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

Browett, John Julian

    Related profiles found in government register
  • Browett, John Julian
    British chief executive born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD, England

      IIF 1
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD, England

      IIF 2
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD

      IIF 3 IIF 4 IIF 5
    • 1, Nicholas Road, London, W11 4AN

      IIF 6
    • 1, Nicholas Road, London, W11 4AN, England

      IIF 7
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 8
    • Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 9
  • Browett, John Julian
    British chief executive manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 10
  • Browett, John Julian
    British chief executuve born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD

      IIF 11
  • Browett, John Julian
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 12
    • C/o Dsg International Plc, C/o Dsg International Plc, Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG

      IIF 13
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 14
    • Hangar 89, London Luton Airport, Luton, Bedfordshire, LU2 9PF, United Kingdom

      IIF 15
  • Browett, John Julian
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Street, Belton In Rutland, Oakham, LE15 9JU, England

      IIF 16
  • Browett, John Julian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Nicholas Road, London, W11 4AN

      IIF 17
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 18 IIF 19
  • Browett, John Julian
    British general management born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 20
  • Browett, John Julian
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Talbot Road, Highgate, London, N6 4QR

      IIF 21
    • 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 22
  • Browett, John Julian
    British retailer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 23
  • Browett, John Julian
    British chair person born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 24
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 25
  • Browett, John Julian
    British chairman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Itd Global, Unit A, Birch Industrial Estate, Whittle Lane, Heywood, OL10 2SX, England

      IIF 26
    • 2, Stone Buildings, London, WC2A 3TH, England

      IIF 27
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 28
  • Browett, John Julian
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a-2b, Elland Road Industrial Park, Elland Way, Leeds, LS11 0EY, United Kingdom

      IIF 29
    • 1, Pinfold Road, Thurmaston, Leicester, LE4 8AS, England

      IIF 30
    • Unit 3-4, St George's House, Gaddesby Lane, Rearsby, Leicester, LE7 4YH, England

      IIF 31
    • 6th Floor, 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 32 IIF 33
    • 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 34
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 35 IIF 36 IIF 37
    • 87-89, Baker Street, London, W1U 6RJ, England

      IIF 38
  • Browett, John Julian
    British executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5DZ, England

