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

Brauer, Neville

    Related profiles found in government register
  • Brauer, Neville
    British business born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn, 5 Camden Park, Tunbridge Wells, Kent, TN2 4TW

      IIF 1
  • Brauer, Neville
    British businessman born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn, 5 Camden Park, Tunbridge Wells, Kent, TN2 4TW, United Kingdom

      IIF 2
  • Brauer, Neville
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brauer, Neville
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 12
    • icon of address The Lawn, 5 Camden Park, Tunbridge Wells, Kent, TN2 4TW

      IIF 13
  • Brauer, Neville
    British investor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn, 5 Camden Park, Tunbridge Wells, Kent, TN2 4TW

      IIF 14
  • Brauer, Neville
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 15
  • Brauer, Neville
    British business person born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Busworks Workspace, 39 North Road, London, N7 9DP, England

      IIF 16
  • Brauer, Neville
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portobello, Holly Bank, Brenchley, Tonbridge, TN12 7PG, England

      IIF 17
  • Brauer, Neville
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07397371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Portobello, Holly Bank, Brenchley, Tonbridge, TN12 7PG, United Kingdom

      IIF 19
  • Mr Neville Brauer
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portobello, Holly Bank, Brenchley, Kent, TN12 7PG, England

      IIF 20
    • icon of address The Lawn, 5 Camden Park, Tunbridge Wells, Kent, TN2 4TW, England

      IIF 21
  • Mr Neville Brauer
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 22
  • Brauer, Neville

    Registered addresses and corresponding companies
    • icon of address Portobello, Holly Bank, Brenchley, Tonbridge, TN12 7PG, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Busworks Workspace, 39 North Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -119,238 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 2 - Director → ME
  • 3
    ECOVISION (GROUP) LIMITED - 2015-06-17
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,010,618 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,479 GBP2024-04-05
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove membersOE
  • 5
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-07-31
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Portobello Holly Bank, Brenchley, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2023-12-31
    Officer
    icon of calendar 2000-08-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-08-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TECHNOVATED LIMITED - 2012-07-17
    TECHNOVATE LTD - 2009-07-27
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    E-2BE LIMITED - 2003-03-03
    E-2BE.COM LIMITED - 2000-10-12
    E-LEARNING MANAGEMENT LIMITED - 2000-01-24
    LEDGE 504 LIMITED - 1999-12-23
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,975 GBP2019-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2020-06-30
    IIF 4 - Director → ME
    icon of calendar 2001-01-15 ~ 2017-09-21
    IIF 6 - Director → ME
  • 2
    PKTMNY LIMITED - 2013-09-17
    MUZU LIMITED - 2009-09-28
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ 2023-04-03
    IIF 19 - Director → ME
  • 3
    PROGRESSIVE PARTNERS LIMITED - 2006-02-04
    GROUP PARTNERS LIMITED - 2004-03-19
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,794 GBP2023-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2018-07-11
    IIF 8 - Director → ME
  • 4
    SCOPEC INTERNATIONAL LIMITED - 2002-06-05
    M.O.M.INTERNATIONAL LIMITED - 1991-04-01
    MOM LONDON LIMITED - 1988-09-01
    MOM ASSOCIATES LIMITED - 1983-10-19
    icon of address C/o Afiniti Limited, 131-151 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,401 GBP2015-12-31
    Officer
    icon of calendar 1997-11-12 ~ 2016-04-01
    IIF 9 - Director → ME
    icon of calendar ~ 1994-01-20
    IIF 10 - Director → ME
  • 5
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    KHI ADVISORS LIMITED - 2010-03-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    icon of address Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2005-07-15
    IIF 11 - Director → ME
  • 6
    icon of address 21 Arlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2006-10-17
    IIF 7 - Director → ME
  • 7
    icon of address Parkside, 28-56 Knightsbridge, London
    Active Corporate (3 parents)
    Equity (Company account)
    181,560 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2011-02-03
    IIF 14 - Director → ME
  • 8
    icon of address 29 Portland Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -665,032 GBP2020-06-30
    Officer
    icon of calendar 2006-09-01 ~ 2007-11-01
    IIF 13 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-06-20
    IIF 1 - Director → ME
  • 9
    LIVE PACHAMAMA GROUP LTD - 2020-01-06
    icon of address C/o Kre Corporate Recovey Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (1 parent)
    Profit/Loss (Company account)
    -569,453 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2021-06-01 ~ 2023-04-17
    IIF 17 - 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.