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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Jonathan

    Related profiles found in government register
  • Brown, Jonathan
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Hill Lane, Wetherby, West Yorkshire, LS22 6RY, United Kingdom

      IIF 1
  • Brown, Jonathan
    British consultant born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 2
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 3
    • 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 4
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 5
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 6
    • Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 7
    • 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 8
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 9
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 10
    • 24 Canterbury Street, Chorley, Lancashire, PR6 0LN, United Kingdom

      IIF 11
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 12
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 13
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 14
    • Office 5 2nd Floor, 14/15 Rother Street, Stratford-upon-avon, CV37 6LU

      IIF 15
    • 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 16
    • 63, St. Davids Crescent, Aspull, Wigan, WN2 1SZ, England

      IIF 17
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 18
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 19
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 20
    • Office L4c Roma Plaza, 18 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 21
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 22
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 23
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 24
    • West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 25
  • Brown, Jonathan
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Roscoff Close, Torrington, EX38 7ND, England

      IIF 26
  • Mr Jonathan Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Roscoff Close, Torrington, EX38 7ND, England

      IIF 27
    • 14 Quarry Hill Lane, Wetherby, West Yorkshire, LS22 6RY, England

      IIF 28
  • Jonathan Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St Athan, Barry, CF62 4JR

      IIF 29
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 30
    • 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 31
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 32
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 33
    • 24, Canterbury Street, Chorley, Lancashire, PR6 0LN

      IIF 34
    • Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 35
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 36
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 37
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 38
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 39
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 40
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 41
    • Office 5 2nd Floor, 14/15 Rother Street, Stratford-upon-avon, CV37 6LU

      IIF 42
    • 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 43
    • 63, St. Davids Crescent, Aspull, Wigan, WN2 1SZ, England

      IIF 44
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 45
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 46
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 47
    • Office L4c Roma Plaza, 18 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 48
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 49
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 50
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 51
    • West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 52
  • Mr Jonathan Richard Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chippenham Mews, London, W9 2AN, England

      IIF 53
child relation
Offspring entities and appointments 27
  • 1
    ARCOUSEARIF LTD
    13644839
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-27 ~ 2021-10-13
    IIF 17 - Director → ME
    Person with significant control
    2021-09-27 ~ 2021-10-13
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    ARPEAZUIR LTD
    13646814
    24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ 2021-10-13
    IIF 5 - Director → ME
    Person with significant control
    2021-09-28 ~ 2021-10-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    ARRATRICS LTD
    13654313
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-30 ~ 2021-10-14
    IIF 25 - Director → ME
    Person with significant control
    2021-09-30 ~ 2021-10-14
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    ARZENTEV LTD
    13652461
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2021-09-30 ~ 2021-10-14
    IIF 10 - Director → ME
    Person with significant control
    2021-09-30 ~ 2021-10-14
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    ASHOULEIRM LTD
    13655643
    8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ 2021-11-04
    IIF 13 - Director → ME
    Person with significant control
    2021-10-01 ~ 2021-11-04
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    ASTOURIV LTD
    13658352
    10 Addison Cresent, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ 2021-11-04
    IIF 4 - Director → ME
    Person with significant control
    2021-10-04 ~ 2021-11-04
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    BRINAIMTHE LTD
    13307872
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2021-04-19
    IIF 14 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    BRINHERLDR LTD
    13310645
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-04-21
    IIF 19 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-04-21
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    BRINROUI LTD
    13314439
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-04-21
    IIF 6 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-21
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    BRINTDREN LTD
    13316816
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-04-22
    IIF 24 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    BRONDRIUM LTD
    13319413
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-04-23
    IIF 9 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    BRYLEONT LTD
    13321398
    Office 7a 7 King Charles Court, Vine Street, Evesham
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-05-26
    IIF 7 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-05-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    CHOW LTD
    14090186
    15 Wyndcote Road, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    2022-05-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JMB ELECTRICAL SERVICES SW LTD
    12316287
    17 Roscoff Close, Torrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    SKERLOMEAR LTD
    13527236
    Office 5 2nd Floor 14/15 Rother Street, Stratford-upon-avon
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ 2021-08-09
    IIF 15 - Director → ME
    Person with significant control
    2021-07-23 ~ 2021-08-09
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 16
    SNARLOIUX LTD
    13530514
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ 2021-08-10
    IIF 11 - Director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    SPEECONS LTD
    13532328
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-08-10
    IIF 20 - Director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-10
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    SPEELOURM LTD
    13535438
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2021-08-10
    IIF 22 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    SPETIONUD LTD
    13537304
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 23 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 20
    SPHALLES LTD
    13539646
    1 Church, Hall Road, Rushden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ 2021-08-11
    IIF 16 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-11
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    TREQDEMORTH LTD
    13449222
    37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-27
    IIF 2 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-27
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 22
    TRITUNLT LTD
    13437941
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 21 - Director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    TROCKARETH LTD
    13440344
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-20
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    TROVORDEXT LTD
    13441198
    136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 3 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 25
    TURESIMIUM LTD
    13443962
    Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ 2021-06-21
    IIF 18 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-21
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 26
    TWODION LTD
    13448788
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-25
    IIF 8 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-25
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 27
    WETHERBY FOOD FESTIVAL LIMITED
    08657660
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2013-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.