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, Jeremy Simon

    Related profiles found in government register
  • Brown, Jeremy Simon
    British sales & marketing director born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49a, High Street, Ruislip, Middlesex, HA4 7BD, United Kingdom

      IIF 1
    • icon of address Suite F08 Btc, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 2
  • Brown, Jeremy Simon
    British sales director born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Btc Suite Fo8, Bessemer Drive, Stevenage, Herts, SG1 2DX, Uk

      IIF 3 IIF 4
    • icon of address Stamford House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 5
  • Brown, Jeremy Simon
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 39 Hartfield Avenue, Elstree, Hertfordshire, WD6 3JJ

      IIF 6
  • Brown, Jeremy Simon
    British manager-special products born in July 1964

    Registered addresses and corresponding companies
    • icon of address 39 Hartfield Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3JJ

      IIF 7
  • Brown, Jeremy Simon
    British

    Registered addresses and corresponding companies
    • icon of address 39 Hartfield Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3JJ

      IIF 8
  • Brown, Jeremy
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address Clover House, 84 Gallery Lane, Arkley, EN5 4AL

      IIF 9
  • Brown, Jeremy Simon
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 10
  • Brown, Jeremy Simon
    British sales & marketing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 11
  • Mr Jeremy Simon Brown
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, HA3 8RR, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 49a High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 293 Kenton Lane, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 3 - Director → ME
  • 6
    STEPHEN HOWARD HOMES CONSTRUCTION LIMITED - 2010-03-19
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 4
  • 1
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-02-15 ~ 2011-11-30
    IIF 11 - Director → ME
  • 2
    MOUNTFIELD ENTERPRISES LIMITED - 2003-07-01
    icon of address 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-24
    IIF 6 - Director → ME
  • 3
    J B PROPERTIES LIMITED - 2003-07-01
    icon of address 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2003-04-24
    IIF 9 - Director → ME
  • 4
    ACCURIST WATCHES LIMITED - 2014-04-16
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2002-08-09
    IIF 7 - Director → ME
    icon of calendar 1999-05-01 ~ 2002-08-09
    IIF 8 - Secretary → 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.