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 Robert

    Related profiles found in government register
  • Brown, Jeremy Robert

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Gloucestershire, GL11 5HR

      IIF 1
    • icon of address 1 Clapcote Cottages, Grittleton, Chippenham, Wiltshire, SN14 6AS

      IIF 2
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 3 IIF 4
    • icon of address 140, Bridge Road, Northampton, Northamptonshire, NN1 1PZ, United Kingdom

      IIF 5 IIF 6
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

      IIF 7
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ, United Kingdom

      IIF 8
    • icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Marston's House, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 13
  • Brown, Jeremy Robert
    British

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Gloucestershire, GL11 5HR

      IIF 14 IIF 15 IIF 16
    • icon of address Upper Upthorpe Farm, 11 Upthorpe Cam, Dursley, Gloucestershire, GL11 5HR

      IIF 19 IIF 20
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ

      IIF 21 IIF 22
    • icon of address Marston's House, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 23
  • Brown, Jeremy Robert
    British solicitor born in February 1972

    Registered addresses and corresponding companies
    • icon of address 1 Clapcote Cottages, Grittleton, Chippenham, Wiltshire, SN14 6AS

      IIF 24
  • Brown, Jeremy Robert
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 25
  • Brown, Jeremy Robert
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston's House, C/o Carlsberg Uk Limited, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 26
  • Brown, Jeremy Robert
    British company solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ

      IIF 27 IIF 28 IIF 29
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

      IIF 30
  • Brown, Jeremy Robert
    British lawyer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Dursley, GL11 5HR, England

      IIF 31
  • Brown, Jeremy Robert
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, 11 Upthorpe Cam, Dursley, Gloucestershire, GL11 5HR

      IIF 32 IIF 33
    • icon of address 140, Bridge Road, Northampton, Northamptonshire, NN1 1PZ, United Kingdom

      IIF 34
  • Brown, Jeremy Robert
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Jeremy Robert
    British company secretary born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston's House, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 53
  • Brown, Jeremy Robert
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, United Kingdom

      IIF 54
  • Brown, Jeremy Robert
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 55
  • Mr Jeremy Robert Brown
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon, BS1 5EH

      IIF 56
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Dursley, GL11 5HR, England

