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

Miss Courtney Brown

    Related profiles found in government register
  • Miss Courtney Brown
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120d, Talbot Road, London, W11 1JR, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, ME14 1LH, England

      IIF 3
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 4
  • Mr Courtney Brown
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Flexmere Road, London, N17 7AU, United Kingdom

      IIF 5
  • Miss Courtney Brown
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 9 Oakfield Road, Croydon, CR0 2UD, England

      IIF 6
    • 30, Clay Avenue, Mitcham, CR4 1BS, England

      IIF 7
    • 63 Mayfield Road, Mayfield Road, Thornton Heath, CR7 6DN, England

      IIF 8
  • Brown, Courtney
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120d, Talbot Road, London, W11 1JR, England

      IIF 9
    • 30 Clay Avenue, Mitcham, CR4 1BS, England

      IIF 10
  • Brown, Courtney
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Clay Avenue, Mitcham, CR4 1BS, England

      IIF 11
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 12
  • Brown, Courtney
    British entrupenar born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Brown, Courtney
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Flexmere Road, London, N17 7AU, United Kingdom

      IIF 14
  • Brown, Courtney
    British self employed born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Flexmere Road, London, N17 7AU, United Kingdom

      IIF 15
  • Ms Courtney Brown
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 138, Winchelsea Road, London, N17 6XQ, England

      IIF 16 IIF 17
    • 63, Flexmere Road, London, N17 7AU, England

      IIF 18
    • Imperial Chambers 10-17, Seven Ways Parade, London, IG2 6JX

      IIF 19
    • Trinity Hall, 51 South Street, Reading, RG1 4QT, United Kingdom

      IIF 20
  • Brown, Courtney
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 9 Oakfield Road, Croydon, CR0 2UD, England

      IIF 21
  • Brown, Courtney
    British sales manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 180, St James Road, Croydon, CR0 2BU, United Kingdom

      IIF 22
  • Brown, Courtney
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 138, Winchelsea Road, London, N17 6XQ, England

      IIF 23 IIF 24
    • Imperial Chambers 10-17, Seven Ways Parade, London, IG2 6JX

      IIF 25
    • Trinity Hall, 51 South Street, Reading, RG1 4QT, United Kingdom

      IIF 26
  • Brown, Courtney
    British driver born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Flexmere Road, London, N17 7AU, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    Trinity Hall, 51 South Street, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    AVIASIAN PROPERTY SERVICES LTD - 2021-04-29
    30 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Imperial Chambers 10-17 Seven Ways Parade, London
    Active Corporate (1 parent)
    Equity (Company account)
    13,090 GBP2023-10-31
    Officer
    2025-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    180 St James Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    138 Winchelsea Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    Flat 7 9 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    138 Winchelsea Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 9
    63 Flexmere Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    63 Flexmere Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2021-07-31
    Officer
    2019-07-19 ~ 2020-05-28
    IIF 15 - Director → ME
    Person with significant control
    2019-07-19 ~ 2020-05-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    23 Heston Grange, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ 2024-07-18
    IIF 9 - Director → ME
    Person with significant control
    2024-07-17 ~ 2024-07-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    51 Prout Grove, First Floor Studio 6, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,265 GBP2022-06-30
    Officer
    2021-09-01 ~ 2023-09-07
    IIF 11 - Director → ME
    2021-08-01 ~ 2021-09-16
    IIF 12 - Director → ME
    Person with significant control
    2021-09-01 ~ 2023-09-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    63 Flexmere Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ 2018-02-01
    IIF 14 - Director → ME
  • 5
    Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,158 GBP2021-09-30
    Person with significant control
    2021-09-01 ~ 2021-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.