7 3PY, England

      IIF 38
    • icon of address 108, Beckenham Road, Beckenham, Kent, BR3 4RH

      IIF 39
  • Brown, Philip

    Registered addresses and corresponding companies
    • icon of address 32 Pinewood Close, Newton Aycliffe, Durham, DL5 4FE

      IIF 40
  • Browne, Keith Philip
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-41, Bedford Row, London, WC1R 4JH, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 108 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2019-07-31
    Officer
    icon of calendar 1992-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Turnbull House, 226 Mulgrave Road, Cheam, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 30 Pine Walk, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,916 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St Paul's Centre, Whitworth Terrace, Spennymoor, Co Durham
    Active Corporate (5 parents)
    Equity (Company account)
    5,613 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 2 Kings Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Flat 32 Wingfield Court, 4 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,501 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address The Manager, St Paul's Centre, St Paul's Gardens, Spennymoor, Co Durham
    Active Corporate (9 parents)
    Equity (Company account)
    92,458 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 27 - Director → ME
  • 9
    TSSLAW LLP - 2007-11-20
    icon of address 37-41 Bedford Row, London
    Active Corporate (24 parents)
    Profit/Loss (Company account)
    4,542,590 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 41 - LLP Member → ME
  • 10
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,612 GBP2021-09-29 ~ 2022-09-28
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    ASSOCIATED BUILDING INDUSTRIES LIMITED - 1993-06-21
    MINIGIFT LIMITED - 1989-11-15
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2005-05-09
    IIF 19 - Director → ME
  • 2
    KILETEND LIMITED - 1986-12-22
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-07-31
    IIF 15 - Director → ME
  • 3
    WORTH GLOBAL STYLE NETWORK LIMITED - 2021-04-27
    WGSN LIMITED - 2015-01-15
    MISLEX (234) LIMITED - 1999-07-27
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-07-31
    IIF 9 - Director → ME
  • 4
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED - 2008-05-19
    EMAP BUSINESS COMMUNICATIONS LIMITED - 2000-06-27
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    REFRIGERATION PRESS LIMITED - 1988-09-15
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2006-07-31
    IIF 14 - Director → ME
  • 5
    EMAP ESPRIT LIMITED - 2008-02-20
    EMAP INTERNATIONAL LIMITED - 2000-02-08
    EMAP INTERNATIONAL MAGAZINES LIMITED - 1995-09-19
    STEPMARSH LIMITED - 1990-11-02
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-03-31
    IIF 17 - Director → ME
  • 6
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    icon of address Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (18 parents)
    Equity (Company account)
    37,508 GBP2023-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2010-03-15
    IIF 36 - Director → ME
  • 7
    BIRMINGHAM POST & MAIL LIMITED(THE) - 2008-09-30
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-05-17
    IIF 3 - Director → ME
  • 8
    KAIROS NE LTD - 2020-01-31
    HARVEST FESTIVALS - 2017-10-03
    icon of address A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-03-31
    IIF 28 - Director → ME
  • 9
    WORTH GLOBAL STYLE NETWORK LIMITED - 2004-01-30
    STYLE NETWORK LIMITED - 1998-04-16
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-07-31
    IIF 21 - Director → ME
  • 10
    EMAP BUSINESS INTERNATIONAL LIMITED - 2003-04-11
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-07-31
    IIF 13 - Director → ME
  • 11
    TOP QUALITY LIMITED - 1993-12-07
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-07-31
    IIF 8 - Director → ME
  • 12
    icon of address Unit 8, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,458 GBP2024-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2005-09-30
    IIF 33 - Director → ME
    icon of calendar 2003-09-19 ~ 2005-09-30
    IIF 40 - Secretary → ME
  • 13
    BATONGRADE LIMITED - 1993-12-07
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-07-31
    IIF 20 - Director → ME
  • 14
    SCOTTISH DAILY RECORD & SUNDAY MAIL (1986) LIMITED - 2011-11-30
    REGABEAM LIMITED - 1986-04-01
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-05-17
    IIF 1 - Director → ME
  • 15
    LEGIBUS 1606 LIMITED - 1991-04-16
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2013-05-17
    IIF 6 - Director → ME
  • 16
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-07-31
    IIF 16 - Director → ME
  • 17
    TRINITY MIRROR PRINTING (OLDHAM) LIMITED - 2018-05-04
    MIRROR COLOUR PRINT (OLDHAM) LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION (OLDHAM) LIMITED - 1990-01-30
    CORKREX LIMITED - 1988-02-19
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-05-17
    IIF 4 - Director → ME
  • 18
    TRINITY MIRROR PRINTING (SALTIRE) LIMITED - 2018-05-04
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-05-17
    IIF 2 - Director → ME
  • 19
    TRINITY MIRROR PRINTING (WATFORD) LIMITED - 2018-05-04
    MIRROR COLOUR PRINT (WATFORD) LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1990-01-30
    BNPC(ODHAMS SUN PRINTERS) LIMITED - 1988-02-19
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1987-05-28
    LUPANA LIMITED - 1987-02-19
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-05-17
    IIF 5 - Director → ME
  • 20
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-07-31
    IIF 10 - Director → ME
  • 21
    GLENIGAN LIMITED - 2012-10-18
    BOURNELIND LIMITED - 1996-03-06
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-07-31
    IIF 12 - Director → ME
  • 22
    TRG EMAP DORMANT 1 LIMITED - 2012-11-21
    DE HAVILLAND INFORMATION SERVICES LIMITED - 2012-11-21
    DE HAVILLAND GLOBAL KNOWLEDGE DISTRIBUTION PLC - 2000-01-20
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2006-07-31
    IIF 11 - Director → ME
  • 23
    CAP MOTOR RESEARCH LIMITED - 2012-04-10
    CAP NATIONWIDE MOTOR RESEARCH LIMITED - 1995-02-20
    PROCTER, NOLAN AND PARTNERS LIMITED - 1990-01-29
    CLOCK CAR CENTRES (KEIGHLEY)LIMITED - 1980-12-31
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-07-31
    IIF 18 - Director → ME
  • 24
    WORTH GLOBAL STYLE NETWORK LIMITED - 2015-01-15
    SECKLOE 174 LIMITED - 2004-01-30
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2006-07-31
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.