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

Browning, David Christopher

    Related profiles found in government register
  • Browning, David Christopher
    British

    Registered addresses and corresponding companies
  • Browning, David Christopher
    British farmer

    Registered addresses and corresponding companies
    • icon of address Stream House Watermans Lane, Paddock Wood, Tonbridge, Kent, TN12 6ND

      IIF 6
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 7
  • Browning, David Christopher
    British farmer born in July 1940

    Registered addresses and corresponding companies
    • icon of address Crundalls, Matfield, Tonbridge, Kent, TN12 7EA

      IIF 8 IIF 9
  • Browning, Christopher, Mr.
    British fruit packer

    Registered addresses and corresponding companies
    • icon of address St Monance, Coggins Mill, Mayfield, East Sussex, TN20 6UL

      IIF 10
  • Browning, David Christopher
    British co director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stream House, Watermans Lane, Paddock Wood, Kent, TN12 7AW

      IIF 11
  • Browning, David Christopher
    British farmer born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Browning, Christopher
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apple Shed, Friday Street Farm, East Sutton, Maidstone, Kent, ME17 3DD, United Kingdom

      IIF 19
  • Browning, Christopher
    British farmer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Browning, Christopher
    British fruit packer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Monance, Coggins Mill, Mayfield, East Sussex, TN20 6UL

      IIF 23
  • Browning, Christopher
    English construction born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Clare Avenue, Porthill, Newcastle, Staffordshire, ST5 8EU, England

      IIF 24
  • Browning, Christopher, Mr.
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley House Unit 6, Forli Strada, Alwalton, Peterborough, PE7 3HH, England

      IIF 25
  • Browning, Christopher, Mr.
    British farmer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Monance, Coggins Mill, Mayfield, East Sussex, TN20 6UL

      IIF 26
  • Browning, Christopher, Mr.
    British fruit packer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Monance, Coggins Mill, Mayfield, East Sussex, TN20 6UL

      IIF 27
  • Browning, Chris
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 28
  • Browning, Chris
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bga House, Nottingham Road, Louth, Lincolnshire, LN11 0WB, England

      IIF 29
    • icon of address Cottage Farms (horsmonden) Ltd, Churn Lane, Horsmonden, Tonbridge, Kent, TN12 8HW, England

      IIF 30
  • Mr David Christopher Browning
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 31
  • Browning, Christopher John Humphrey
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rothes Road, Dorking, Surrey, RH4 1JN, United Kingdom

      IIF 32
  • Browning, Christopher John Humphrey
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rothes Road, Dorking, Surrey, RH4 1JN

      IIF 33
  • Mr. Christopher Browning
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, DA1 2JS

      IIF 34
    • icon of address -, Churn Lane, Horsmonden, Tonbridge, Kent, TN12 8HW

      IIF 35
  • Mr Chris Browning
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 36
  • Mr Christopher John Humphrey Browning
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    AVALON GROWERS PRODUCER ORGANISATION LIMITED - 2024-12-09
    SGT AND FGA ALIGNMENT LIMITED - 2016-05-20
    ALLIED GROWERS PRODUCER ORGANISATION LIMITED - 2025-04-14
    icon of address Bga House, Nottingham Road, Louth, Lincolnshire, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    106,528 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-04-30
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address - Churn Lane, Horsmonden, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,755,445 GBP2024-03-31
    Officer
    icon of calendar 1999-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    362,701 GBP2024-04-30
    Officer
    icon of calendar 1996-11-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 21 Highfield Road, Dartford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,573 GBP2022-08-31
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    STAFF PAY LIMITED - 2007-02-22
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 24 Clare Avenue Porthill, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,834 GBP2016-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 8
    WOOTTON FISHING CLUB - 2017-04-05
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    32,206 GBP2024-02-29
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    NORMAN COLLETT LIMITED - 2015-05-12
    PLUMCROFT LIMITED - 1995-04-10
    AVALON PRODUCE LIMITED - 2021-07-16
    icon of address Riley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ 2022-07-21
    IIF 25 - Director → ME
    icon of calendar 2015-04-28 ~ 2021-07-06
    IIF 19 - Director → ME
  • 2
    CHAUCER GROUP LIMITED - 2025-02-21
    SLANTMASS LIMITED - 1987-10-20
    CHAUCER CONSULTING LIMITED - 1989-09-11
    icon of address 51 Moorgate, London, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    34,793,725 GBP2022-12-31
    Officer
    icon of calendar 2000-07-21 ~ 2004-03-09
    IIF 33 - Director → ME
  • 3
    ENGLISH APPLES AND PEARS LIMITED - 2019-10-09
    icon of address Bga House, Nottingham Road, Louth, Lincolnshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    498,057 GBP2024-07-31
    Officer
    icon of calendar 2017-03-28 ~ 2022-01-19
    IIF 29 - Director → ME
    icon of calendar ~ 2001-02-20
    IIF 9 - Director → ME
  • 4
    icon of address - Churn Lane, Horsmonden, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,755,445 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-05-06
    IIF 14 - Director → ME
    icon of calendar ~ 2010-09-29
    IIF 4 - Secretary → ME
  • 5
    icon of address Claybrook Farm, Kings Toll Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    15,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-11-08
    IIF 12 - Director → ME
    icon of calendar ~ 1996-11-08
    IIF 5 - Secretary → ME
  • 6
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    362,701 GBP2024-04-30
    Officer
    icon of calendar 1996-11-15 ~ 2024-04-11
    IIF 17 - Director → ME
  • 7
    SEXTON GATE LIMITED - 2011-06-16
    icon of address Castle Hill Farm, Pembury Road, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,231,549 GBP2024-03-31
    Officer
    icon of calendar 1999-04-12 ~ 2005-04-15
    IIF 20 - Director → ME
    icon of calendar 1996-07-19 ~ 2005-04-15
    IIF 13 - Director → ME
    icon of calendar 1996-07-19 ~ 2005-04-15
    IIF 6 - Secretary → ME
  • 8
    icon of address Wickhurst Wood, Lamberhurst, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    59,852 GBP2024-06-30
    Officer
    icon of calendar 2010-03-05 ~ 2021-05-26
    IIF 11 - Director → ME
  • 9
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,482 GBP2024-04-30
    Officer
    icon of calendar 1999-04-12 ~ 2005-05-06
    IIF 21 - Director → ME
    icon of calendar ~ 2024-04-11
    IIF 16 - Director → ME
    icon of calendar ~ 2005-05-06
    IIF 2 - Secretary → ME
  • 10
    ALBAMART LIMITED - 1983-07-27
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    348,631 GBP2024-04-30
    Officer
    icon of calendar 1999-04-12 ~ 2005-05-06
    IIF 22 - Director → ME
    icon of calendar ~ 2024-04-11
    IIF 18 - Director → ME
    icon of calendar ~ 2005-05-06
    IIF 3 - Secretary → ME
  • 11
    icon of address Claybrook Farm, Kings Toll Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,449,852 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-11-15
    IIF 15 - Director → ME
    icon of calendar ~ 1996-11-15
    IIF 1 - Secretary → ME
  • 12
    STAFF PAY LIMITED - 2007-02-22
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-11 ~ 2010-09-29
    IIF 10 - Secretary → ME
  • 13
    icon of address Bga House, Nottingham Road, Louth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar ~ 2000-11-14
    IIF 8 - 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.