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
    • 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 1
    • Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 2 IIF 3 IIF 4
    • 20, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 5 IIF 6 IIF 7
    • 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 8
  • Mr Christopher Hedley Brown
    British born in June 1964

    Resident in England

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

      IIF 9
  • Christopher Alan Brown
    British born in June 1964

    Resident in England

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

      IIF 10
  • Brown, Christopher David
    British company director born in June 1964

    Resident in England

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

      IIF 11
    • 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 12
    • Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 13 IIF 14
    • Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 15
    • 20, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 16 IIF 17 IIF 18
    • 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 20
    • 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 21
  • Brown, Christopher David
    British director born in June 1964

    Resident in England

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

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

    Resident in England

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

      IIF 23
  • Brown, Christopher Alan
    British consultant born in June 1964

    Resident in England

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

      IIF 24
  • Brown, Christopher Hedley
    British managing director born in June 1964

    Resident in England

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

      IIF 25
  • Mr Christopher Hedley Brown
    United Kingdom born in June 1964

    Resident in England

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

      IIF 26
    • Becklands Close, Bar Lane, Roecliffe York, North Yorkshire, YO51 9NR

      IIF 27
  • Brown, Christopher David
    British company director born in June 1964

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

      IIF 28
  • Brown, Christopher David
    British

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

      IIF 29
  • Brown, Christopher Hedley
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 30
  • Brown, Christopher Hedley
    United Kingdom company director born in June 1964

    Resident in England

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

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

    Resident in England

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

      IIF 32
  • Brown, Christopher Hedley
    United Kingdom none born in June 1964

    Resident in England

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

      IIF 33
  • Brown, Christopher Hedley
    United Kingdom director

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

      IIF 34 IIF 35
  • Brown, Christopher Alan

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

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Becklands Close, Bar Lane, Roecliffe York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,207,649 GBP2024-01-31
    Officer
    1992-07-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CRAIC DOTCOZA LTD - 2021-06-15
    EISH INDUSTRIES LIMITED - 2017-08-08
    THIS IS JAMES LIMITED - 2014-12-18
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -986 GBP2023-03-31
    Officer
    2014-10-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 24 - director → ME
    2024-06-13 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Unit 9, Lordswood Ind Est, Revenge Road, Chatham, England
    Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 14 - director → ME
  • 5
    Unit 9 Lordswood Ind Est, Revenge Road, Chatham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 13 - director → ME
  • 6
    FEOFFEE LTD - 2024-01-15
    2 Mansell Close, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Becklands Close Bar Lane, Roecliffe, Boroughbridge, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    2001-01-16 ~ now
    IIF 33 - director → ME
    2006-08-25 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Unit 3 Bar Lane, Roecliffe, York, England
    Corporate (4 parents)
    Officer
    2024-04-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -341 GBP2023-03-31
    Officer
    2016-05-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    4,245 GBP2023-03-31
    Officer
    2020-08-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    C/o Aaztec Associates Limited, Becklands Close Bar Lane, Roecliffe Boroughbridge, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-11 ~ dissolved
    IIF 32 - director → ME
    2006-08-24 ~ dissolved
    IIF 34 - secretary → ME
  • 12
    2 Ream Close, Godmanchester, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2023-12-31
    Officer
    2021-03-01 ~ now
    IIF 23 - director → ME
  • 13
    SA LIFESTYLE DATA LIMITED - 2022-04-05
    MADE IN THE CAPE LIMITED - 2011-03-30
    ROBUS LIMITED - 2004-08-09
    ROBUS DRIVERS LIMITED - 2002-07-17
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    10,112 GBP2023-03-31
    Officer
    2008-10-29 ~ now
    IIF 15 - director → ME
    2002-04-04 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Aaztec Becklands Close, Bar Lane, Roecliffe, N. Yorks, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 30 - director → ME
Ceased 6
  • 1
    15 Caffyns Rise, Billingshurst, West Sussex
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,967 GBP2016-12-31
    Officer
    2005-03-23 ~ 2007-02-13
    IIF 28 - director → ME
  • 2
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-05-31 ~ 2019-05-01
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 7 - Has significant influence or control OE
  • 3
    CONSTRUCTION SALES CONSULTANTS LTD - 2015-08-24
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    226,251 GBP2023-03-31
    Officer
    2016-02-01 ~ 2019-05-01
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 5 - Has significant influence or control OE
  • 4
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2017-08-16 ~ 2019-10-11
    IIF 18 - director → ME
  • 5
    SA LIFESTYLE DATA LIMITED - 2022-04-05
    MADE IN THE CAPE LIMITED - 2011-03-30
    ROBUS LIMITED - 2004-08-09
    ROBUS DRIVERS LIMITED - 2002-07-17
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    10,112 GBP2023-03-31
    Officer
    2002-04-04 ~ 2007-07-31
    IIF 22 - director → ME
  • 6
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,536 GBP2023-03-31
    Officer
    2016-02-01 ~ 2019-05-01
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 6 - Has significant influence or control 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.