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

Mr Alasdair Graeme Cameron Brown

    Related profiles found in government register
  • Mr Alasdair Graeme Cameron Brown
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, BN1 1EE

      IIF 1
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 2
    • icon of address Unit 11, Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ

      IIF 3
    • icon of address 165 Ridgeland House, Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom

      IIF 4
    • icon of address 56b, Oakfield Road, London, N4 4LB, England

      IIF 5
  • Mr Alasdair Graeme Cameron Brown
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ

      IIF 6
    • icon of address Stroud Slad Farmhouse, The Vatch, Stroud, GL6 7LE, England

      IIF 7
  • Brown, Alasdair Graeme Cameron
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sackville Gardens, East Grinstead, West Sussex, RH19 2AH

      IIF 8
    • icon of address 9 Haseley Manor, Birmingham Road, Hatton, Warwick, Warwickshire, CV35 7LW, England

      IIF 9
  • Brown, Alasdair Graeme Cameron
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56b, Oakfield Road, London, N4 4LB, England

      IIF 10
  • Brown, Alasdair Graeme Cameron
    British marketing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 11
    • icon of address Unit 11, Bell Centre, Newton Road, Crawley, RH10 9FZ, England

      IIF 12
  • Brown, Alasdair Graeme Cameron
    British sales manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Ridgeland House, Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom

      IIF 13
  • Brown, Alasdair Graeme Cameron
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sackville Gardens, East Grinstead, West Sussex, RH19 2AH

      IIF 14
  • Brown, Alasdair Graeme Cameron
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sylvan Hill, London, SE19 2QD, United Kingdom

      IIF 15
  • Brown, Alasdair Graeme Cameron
    British marketing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ

      IIF 16 IIF 17
    • icon of address Unit 11, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ, England

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 37 Lansdowne Street, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Haseley Manor Birmingham Road, Hatton, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    981 GBP2024-10-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit 11 The Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    CHAMPIONS LIFE ACADEMY LIMTED LTD - 2011-01-12
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,577 GBP2020-03-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    CHAMPIONS LIFE ACADEMY MARKETING LTD - 2012-10-18
    icon of address Unit 11 Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    CHAMPIONS LIFE PARTY SERVICES LIMITED - 2013-11-25
    icon of address Unit 11 Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Hopper House Racecourse Road, Sedgefield, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,599 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -513,661 GBP2020-06-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Thistleknowe Care Home, 55 Head Street, Bieth, North Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 14 - LLP Designated Member → ME
  • 10
    icon of address 16 Adwick Road, Mexborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address 9 Haseley Manor Birmingham Road, Hatton, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    981 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-18 ~ 2020-02-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    J & C VENDING LIMITED - 2003-12-11
    icon of address Office 1517 Landmark Office Space, 99 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,594 GBP2023-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2016-08-17
    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 16 October 2025 and licensed under the Open Government Licence v3.0.