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, Christopher

    Related profiles found in government register
  • Brown, Christopher
    British born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Sycamore Way, Cambuslang, Glasgow, Lanarkshire, G72 7FT, Scotland

      IIF 1
  • Brown, Christopher
    British director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, Baldwin Avenue, Glasgow, G13 2QT

      IIF 2
  • Brown, Christopher
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, England

      IIF 3
  • Brown, Christopher
    British coaching and mentoring born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse, Farm, Leamside, Houghton Le Spring, Tyne And Wear, DH4 6QJ, United Kingdom

      IIF 4
  • Brown, Christopher
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, England

      IIF 5 IIF 6
  • Brown, Christopher
    British fitness coach born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse, Farm, Leamside, West Rainton, County Durham, DH4 6QJ, United Kingdom

      IIF 7
    • icon of address Whitehouse, Farm, Leamside, West Rainton, Tyne And Wear, DH4 6QJ, United Kingdom

      IIF 8
  • Brown, Christopher
    British born in August 1987

    Resident in United Kingdom

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

      IIF 9
    • icon of address Edgemoor, Moorland Close, Yelverton, PL20 6DD, United Kingdom

      IIF 10
  • Brown, Christopher
    British video editor born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Charmian House, Arden Estate, London, N1 6QA, United Kingdom

      IIF 11
  • Brown, Christopher Jonathan
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, Baldwin Avenue, Glasgow, G13 2QT, United Kingdom

      IIF 12
  • Brown, Christopher Jonathan
    British director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
  • Mr Christopher Brown
    British born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Sycamore Way, Cambuslang, Glasgow, Lanarkshire, G72 7FT, Scotland

      IIF 14
  • Brown, Christopher
    British born in November 1984

    Resident in United Kingdom

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

      IIF 15
  • Brown, Christopher
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Brown, 20 Stancliffe Way, Kirkheaton, Huddersfield, Huddersfield, HD5 0JY, United Kingdom

      IIF 16
  • Brown, Christopher
    born in October 1986

    Resident in United Kingdom

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

      IIF 17
  • Brown, Christopher
    Scottish born in July 1986

    Resident in United Kingdom

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

      IIF 18
  • Brown, Christopher
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rydal Drive, Huddersfield, HD5 9EP, England

      IIF 19
  • Mr Christopher Brown
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, England

      IIF 20 IIF 21
    • icon of address Whitehouse, Farm, Leamside, Houghton Le Spring, Tyne And Wear, DH4 6QJ

      IIF 22
    • icon of address 172-174, Albert Road, Jarrow, NE32 5JA, England

      IIF 23
    • icon of address Whitehouse, Farm, Leamside, West Rainton, County Durham, DH4 6QJ

      IIF 24
  • Brown, Christopher

    Registered addresses and corresponding companies
    • icon of address 5 Rydal Drive, Huddersfield, HD5 9EP, England

      IIF 25
  • Brown, Christopher Philip
    British fitness coach born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Lee Spring, Tyne And Wear, DH4 6QJ, United Kingdom

      IIF 26
  • Mr Christopher Brown
    British born in August 1987

    Resident in United Kingdom

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

      IIF 27
  • Mr Christopher Jonathan Brown
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, Baldwin Avenue, Glasgow, G13 2QT, United Kingdom

      IIF 28
  • Mr Christopher Brown
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Brown, 20 Stancliffe Way, Kirkheaton, Huddersfield, Huddersfield, HD5 0JY, United Kingdom

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Christopher Brown
    British born in October 1986

    Resident in United Kingdom

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

      IIF 31
  • Mr Christopher Brown
    Scottish born in July 1986

    Resident in United Kingdom

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

      IIF 32
  • Mr Christopher Brown
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rydal Drive, Huddersfield, HD5 9EP, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Edgemoor, Moorland Close, Yelverton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 19 Sycamore Way, Cambuslang, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,922 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Whitehouse Farm, Leamside, West Rainton, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 172-174 Albert Road, Jarrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 172-174 Albert Road, Jarrow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 172-174 Albert Road, Jarrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,795 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 3 Charmian House, Arden Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 111 Baldwin Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,642 GBP2019-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    PRESTIGE UK SALES LIMITED - 2017-10-24
    icon of address 5 Stancliffe Way, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-03-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address Whitehouse Farm, Leamside, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    309 GBP2016-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Parkstone Road, Prenton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 172-174 Albert Road, Jarrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-07-14
    IIF 6 - Director → ME
  • 2
    icon of address 172-174 Albert Road, Jarrow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-07-14
    IIF 5 - Director → ME
  • 3
    icon of address 172-174 Albert Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,290 GBP2024-10-31
    Officer
    icon of calendar 2011-04-05 ~ 2020-06-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-05
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address Unit 36, 88-90 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-18 ~ 2015-11-27
    IIF 2 - Director → ME
  • 5
    icon of address 1c Bell Street, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ 2016-04-06
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.