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, Chris

    Related profiles found in government register
  • Brown, Chris
    British chartered accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booksmart Accounting C/o Brown & Co, Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL, United Kingdom

      IIF 1
    • icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4JZ, England

      IIF 2 IIF 3
  • Brown, Chris
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 4
  • Brown, Chris
    British chartered accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4JZ, England

      IIF 5
  • Mr Chris Brown
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Durham Avenue, Thornton-cleveleys, FY5 2DP, England

      IIF 6
    • icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4JZ, England

      IIF 7
  • Brown, Christopher John
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 8
  • Brown, Christopher John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 9
  • Brown, Christopher John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JJ, United Kingdom

      IIF 10
  • Brown, Chris
    born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 3.09, Titanic Suites, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 11
  • Brown, Chris
    Uk director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 64, 26 The Hornet, Chichester, PO19 7BB, United Kingdom

      IIF 12
  • Brown, Chris
    Uk watch expert born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitzrovia Watches, 271 Regent Street, London, W1B 2ES, United Kingdom

      IIF 13
  • Brown, Chris
    British director born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15-17, Grosvenor Road, Belfast, BT12 4GN, Northern Ireland

      IIF 14
  • Brown, Chris
    British public relations born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Mount Charles, Belfast, BT7 1NZ

      IIF 15
    • icon of address Room 435, Parliament Buildings, Stormont, Belfast, BT4 3XX, Northern Ireland

      IIF 16
  • Brown, Chris
    British public relations consultant born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83-85, Victoria Street, Belfast, Antrim, BT1 4PB, Northern Ireland

      IIF 17
  • Brown, Chris
    Irish director born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2-07b, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 18
    • icon of address Suite 3.09 Titanic Suites, 55-59 Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 19
    • icon of address The Now Group, Grosvenor Road, Belfast, BT12 4GN, Northern Ireland

      IIF 20
  • Brown, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 21
  • Brown, Chris

    Registered addresses and corresponding companies
    • icon of address Suite 64, 26 The Hornet, Chichester, PO19 7BB, United Kingdom

      IIF 22
    • icon of address 1, Heddon Street, London, W1B 4BD

      IIF 23
  • Mr Chris Brown
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4JZ, England

      IIF 24
  • Mr Christopher John Brown
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Chris Brown
    Irish born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Callender House, Upper Arthur Street, Belfast, BT1 4GJ, Northern Ireland

      IIF 27
  • Mr Chris Brown
    Irish born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 3.09 Titanic Suites, 55-59 Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BOOKSMART ACCOUNTING (LANCASTER) LIMITED - 2022-11-16
    icon of address Booksmart Accounting C/o Brown & Co Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,665 GBP2023-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 1 Barons Court Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,885 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,998 GBP2024-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,387 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BROWN COMMS LLP - 2017-03-06
    icon of address Suite 3.09 Titanic Suites, 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,895 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 3.09 Titanic Suites 55-59 Adelaide Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,022 GBP2024-02-28
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 70 High Street, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,267 GBP2020-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15-17 Grosvenor Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Room 435, Parliament Buildings Stormont, Belfast, Northern Ireland
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 12
    N0W PROJECT LIMITED-THE - 2024-04-11
    icon of address The Now Group, Grosvenor Road, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 1 Heddon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-06-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 14
    icon of address Suite 64 26 The Hornet, Chichester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-01-24
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 15
    icon of address Suite 2-07b Custom House, Custom House Square, Belfast, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 18 - Director → ME
Ceased 5
  • 1
    icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2023-05-17
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 5a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-24 ~ 2023-05-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 70 High Street, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,267 GBP2020-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2025-01-01
    IIF 9 - Director → ME
    icon of calendar 2009-01-05 ~ 2025-01-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-01-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    MCE PUBLIC RELATIONS LTD - 2021-09-17
    icon of address The Kelvin 17, College Square East, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,772 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-01-06
    IIF 15 - Director → ME
  • 5
    N0W PROJECT LIMITED-THE - 2024-04-11
    icon of address The Now Group, Grosvenor Road, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2021-11-25
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.