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, Ian Christopher

    Related profiles found in government register
  • Brown, Ian Christopher
    British ceo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aerial House, 26 Asheridge Road, Chesham, Buckinghamshire, HP5 2QD

      IIF 1
    • icon of address Aerial House, Asheridge Road, Chesham, Buckinghamshire, HP5 2QD

      IIF 2
    • icon of address Aerial House, Asheridge Road, Chesham, Buckinghamshire, HP5 2QD, England

      IIF 3
  • Brown, Ian Christopher
    British chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Ian Christopher
    British chairman and director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Hollow, Westwood Road, Windlesham, Surrey, GU20 6LX, England

      IIF 15
  • Brown, Ian Christopher
    British chairman/ director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Hollow, Westwood Road, Windlesham, Surrey, GU20 6LX, United Kingdom

      IIF 16 IIF 17
  • Brown, Ian Christopher
    British chairman/director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Hollow, Westwood Road, Windlesham, Surrey, GU20 6LX, United Kingdom

      IIF 18 IIF 19
  • Brown, Ian Christopher
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 5, Parkway, Whiteley, Fareham, PO15 7PA, United Kingdom

      IIF 20
    • icon of address Forum 5, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PA, United Kingdom

      IIF 21
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 22
    • icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, N11 2NW, England

      IIF 23
    • icon of address Unit 4, Horizon Trade Park, Ring Way, Bounds Green, London, N11 2NW, United Kingdom

      IIF 24 IIF 25
    • icon of address Securedata House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 26
    • icon of address Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England

      IIF 27
    • icon of address 10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB, England

      IIF 28
    • icon of address Forum 5, Solent Business Park, Whiteley, Hampshire, PO15 7PA, United Kingdom

      IIF 29
    • icon of address Forum 5, Solent Business Park, Whiteley, PO15 7PA, England

      IIF 30
    • icon of address Fox Hollow, Westwood Road, Windlesham, Surrey, GU20 6LX

      IIF 31 IIF 32 IIF 33
    • icon of address Fox Hollow, Westwood Road, Windlesham, Surrey, GU20 6LX, United Kingdom

      IIF 38 IIF 39
  • Brown, Ian Christopher
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Christopher Brown
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB, England

      IIF 44
    • icon of address Fox Hollow, Westwood Road, Windlesham, Surrey, GU20 6LX

      IIF 45
    • icon of address Forum 5, Solent Business Park, Whiteley, Hampshire, PO15 7PA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 4 Horizon Trade Park Ring Way, Bounds Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,099 GBP2024-10-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,046 GBP2016-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 12 - Director → ME
  • 3
    GLOO LIMITED - 2022-12-21
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,637 GBP2016-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Fox Hollow, Westwood Road, Windlesham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    MOLD IT SERVICES LIMITED - 2019-07-29
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 7 - Director → ME
  • 6
    INTEGRITY COMMUNICATIONS LTD - 2024-01-09
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,023,771 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 24 - Director → ME
  • 8
    INTERNET BUSINESS VENTURES LIMITED - 2003-12-03
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    36,967 GBP2023-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 11 - Director → ME
  • 12
    CARETOWER LTD - 2022-12-21
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 5 Knole Wood, Devenish Road, Ascot, Berkshire
    Active Corporate (31 parents)
    Equity (Company account)
    116,709 GBP2024-12-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 15 - Director → ME
  • 14
    WELLSTRIKE LIMITED - 1989-03-14
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,522 GBP2016-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 4 - Director → ME
  • 19
    PEACH TELECOM LIMITED - 2015-01-15
    icon of address Forum 5 Solent Business Park, Whiteley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address Forum 5 Solent Business Park, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    351,691 GBP2023-12-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    TAYLOR MADE COMPUTER SOLUTIONS LIMITED - 2021-06-21
    TAYLORMADE COMPUTER SOLUTIONS LIMITED - 2000-12-22
    icon of address Forum 5 Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,047,044 GBP2023-12-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 21 - Director → ME
  • 24
    TAILOR MADE TECHNOLOGIES LIMITED - 2021-06-21
    icon of address Forum 5 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 20 - Director → ME
Ceased 19
  • 1
    AXELL WIRELESS LIMITED - 2008-03-03
    icon of address Lyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2014-10-31
    IIF 2 - Director → ME
  • 2
    AVENUE SHELFCO 64 LIMITED - 2011-06-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,664,983 GBP2022-12-31
    Officer
    icon of calendar 2011-07-13 ~ 2014-10-31
    IIF 3 - Director → ME
  • 3
    AERIAL FACILITIES LIMITED - 2008-03-03
    LAW 2202 LIMITED - 2000-08-14
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-03-15 ~ 2014-10-31
    IIF 1 - Director → ME
  • 4
    REDSTONE GROUP HOLDINGS LIMITED - 2016-06-24
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    HILLGATE (174) LIMITED - 2001-03-30
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-30 ~ 2005-06-10
    IIF 34 - Director → ME
  • 5
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    28,732,818 GBP2021-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2005-06-10
    IIF 33 - Director → ME
  • 6
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,047,805 GBP2019-07-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-09-30
    IIF 26 - Director → ME
  • 7
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2005-06-10
    IIF 35 - Director → ME
  • 8
    PARHAM HOOKINS + ASSOCIATES LIMITED - 2000-03-10
    FASTNET CORPORATE SYSTEMS LIMITED - 1991-12-13
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-26 ~ 2005-06-10
    IIF 40 - Director → ME
  • 9
    PITCOMP 118 LIMITED - 1995-10-19
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2005-06-10
    IIF 41 - Director → ME
  • 10
    PITCOMP 121 PLC - 1995-07-17
    icon of address Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2005-06-10
    IIF 42 - Director → ME
  • 11
    icon of address Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -9,963,652 GBP2021-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2024-07-31
    IIF 27 - Director → ME
  • 12
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2014-08-27 ~ 2015-09-30
    IIF 22 - Director → ME
  • 13
    SECUREDATA EUROPE LIMITED - 2020-03-09
    MIS CORPORATE DEFENCE SOLUTIONS LIMITED - 2011-02-02
    MIS CDS GROUP LIMITED - 2003-01-16
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2019-09-30
    IIF 18 - Director → ME
  • 14
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2005-06-10
    IIF 32 - Director → ME
  • 15
    SHOO 564 LIMITED - 2012-04-23
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2019-09-30
    IIF 38 - Director → ME
  • 16
    SHOO 563 LIMITED - 2012-04-23
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2019-09-30
    IIF 39 - Director → ME
  • 17
    icon of address Securedata House Hermitage Lane, Hermitage Court, Maidstone, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2019-09-30
    IIF 17 - Director → ME
  • 18
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2017-01-03 ~ 2019-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-11-01
    IIF 44 - Has significant influence or control OE
  • 19
    HS142 LIMITED - 2003-03-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2005-06-10
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.