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, Paul

    Related profiles found in government register
  • Brown, Paul
    English bike sales born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Station Estate, New Bridge Hill, Louth, LN11 0JL, England

      IIF 1
  • Brown, Paul
    British retail born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Derby Road, Bootle, Merseyside, L20 8LJ, United Kingdom

      IIF 2
  • Brown, Paul
    British a & r consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St.margarets Road, London, NW10 5PY

      IIF 3
  • Brown, Paul
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, England

      IIF 4
  • Brown, Paul
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 5
  • Brown, Paul
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Strathbran Street, Glasgow, G31 4NG, United Kingdom

      IIF 6
    • icon of address 31, Cochran Street, Paisley, PA1 1JY, Scotland

      IIF 7
  • Brown, Paul
    British general manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 31, Cochran Street, Paisley, PA1 1JY, United Kingdom

      IIF 8
  • Brown, Paul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boat House, Blackpool Road, St. Michaels, Preston, Lancashire, PR3 0NB, England

      IIF 9
  • Brown, Paul
    British none born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boat House, Blackpool Road, St Michaels, Preston, Lancashire, PR3 0NB, United Kingdom

      IIF 10
  • Brown, Paul
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 11
  • Mr Paul Brown
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Station Estate, New Bridge Hill, Louth, LN11 0JL, England

      IIF 12
  • Brown, Paul
    English bike sales born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Station Estate, New Bridge Hill, Louth, LN11 0JL, England

      IIF 13
  • Brown, Paul
    British engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Merton Road, Bootle, L20 7AP, England

      IIF 14
  • Brown, Paul
    British heating engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Merton Road, Bootle, L20 7AP, England

      IIF 15
  • Brown, Paul
    United Kingdom it consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 44, Preston Mansions, Stanford Avenue, Brighton, East Sussex, BN1 6AX, United Kingdom

      IIF 16
  • Brown, Paul
    British music a & r born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Westbourne Park Villas, London, W2 5EB

      IIF 17
  • Brown, Paul
    British music a&r born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Westbourne Park Villas, London, W2 5EB

      IIF 18
  • Brown, Paul
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Box Hill, Scarborough, North Yorkshire, YO12 5NQ, England

      IIF 19
  • Brown, Paul
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welburn Walk, Thornton-cleveleys, FY5 5QA, England

      IIF 20
  • Brown, Paul
    British project manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 21
  • Paul Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Strathbran Street, Glasgow, G31 4NG, United Kingdom

      IIF 22
  • Brown, Paul
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Rifford Road, Exeter, EX2 5LA, England

      IIF 23
  • Brown, Paul
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Hicks & Co, 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 24
  • Brown, Paul
    British communications officer kent police born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brenchley Mews, Charing, Ashford, TN27 0JQ, England

      IIF 25
  • Brown, Paul
    British scaffolder born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Maryville Gardens, Giffnock, Glasgow, G46 7AY, Scotland

      IIF 26
  • Mr Paul Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 31, Cochran Street, Paisley, PA1 1JY, United Kingdom

      IIF 27
    • icon of address 31, Cochran Street, Paisley, PA1 1JY, Scotland

      IIF 28
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 29
  • Brown, Paul
    British retail

    Registered addresses and corresponding companies
    • icon of address 240, Derby Road, Bootle, Merseyside, L20 8LJ, United Kingdom

      IIF 30
  • Mr Paul Brown
    United Kingdom born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sefton Road, Orrell, Wigan, WN5 8UP, England

      IIF 31
  • Brown, Paul

    Registered addresses and corresponding companies
    • icon of address 100 Samphire Close, North Cotes, Grimsby, N E Lincolnshire, DN36 5XF, England

      IIF 32
  • Mr Paul Brown
    English born in May 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 33
  • Mr Paul Brown
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Brown
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Westbourne Park Villas, London, W2 5EB, England

      IIF 36
    • icon of address C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 37
  • Mr Paul Brown
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Box Hill, Scarborough, North Yorkshire, YO12 5NQ, England

      IIF 38
    • icon of address 4, Welburn Walk, Thornton-cleveleys, FY5 5QA, England

      IIF 39
  • Mr Paul Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 40
  • Mr Paul Brown
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Rifford Road, Exeter, EX2 5LA, England

      IIF 41
    • icon of address 83, Hicks & Co, 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 34 Falsgrave Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-07-31
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Maryville Gardens, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Unit 9 Station Estate, Newbridge Hill, Louth, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,321 GBP2025-01-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-01-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    BRIGHT LIGHT PUBLISHING LIMITED - 2010-06-10
    icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address The Boat House, Blackpool Road, St Michaels, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    378,312 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address The Boat House Blackpool Road, St Michaels, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6,019,975 GBP2024-05-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 42 Mossville Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kings House, High Street, Charing, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    223 GBP2024-07-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 2/1 31 Cochran Street, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Strathbran Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    NERO PUBLISHING LIMITED - 2012-05-29
    icon of address C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,313 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 83 Hicks & Co, 83 High Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,952 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 57a Rifford Road, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Welburn Walk, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,022 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor Bank Quay House, Sankey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Cochran Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Sefton Road, Orrell, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,293 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 55 Merton Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2019-10-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-01
    IIF 33 - Right to surplus assets - 75% or more OE
  • 2
    icon of address Unit 9 Station Estate, Newbridge Hill, Louth, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,321 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-08-02
    IIF 13 - Director → ME
  • 3
    NERO PUBLISHING LIMITED - 2012-05-29
    icon of address C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2017-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2019-08-13
    IIF 18 - Director → ME
  • 4
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,313 GBP2024-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2019-08-13
    IIF 17 - Director → ME
  • 5
    icon of address 14a Main Street, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2017-11-30
    Officer
    icon of calendar 2011-03-22 ~ 2017-11-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-12
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 10 Sefton Road, Orrell, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,293 GBP2018-05-31
    Officer
    icon of calendar 2013-07-26 ~ 2019-04-15
    IIF 16 - Director → ME
  • 7
    RINGMARSH LIMITED - 2009-01-20
    icon of address 240 Derby Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-20 ~ 2012-02-20
    IIF 2 - Director → ME
    icon of calendar 2009-02-20 ~ 2012-02-20
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.