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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Christopher Hedley

    Related profiles found in government register
  • Brown, Christopher Hedley
    United Kingdom director

    Registered addresses and corresponding companies
    • 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 1 IIF 2
  • Brown, Christopher Hedley
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aaztec, Becklands Close, Bar Lane, Roecliffe, N. Yorks, YO26 9SE, United Kingdom

      IIF 3
  • Brown, Christopher Hedley
    United Kingdom born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Becklands Close, Bar Lane, Roecliffe York, North Yorkshire, YO51 9NR

      IIF 4
    • 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 5
  • Brown, Christopher Hedley
    United Kingdom director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 6
  • Brown, Christopher Hedley
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Christopher David
    British

    Registered addresses and corresponding companies
    • Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 10
  • Brown, Christopher Alan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Brown, Christopher David
    British company director born in June 1964

    Registered addresses and corresponding companies
    • 11 Caffyns Rise, Billingshurst, West Sussex, RH14 9JY

      IIF 12
  • Brown, Christopher Alan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Brown, Christopher David
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mill Hall Business Estate, Mill Hall, Aylesford, Kent, ME20 7JZ, United Kingdom

      IIF 14
    • 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 15
    • Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 16
    • Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 17
    • 19, Ream Close, Godmanchester, PE29 2PL, England

      IIF 18
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 19
    • 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 20
    • 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 21
  • Brown, Christopher David
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Christopher David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS

      IIF 26
  • Mr Christopher Hedley Brown
    United Kingdom born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Becklands Close Bar Lane, Roecliffe, Boroughbridge, North Yorkshire, YO51 9NR

      IIF 27
    • Becklands Close, Bar Lane, Roecliffe York, North Yorkshire, YO51 9NR

      IIF 28
  • Mr Christopher Hedley Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bar Lane, Roecliffe, York, YO51 9NR, England

      IIF 29
  • Mr Christopher David Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 30
    • Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 31
    • Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 32 IIF 33 IIF 34
    • 20, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 35 IIF 36 IIF 37
    • 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 38
  • Christopher Alan Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    AAZTEC ASSOCIATES LIMITED
    02728934
    Becklands Close, Bar Lane, Roecliffe York, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,179,801 GBP2025-01-31
    Officer
    1992-07-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AAZTEC HOLDINGS LIMITED
    16917846
    Unit 3 Bar Lane, Roecliffe, York, England
    Active Corporate (4 parents)
    Officer
    2025-12-17 ~ now
    IIF 8 - Director → ME
  • 3
    CAFFYNS RISE PROPERTY MANAGEMENT COMPANY LIMITED
    03833080
    15 Caffyns Rise, Billingshurst, West Sussex
    Dissolved Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    1,967 GBP2016-12-31
    Officer
    2005-03-23 ~ 2007-02-13
    IIF 12 - Director → ME
  • 4
    CRAIC UKAY LTD
    - now 09248417
    CRAIC DOTCOZA LTD
    - 2021-06-15 09248417
    EISH INDUSTRIES LIMITED
    - 2017-08-08 09248417
    THIS IS JAMES LIMITED
    - 2014-12-18 09248417
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,042 GBP2024-03-31
    Officer
    2014-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    CUSTOMERX CONSULTANTS LTD
    15777138
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 13 - Director → ME
    2024-06-13 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    ECROTEX LIMITED
    08888098
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-05-31 ~ 2019-05-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 37 - Has significant influence or control OE
  • 7
    FIND THE HIDDEN GARDEN LTD
    15097516
    Unit 9, Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    408 GBP2024-08-31
    Officer
    2024-06-01 ~ now
    IIF 19 - Director → ME
  • 8
    FIND THE HIDDEN LTD
    15544403
    Unit 9 Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    I SPY RACING SYNDICATE LTD
    - now 14384660
    FEOFFEE LTD
    - 2024-01-15 14384660
    2 Mansell Close, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2022-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    LAUFREMIK GROUP HOLDINGS LIMITED
    - now 07240488
    CONSTRUCTION SALES CONSULTANTS LTD - 2015-08-24
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    229,549 GBP2024-03-31
    Officer
    2016-02-01 ~ 2019-05-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 35 - Has significant influence or control OE
  • 11
    LOOFIX LIMITED
    04142370
    Becklands Close Bar Lane, Roecliffe, Boroughbridge, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2025-01-31
    Officer
    2001-01-16 ~ now
    IIF 5 - Director → ME
    2006-08-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    MEDIDUCT LIMITED
    15618099
    Unit 3 Bar Lane, Roecliffe, York, England
    Active Corporate (4 parents)
    Officer
    2024-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MJ LANCLEY CONSTRUCTION LIMITED
    10736880
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2017-08-16 ~ 2019-10-11
    IIF 24 - Director → ME
  • 14
    PAY WIZ LIMITED
    10176297
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    2016-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    PBIT LTD
    10252939
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,375 GBP2024-03-31
    Officer
    2020-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    QUOTESHOP LIMITED
    05329626
    C/o Aaztec Associates Limited, Becklands Close Bar Lane, Roecliffe Boroughbridge, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-11 ~ dissolved
    IIF 6 - Director → ME
    2006-08-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    REAM CLOSE MANAGEMENT COMPANY LIMITED
    13112785
    2 Ream Close, Godmanchester, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    2021-03-01 ~ now
    IIF 18 - Director → ME
  • 18
    SALD UKAY LTD
    - now 04409194
    SA LIFESTYLE DATA LIMITED
    - 2022-04-05 04409194
    MADE IN THE CAPE LIMITED
    - 2011-03-30 04409194
    ROBUS LIMITED
    - 2004-08-09 04409194
    ROBUS DRIVERS LIMITED
    - 2002-07-17 04409194
    Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,278 GBP2024-03-31
    Officer
    2008-10-29 ~ now
    IIF 17 - Director → ME
    2002-04-04 ~ 2007-07-31
    IIF 26 - Director → ME
    2002-04-04 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    SIDERTECH DEVELOPMENTS LTD
    08184703
    Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,632 GBP2024-03-31
    Officer
    2016-02-01 ~ 2019-05-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 36 - Has significant influence or control OE
  • 20
    TAPLANES SHOWER SOLUTIONS LIMITED
    16916989
    Unit 3 Bar Lane, Roecliffe, York, England
    Active Corporate (4 parents)
    Officer
    2025-12-17 ~ now
    IIF 7 - Director → ME
  • 21
    WASHROOM WAREHOUSE LIMITED
    14590027
    Aaztec Becklands Close, Bar Lane, Roecliffe, N. Yorks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-13 ~ now
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.