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 November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bramble Cottage, 2 Pippin Fold, Brindle, Chorley, Lancashire, PR6 8EE, England

      IIF 1
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 2
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 3 IIF 4
  • Mr Christopher David Brown
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enfield Grove, Middlesbrough, Cleveland, TS6 0SF, England

      IIF 5
    • 15, Enfield Grove, Middlesbrough, TS6 0SF, England

      IIF 6 IIF 7
  • Brown, Christopher David
    British building developer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 8
  • Brown, Christopher David
    British developer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 9
  • Brown, Christopher David
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH

      IIF 10
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 11
  • Brown, Christopher David
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Preston, Lancashire, PR2 2YH, England

      IIF 12
  • Mr Christopher David Brown
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Enfield Close, Normanby, Middlesbrough, TS6 0SF, United Kingdom

      IIF 13
  • Brown, Christopher David
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enfield Grove, Middlesbrough, TS6 0SF, England

      IIF 14
  • Brown, Christopher David
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enfield Grove, Middlesbrough, Cleveland, TS6 0SF, England

      IIF 15
    • 15, Enfield Grove, Middlesbrough, TS6 0SF, United Kingdom

      IIF 16
    • Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 17
  • Brown, Christopher David
    British mechanical engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enfield Grove, Middlesbrough, TS6 0SF, England

      IIF 18
  • Mr Christopher Brown
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coach House, Gatewen Road, Gatewen, Wrexham, Clwyd, LL11 6YZ

      IIF 19
  • Brown, Christopher David
    British educational consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 18 Vicar Street, Wymondham, Norfolk, NR18 0PL

      IIF 20
  • Brown, Christopher David
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Brown
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Green Row, Methley, Leeds, LS26 9BS, England

      IIF 25
    • Chandler House, 7 Ferry Road Office Park, Preston, PR2 2YH, United Kingdom

      IIF 26
  • Mr Andrew Christopher Macmyn Brown
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 27
  • Mr Christopher Brown
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Nicholas Street, Chester, CH1 2NX

      IIF 28
    • Cuttingedge, Burley Hill Trading Estate, Burley Road, Leeds, LS4 2PU, United Kingdom

      IIF 29
    • Coxeys Accountants ,25 Grosvenor Road, Grosvenor Road, Wrexham, LL11 1BT, Wales

      IIF 30
  • Mr Andrew Christopher Macmym Brown
    British born in May 1965

    Resident in China

    Registered addresses and corresponding companies
    • Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG, United Kingdom

      IIF 31
  • Brown, Christopher
    English kickboxing instructor born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mulberry Court, Pagham, Bognor Regis, West Sussex, PO21 4TP, England

      IIF 32
  • Brown, Christopher David
    British head master born in July 1944

    Registered addresses and corresponding companies
    • 16 The Close, Norwich, Norfolk, NR1 4DZ

      IIF 33
  • Brown, Christopher David
    British headmaster born in July 1944

    Registered addresses and corresponding companies
  • Brown, Christopher David
    British labourer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 37
  • Andrew Christopher Macmyn Brown
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 38
  • Brown, Christopher David
    British headmaster

    Registered addresses and corresponding companies
    • 70 The Close, Norwich, Norfolk, NR1 4DQ

      IIF 39
  • Brown, Andrew Christopher Macmyn
    British business consultant born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX

      IIF 40
  • Brown, Christopher
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Green Row, Methley, Leeds, LS26 9BS, England

      IIF 41
  • Brown, Christopher
    British managing director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Preston, PR2 2YH, United Kingdom

      IIF 42
  • Brown, Andrew Christopher Macmym
    British company director born in May 1965

    Resident in China

    Registered addresses and corresponding companies
    • Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG, United Kingdom

      IIF 43
  • Brown, Andrew Christopher Macmym
    British director born in May 1965

    Resident in China

    Registered addresses and corresponding companies
    • Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG, United Kingdom

      IIF 44
  • Brown, Andrew Christopher Macmym
    British executive director born in May 1965

    Resident in China

    Registered addresses and corresponding companies
    • 19, Wellington Square, London, SW3 4NJ

      IIF 45
  • Brown, Christopher
    British

    Registered addresses and corresponding companies
    • Gatewen Hall Gatewen Road, Wrexham, LL11 6YZ

      IIF 46
  • Brown, Christopher
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuttingedge, Burley Hill Trading Estate, Burley Road, Leeds, LS4 2PU, United Kingdom

      IIF 47
  • Brown, Christopher
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatewen Hall, Gatewen Road, Wrexham, Clwyd, LL11 6YZ, United Kingdom

      IIF 48
    • Gatewen Hall Gatewen Road, Wrexham, LL11 6YZ

      IIF 49
    • The Coach House, Gatewen Road, Gatewen, Wrexham, Clwyd, LL11 6YZ, United Kingdom

      IIF 50
  • Brown, Christopher
    British management consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatewen Hall Gatewen Road, Wrexham, LL11 6YZ

      IIF 51
  • Brown, Christopher David

    Registered addresses and corresponding companies
    • 16 The Close, Norwich, Norfolk, NR1 4DZ

      IIF 52
    • 70 The Close, Norwich, Norfolk, NR1 4DQ

      IIF 53
  • Brown, Andrew Christopher Macmyn
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sino Campus International Education, Suite 1803, Tower C, Global Trade Centre, 36 North 3rd Ring Road, Beijing 100013, China

      IIF 54
  • Brown, Andrew Christopher Macmyn
    British director of educational services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishercroft, Borgue, Kirkcudbright, Dumfries & Galloway, DG6 4UD