      IIF 57
child relation
Offspring entities and appointments
Active 32
  • 1
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 25 - LLP Member → ME
  • 7
    icon of address 13 Castle Street, St Helier, Jersey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 55 - Director → ME
  • 8
    BRITVIC HOLDINGS LIMITED - 2014-10-14
    HACKREMCO (NO.291) LIMITED - 1986-11-26
    BRITVIC CORONA HOLDINGS LIMITED - 1989-04-10
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 40 - Director → ME
  • 9
    BRITVIC PLC - 2025-04-01
    BRITANNIA SD HOLDINGS LIMITED - 2005-11-21
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 3 - Secretary → ME
  • 10
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 35 - Director → ME
  • 11
    CANADA DRY (U.K) LIMITED - 1981-12-31
    BRITVIC CORONA LIMITED - 1989-04-10
    CANADA DRY RAWLINGS LIMITED - 1986-10-08
    BRITVIC SOFT DRINKS LIMITED - 1987-03-13
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-01-18 ~ now
    IIF 4 - Secretary → ME
  • 12
    S&N ASIA PACIFIC LIMITED - 2009-02-03
    HACKREMCO (NO.1047) LIMITED - 1995-08-23
    COURAGE OVERSEAS HOLDINGS LIMITED - 2004-04-28
    icon of address Marston's House C/o Carlsberg Uk Limited, Brewery Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-01-16 ~ now
    IIF 20 - Secretary → ME
  • 13
    PRIZEMERGE LIMITED - 1990-10-15
    CARLSBERG (UK) LIMITED - 2004-03-09
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    CARLSBERG UK LIMITED - 2022-01-31
    CARLSBERG-TETLEY BREWING LIMITED - 2004-03-09
    WILLIAM JONES AND SON (MALTSTERS) LIMITED - 1993-01-15
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 23 - Secretary → ME
  • 15
    CARLSBERG MARSTON'S BREWING COMPANY LIMITED - 2022-01-31
    GATERCROWN LIMITED - 2020-06-20
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-05-15 ~ now
    IIF 8 - Secretary → ME
  • 16
    CARLSBERG UK HOLDINGS PLC - 2010-09-02
    CARLSBERG PLC - 2004-07-12
    CARLSBERG UK PLC - 2004-06-02
    CARLSBERG-TETLEY UK PLC - 1993-07-13
    CARLSBERG-TETLEY PLC - 2004-03-09
    CARLSBERG (GREAT BRITAIN) LIMITED - 1980-12-31
    CARLSBERG BREWERY LIMITED - 1993-01-15
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 47 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 16 - Secretary → ME
  • 17
    WILLOUGHBY (614) LIMITED - 2017-07-06
    LF BREWERY HOLDINGS LIMITED - 2023-05-25
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-02-27 ~ now
    IIF 13 - Secretary → ME
  • 18
    CARLSBERG SUPPLY COMPANY UK LIMITED - 2022-01-31
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 49 - Director → ME
    icon of calendar 2013-07-26 ~ now
    IIF 7 - Secretary → ME
  • 19
    3128TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-04-26
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 1 - Secretary → ME
  • 20
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 21
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    375,475 GBP2023-03-31
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 45 - Director → ME
  • 22
    BUZZQUEST LIMITED - 2000-06-20
    icon of address 140 Bridge Street, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 23
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,113 GBP2017-02-28
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 10 - Secretary → ME
  • 24
    icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,851 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 25
    icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,599 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 26
    icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -340 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 27
    icon of address 140 Bridge Street, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 28
    TRUSHELFCO (NO. 2057) LIMITED - 1995-03-29
    DOCKLEAF LIMITED - 1995-05-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 39 - Director → ME
  • 29
    FTL 1986 LIMITED - 2000-06-19
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 30
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 31
    icon of address Upper Upthorpe Farm Upthorpe, Cam, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    343,462 GBP2019-01-31
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 48 Archfield Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    3,200 GBP2025-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2003-09-25
    IIF 24 - Director → ME
  • 2
    icon of address Upper Upthorpe Farm, 11 Upthorpe, Cam, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    70,960 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2019-10-14
    IIF 33 - Director → ME
  • 3
    CARLSBERG UK HOLDINGS PLC - 2010-09-02
    CARLSBERG PLC - 2004-07-12
    CARLSBERG UK PLC - 2004-06-02
    CARLSBERG-TETLEY UK PLC - 1993-07-13
    CARLSBERG-TETLEY PLC - 2004-03-09
    CARLSBERG (GREAT BRITAIN) LIMITED - 1980-12-31
    CARLSBERG BREWERY LIMITED - 1993-01-15
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-18
    IIF 53 - Director → ME
  • 4
    CARLSBERG UZBEK LIMITED - 2014-08-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2017-01-19
    IIF 34 - Director → ME
    icon of calendar 2010-01-26 ~ 2017-01-19
    IIF 6 - Secretary → ME
  • 5
    MATRIX (COMPUTER MAINTENANCE) LIMITED - 1994-05-31
    RUNMAT LIMITED - 1989-10-04
    icon of address Suite 109 Stanford House, 19 Castle Gate, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ 2002-11-30
    IIF 2 - Secretary → ME
  • 6
    INNSERVE LIMITED - 2010-06-03
    icon of address The Old Maltings, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-20 ~ 2016-08-01
    IIF 27 - Director → ME
  • 7
    LAWGRA (NO.1068) LIMITED - 2003-12-18
    icon of address Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2016-08-01
    IIF 30 - Director → ME
  • 8
    LAWGRA (NO.1069) LIMITED - 2003-12-18
    icon of address Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2016-08-01
    IIF 29 - Director → ME
    icon of calendar 2010-05-20 ~ 2018-03-22
    IIF 21 - Secretary → ME
  • 9
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,859 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-03
    IIF 54 - Director → ME
  • 10
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    343,462 GBP2019-01-31
    Officer
    icon of calendar 2004-08-26 ~ 2017-11-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.