      IIF 39
  • Browett, John Julian
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 40
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 41
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 42
  • Mr John Julian Browett
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 43
    • 2, Church Street, Belton In Rutland, Oakham, LE15 9JU, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    CIFAS
    - now
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    6th Floor Lynton House, 7-12 Tavistock Square, London
    Corporate (7 parents)
    Officer
    2020-09-22 ~ now
    IIF 24 - director → ME
  • 2
    EUROFFICE GROUP HOLDCO LIMITED - 2016-03-11
    DE FACTO 1783 LIMITED - 2010-10-21
    Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,486,696 GBP2024-03-31
    Officer
    2018-01-01 ~ now
    IIF 39 - director → ME
  • 3
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,895,459 GBP2023-10-31
    Officer
    2022-04-06 ~ now
    IIF 25 - director → ME
  • 4
    SWISH TRADING LIMITED - 2023-03-30
    6th Floor 33 Holborn, London, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2023-03-22 ~ now
    IIF 36 - director → ME
  • 5
    2 Church Street, Belton In Rutland, Oakham, England
    Corporate (1 parent)
    Equity (Company account)
    295,636 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    2a-2b Elland Road Industrial Park, Elland Way, Leeds, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    108,274 GBP2024-04-30
    Officer
    2021-03-01 ~ now
    IIF 29 - director → ME
  • 7
    EXTREME HORIZON LIMITED - 2016-05-21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    884,316 GBP2022-01-31
    Officer
    2021-09-16 ~ dissolved
    IIF 28 - director → ME
  • 8
    OCTOPUS CAPITAL PLC - 2006-07-07
    6th Floor, 33 Holborn, London
    Corporate (7 parents, 28 offsprings)
    Officer
    2015-07-07 ~ now
    IIF 40 - director → ME
  • 9
    6th Floor 33, Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-11-29 ~ now
    IIF 41 - director → ME
  • 10
    6th Floor 33 Holborn, London, England, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-01-11 ~ now
    IIF 42 - director → ME
  • 11
    THOUGHTSPACE LTD - 2009-11-20
    10 Exchange Square, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    170,209 GBP2019-10-01 ~ 2020-09-30
    Officer
    2023-01-11 ~ now
    IIF 35 - director → ME
  • 12
    VITRIFI DIGITAL LIMITED - 2024-05-01
    6th Floor 33 Holborn, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2023-01-18 ~ now
    IIF 37 - director → ME
  • 13
    YOTI LTD - 2015-05-28
    6th Floor, 107 Leadenhall Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-11-22 ~ now
    IIF 32 - director → ME
  • 14
    YOTI LTD
    - now
    LAMPKICKING LTD - 2015-05-29
    6th Floor, 107 Leadenhall Street, London, England
    Corporate (6 parents)
    Officer
    2018-11-22 ~ now
    IIF 33 - director → ME
Ceased 28
  • 1
    BCA MARKETPLACE PLC - 2015-03-30
    Cleveland House, 33 King Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ 2015-04-02
    IIF 12 - director → ME
  • 2
    CIFAS
    - now
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    6th Floor Lynton House, 7-12 Tavistock Square, London
    Corporate (7 parents)
    Person with significant control
    2020-09-22 ~ 2023-11-02
    IIF 43 - Has significant influence or control OE
  • 3
    DSG RETAIL LIMITED - 2021-09-27
    DIXONS STORES GROUP LIMITED - 1995-04-30
    DIXONS LIMITED - 1989-05-01
    DIXONS PHOTOGRAPHIC (U.K.) LIMITED - 1982-11-02
    DIXON (EDGWARE) FINANCE COMPANY LIMITED - 1977-12-31
    1 Portal Way, London
    Corporate (10 parents, 1 offspring)
    Officer
    2008-08-18 ~ 2012-02-20
    IIF 13 - director → ME
  • 4
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DIXONS RETAIL PLC - 2016-06-08
    DSG INTERNATIONAL PLC - 2010-09-08
    DIXONS GROUP PLC - 2005-09-07
    NEW DIXONS GROUP PLC - 2000-03-07
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    1 Portal Way, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-12-05 ~ 2012-02-20
    IIF 19 - director → ME
  • 5
    IVILLAGE UK LIMITED - 2005-05-05
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-07-18 ~ 2003-12-25
    IIF 8 - director → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2013-05-02 ~ 2015-02-18
    IIF 9 - director → ME
  • 7
    DUNELM SOFT-FURNISHINGS LIMITED - 2005-01-05
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Corporate (6 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2017-08-29
    IIF 3 - director → ME
  • 8
    WEBRAX LIMITED - 2003-04-01
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Corporate (6 parents)
    Officer
    2015-07-01 ~ 2017-08-29
    IIF 5 - director → ME
  • 9
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Corporate (10 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-08-29
    IIF 4 - director → ME
  • 10
    DUNN HUMBY ASSOCIATES LIMITED - 2000-12-14
    CLAYMORE SYSTEMS LIMITED - 1989-07-20
    184 Shepherds Bush Road, London, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2000-11-30 ~ 2002-01-22
    IIF 23 - director → ME
  • 11
    Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Corporate (11 parents, 4 offsprings)
    Officer
    2007-09-27 ~ 2015-12-31
    IIF 15 - director → ME
  • 12
    CASTLEGATE 202 LIMITED - 2001-10-26
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester
    Corporate (5 parents)
    Officer
    2015-09-21 ~ 2017-08-29
    IIF 2 - director → ME
  • 13
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, England, England
    Corporate (3 parents)
    Officer
    2016-11-21 ~ 2017-08-29
    IIF 1 - director → ME
  • 14
    BILLSAVEUK LIMITED - 2019-09-10
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Corporate (3 parents, 1 offspring)
    Officer
    2017-12-29 ~ 2019-05-31
    IIF 31 - director → ME
  • 15
    Itd Global, Unit A Birch Industrial Estate, Whittle Lane, Heywood, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    21,302,833 GBP2024-04-30
    Officer
    2022-08-25 ~ 2024-01-24
    IIF 26 - director → ME
  • 16
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2013-05-02 ~ 2015-02-18
    IIF 6 - director → ME
  • 17
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    The Lawn, Old Bath Road, Newbury, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-07-01 ~ 2006-09-26
    IIF 20 - director → ME
  • 18
    87-89 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-04 ~ 2023-03-15
    IIF 38 - director → ME
  • 19
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-05 ~ 2015-02-18
    IIF 17 - director → ME
  • 20
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-05-02 ~ 2015-02-18
    IIF 7 - director → ME
  • 21
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    6th Floor, 33 Holborn, London
    Corporate (7 parents, 42 offsprings)
    Officer
    2015-07-07 ~ 2017-12-11
    IIF 22 - director → ME
    2023-03-17 ~ 2024-07-25
    IIF 34 - director → ME
  • 22
    110 Cannon Street, 2nd Floor, London
    Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    35,151,087 GBP2022-06-30
    Officer
    2014-06-12 ~ 2014-08-21
    IIF 21 - director → ME
  • 23
    RM NEWCO LIMITED - 2016-11-23
    Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    449,775 GBP2023-10-31
    Officer
    2018-06-04 ~ 2023-03-15
    IIF 30 - director → ME
  • 24
    SHADE LTD - 2023-11-22
    FAREVALES LTD - 2003-05-08
    4th Floor 100 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    140,872 GBP2020-04-30
    Officer
    2021-09-16 ~ 2022-11-17
    IIF 27 - director → ME
  • 25
    BROOMCO (1660) LIMITED - 1999-02-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-04-13 ~ 2003-12-22
    IIF 18 - director → ME
  • 26
    TESCO MOBILE COMMUNICATIONS LIMITED - 2003-08-04
    REYWAS NEWCO 3 LIMITED - 2003-06-27
    Shire Park, Welwyn Garden City, United Kingdom
    Corporate (12 parents)
    Officer
    2003-06-03 ~ 2003-12-18
    IIF 14 - director → ME
  • 27
    CAVEPOUND LIMITED - 2000-05-03
    Ernst & Young Llp 1, More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-06-29 ~ 2003-12-25
    IIF 10 - director → ME
  • 28
    ENSCO 799 LIMITED - 2010-07-26
    Store Support Centre, Watermead Business Park, Syston, Leicester, England
    Corporate (3 parents)
    Officer
    2015-12-24 ~ 2017-08-29
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.