      IIF 55
  • Brown, Andrew Christopher Macmyn
    British education consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Fortis Accountancy Services Limited Flex Business Centre, 1 Stephensons Court, Middlesbrough
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,231 GBP2019-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    BRINDLE BUILDING COMPANY LIMITED - 2010-12-13
    PIPPIN STREET DEVELOPMENTS LIMITED - 2009-09-13
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    942,259 GBP2023-12-31
    Officer
    2009-08-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    1 Modder Avenue, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,234 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
  • 4
    12 Green Row, Methley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    56,397 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    1a Chaloner Street, Guisborough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,853 GBP2015-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    74 Dickenson Road, Rusholme, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 55 - director → ME
  • 7
    2 Ferry House, Far Sawrey, Ambleside, Cumbria, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,109,428 GBP2024-01-31
    Person with significant control
    2019-05-03 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 8
    19 Wellington Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-11 ~ dissolved
    IIF 45 - director → ME
  • 9
    1 Lyric Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,879 GBP2023-12-31
    Officer
    2021-07-22 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HWG ENG CONSUTANTS LTD - 2021-07-20
    15 Enfield Grove, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2023-07-31
    Officer
    2021-07-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    15 Enfield Grove, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    2 Ferry House, Far Sawrey, Ambleside, Cumbria
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,021,620 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 11 - director → ME
  • 13
    Broad House, The Broadway, Old Hatfield, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2016-05-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    Coxeys Accountants ,25 Grosvenor Road, Grosvenor Road, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    29,476 GBP2024-04-05
    Officer
    2003-05-16 ~ now
    IIF 49 - director → ME
    2003-05-16 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 30 - Has significant influence or controlOE
  • 15
    The Innovation Centre Coventry University Technology Park, Puma Way, Coventry, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    733 GBP2023-12-31
    Officer
    2019-10-08 ~ now
    IIF 54 - director → ME
  • 16
    Chandler House, 7 Ferry Road Office Park, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    Christopher Brown, The Coach House Gatewen Road, Gatewen, Wrexham, Clwyd
    Corporate (1 parent)
    Equity (Company account)
    58,159 GBP2024-03-31
    Officer
    2012-04-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    KINGFISHER MANAGEMENT GROUP LIMITED - 2024-10-21
    KINGFISHER CONSULTANCY SCOTLAND LIMITED - 2022-11-18
    Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -59,121 GBP2024-03-31
    Officer
    2024-11-04 ~ now
    IIF 17 - director → ME
  • 19
    Chancery Station House, 31-33 High Holborn, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,322 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    EDP PROPERTY LIMITED - 2005-03-17
    10 Nicholas Street, Chester
    Corporate (2 parents)
    Equity (Company account)
    53,566 GBP2024-03-31
    Officer
    2003-12-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    28 Mulberry Court, Pagham, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 32 - director → ME
  • 22
    Hall Livesey Brown & Co, 10 Nicholas Street, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 48 - director → ME
  • 23
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-10-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1,901 GBP2023-12-31
    Officer
    2015-01-12 ~ 2017-12-13
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    Broad House, The Broadway, Old Hatfield, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,007 GBP2022-05-31
    Officer
    2016-05-05 ~ 2019-03-28
    IIF 43 - director → ME
  • 3
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ 2012-08-17
    IIF 37 - director → ME
  • 4
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    12 The Point Rockingham Road, Market Harborough, Leicestershire
    Corporate (11 parents)
    Officer
    2000-01-01 ~ 2002-12-31
    IIF 36 - director → ME
    1994-01-01 ~ 1995-12-31
    IIF 34 - director → ME
  • 5
    INDEPENDENT SCHOOLS JOINT COUNCIL - 1998-02-17
    INDEPENDENT SCHOOLS INFORMATION SERVICE LIMITED - 1987-01-13
    27 (first Floor) Queen Annes Gate, London
    Corporate (15 parents, 1 offspring)
    Officer
    2003-06-24 ~ 2006-03-28
    IIF 24 - director → ME
    2000-12-04 ~ 2001-12-03
    IIF 33 - director → ME
  • 6
    The Risebrow Centre, Chantry Road, Norwich, Norfolk
    Corporate (10 parents)
    Officer
    2005-06-27 ~ 2009-08-28
    IIF 22 - director → ME
  • 7
    71a The Close, Norwich, Norfolk
    Corporate (21 parents)
    Officer
    1994-06-20 ~ 2002-08-31
    IIF 53 - secretary → ME
  • 8
    LEGISLATOR 1379 LIMITED - 1998-04-30
    71a The Close, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    1998-06-16 ~ 2002-08-31
    IIF 52 - secretary → ME
  • 9
    The Old School Henstead Toad Row, Henstead, Beccles, Suffolk
    Corporate (5 parents)
    Officer
    1994-01-18 ~ 1999-12-02
    IIF 35 - director → ME
  • 10
    Barrington Road, Letchworth, Herts
    Corporate (7 parents, 1 offspring)
    Officer
    2004-10-10 ~ 2008-12-31
    IIF 21 - director → ME
  • 11
    St Christopher School, Barrington Road, Letchworth, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-08-31
    Officer
    2004-10-10 ~ 2008-12-31
    IIF 23 - director → ME
  • 12
    Taverham Hall, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    ~ 1992-03-06
    IIF 39 - director → ME
  • 13
    Castle Chambers, Opie Street, Norwich
    Corporate (12 parents)
    Officer
    2003-10-21 ~ 2017-01-10
    IIF 20 - director → ME
  • 14
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-17 ~ 2023-10-09
    IIF 9 - director → ME
© 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.