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

Mr Christopher David Brown

    Related profiles found in government register
  • Mr Christopher David Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 1
    • icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 2
    • icon of address Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 20, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 9
  • Mr Christopher Hedley Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bar Lane, Roecliffe, York, YO51 9NR, England

      IIF 10
  • Christopher Alan Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Brown, Christopher David
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mill Hall Business Estate, Mill Hall, Aylesford, Kent, ME20 7JZ, United Kingdom

      IIF 12
    • icon of address 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 13
    • icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 14 IIF 15
    • icon of address Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 16
    • icon of address 20, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 17 IIF 18 IIF 19
    • icon of address 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 21
    • icon of address 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 22
  • Brown, Christopher David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS

      IIF 23
  • Brown, Christopher David
    British retired born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ream Close, Godmanchester, PE29 2PL, England

      IIF 24
  • Brown, Christopher Alan
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Brown, Christopher Hedley
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bar Lane, Roecliffe, York, YO51 9NR, England

      IIF 26
  • Mr Christopher Hedley Brown
    United Kingdom born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becklands Close Bar Lane, Roecliffe, Boroughbridge, North Yorkshire, YO51 9NR

      IIF 27
    • icon of address Becklands Close, Bar Lane, Roecliffe York, North Yorkshire, YO51 9NR

      IIF 28
  • Brown, Christopher David
    British company director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 11 Caffyns Rise, Billingshurst, West Sussex, RH14 9JY

      IIF 29
  • Brown, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 30
  • Brown, Christopher Hedley
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaztec, Becklands Close, Bar Lane, Roecliffe, N. Yorks, YO26 9SE, United Kingdom

      IIF 31
  • Brown, Christopher Hedley
    United Kingdom company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becklands Close, Bar Lane, Roecliffe York, North Yorkshire, YO51 9NR

      IIF 32
  • Brown, Christopher Hedley
    United Kingdom director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 33
  • Brown, Christopher Hedley
    United Kingdom none born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 34
  • Brown, Christopher Hedley
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 35 IIF 36
  • Brown, Christopher Alan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Becklands Close, Bar Lane, Roecliffe York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,179,801 GBP2025-01-31
    Officer
    icon of calendar 1992-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EISH INDUSTRIES LIMITED - 2017-08-08
    THIS IS JAMES LIMITED - 2014-12-18
    CRAIC DOTCOZA LTD - 2021-06-15
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,042 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-06-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    408 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 9 Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    FEOFFEE LTD - 2024-01-15
    icon of address 2 Mansell Close, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Becklands Close Bar Lane, Roecliffe, Boroughbridge, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2025-01-31
    Officer
    icon of calendar 2001-01-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-08-25 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Bar Lane, Roecliffe, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,375 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Aaztec Associates Limited, Becklands Close Bar Lane, Roecliffe Boroughbridge, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-08-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address 2 Ream Close, Godmanchester, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 24 - Director → ME
  • 13
    MADE IN THE CAPE LIMITED - 2011-03-30
    SA LIFESTYLE DATA LIMITED - 2022-04-05
    ROBUS LIMITED - 2004-08-09
    ROBUS DRIVERS LIMITED - 2002-07-17
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,278 GBP2024-03-31
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-04-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Aaztec Becklands Close, Bar Lane, Roecliffe, N. Yorks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 31 - Director → ME
Ceased 6
  • 1
    icon of address 15 Caffyns Rise, Billingshurst, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,967 GBP2016-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2007-02-13
    IIF 29 - Director → ME
  • 2
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 8 - Has significant influence or control OE
  • 3
    CONSTRUCTION SALES CONSULTANTS LTD - 2015-08-24
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    229,549 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-08-16 ~ 2019-10-11
    IIF 19 - Director → ME
  • 5
    MADE IN THE CAPE LIMITED - 2011-03-30
    SA LIFESTYLE DATA LIMITED - 2022-04-05
    ROBUS LIMITED - 2004-08-09
    ROBUS DRIVERS LIMITED - 2002-07-17
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,278 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2007-07-31
    IIF 23 - Director → ME
  • 6
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,632 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 7 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.