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 Ian

    Related profiles found in government register
  • Brown, Christopher Ian
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sga Technologies Limited, Shire Hill, Saffron Walden, Essex, CB11 3AQ, United Kingdom

      IIF 1
    • icon of address Sga Technologies, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 2
    • icon of address Mill House, Mill Road, Hundon, Sudbury, Suffolk, CO10 8EH

      IIF 3
  • Brown, Christopher
    British mortgage broker born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Chalfont Way, Meadowfield, Durham, DH7 8UP

      IIF 4
  • Brown, Christopher
    British secretary/manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Park, Hexham, NE46 3RZ

      IIF 5
  • Mr Christopher Ian Brown
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sga Technologies Limited, Shire Hill, Saffron Walden, Essex, CB11 3AQ, United Kingdom

      IIF 6
    • icon of address Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1EA

      IIF 7
  • Brown, Christopher
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 8
  • Brown, Christopher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Silverdale Avenue, Larkholme, Fleetwood, Lancashire, FY7 8QR, England

      IIF 9
    • icon of address Marlow House, Churchill Way, Fleckney, Leicester, Leicestershire, LE8 8UD, England

      IIF 10
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 11
  • Brown, Christopher
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 12
  • Brown, Christopher
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Christopher
    British operations director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, United Kingdom

      IIF 16
  • Brown, Christopher Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Sga Technologies, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 17
  • Mr Christopher Brown
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 18
  • Brown, Christopher
    British

    Registered addresses and corresponding companies
  • Brown, Christopher
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address 37 Chalfont Way, Meadowfield, Durham, DH7 8UP

      IIF 22
  • Brown, Christopher

    Registered addresses and corresponding companies
    • icon of address Spital Park, Hexham, NE46 3RZ

      IIF 23
    • icon of address Hexham Golf Club, Spital Park, Hexham, NE46 3RZ

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,422 GBP2024-06-30
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 5 Crescent East, Thornton-cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-11-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,272 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Hexham Golf Club, Spital Park, Hexham
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,069 GBP2015-09-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 5 Crescent East, Thornton-cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-11-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 32-33 Dawkins Road Hamworthy, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SUFFOLK GLASS ASSOCIATES COMPANY LIMITED - 1998-01-14
    icon of address Shirehill Industrial Estate, Thaxted Road, Saffron Walden
    Active Corporate (3 parents)
    Equity (Company account)
    5,211,106 GBP2024-06-30
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-05-08 ~ now
    IIF 17 - Secretary → ME
  • 8
    BURN NAZE LIMITED - 2012-02-16
    icon of address 5 Crescent East, Thornton-cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-11-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,600 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 9 - Director → ME
  • 10
    MARLOW 1 LIMITED - 2001-04-25
    icon of address Marlow House, Churchill Way Industrial Estate, Saddington Road Fleckney, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,229,470 GBP2024-04-30
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,756 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Littleburn, Langley Moor, Durham
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    512,405 GBP2024-10-31
    Officer
    icon of calendar 2001-03-28 ~ 2010-06-01
    IIF 4 - Director → ME
    icon of calendar 2009-06-08 ~ 2010-06-01
    IIF 22 - Secretary → ME
  • 2
    icon of address Spital Park, Hexham
    Active Corporate (13 parents)
    Equity (Company account)
    702 GBP2023-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2022-08-26
    IIF 5 - Director → ME
  • 3
    icon of address Spital Park, Hexham
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    373,167 GBP2024-09-30
    Officer
    icon of calendar 2016-10-21 ~ 2022-08-26
    IIF 23 - Secretary → ME
  • 4
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,224 GBP2025-03-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-03-03
    IIF 12 - Director → ME
  • 5
    SMITHS SHEARINGS LIMITED - 1989-10-24
    JACKSONS OF ALTRINCHAM LIMITED - 1984-12-17
    WA SHEARINGS LIMITED - 2008-03-04
    SHEARINGS HOLIDAYS LIMITED - 1987-02-25
    SHEARINGS LIMITED - 2006-03-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2020-07-22
    IIF 16 - 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.