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

Browning, Lindsay Ann

    Related profiles found in government register
  • Browning, Lindsay Ann
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 4
  • Browning, Lindsay Ann
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bineham Park Farmhouse, East Grinstead Road, North Chailey, East Sussex, BN8 4DD, United Kingdom

      IIF 5
  • Browning, Lindsay Ann
    British personal trainer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 6
  • Browning, Lindsay Ann
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairlight, Beaconsfield Road, Chelwood Gate, Haywards Heath, RH17 7LF, England

      IIF 7
  • Mrs Lindsay Ann Browning
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 8 IIF 9 IIF 10
    • icon of address Bineham Park Farmhouse, East Grinstead Road, North Chailey, East Sussex, BN8 4DD, United Kingdom

      IIF 11
  • Ms Lindsay Ann Browning
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 12
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 13
  • Mrs Lindsay Ann Browning
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairlight, Beaconsfield Road, Chelwood Gate, Haywards Heath, RH17 7LF, England

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 57 Newtown Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    2,675 GBP2023-09-30
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    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
  • 2
    PROCLEAN PEOPLE LIMITED - 2024-05-03
    LINDSAY BROWNING LTD - 2018-11-14
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    148,679 GBP2023-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    HAPPY WHITE TEES LTD - 2021-08-18
    icon of address 57 Newtown Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,639 GBP2024-02-27
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bineham Park Farmhouse, East Grinstead Road, North Chailey, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,262 GBP2019-06-30
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 57 Newtown Road, Hove, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,937 GBP2023-09-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Gemini Business Centre 136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    PURE CANDLE CO LTD - 2022-08-31
    icon of address Fairlight Beaconsfield Road, Chelwood Gate, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    2,556 GBP2024-02-29
    Officer
    icon of calendar 2020-11-15 ~ 2022-08-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2022-08-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.