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

    Related profiles found in government register
  • Brown, Christopher
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tattersall House, East Parade, Harrogate, HG1 5LT, England

      IIF 1 IIF 2
    • Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT, England

      IIF 3
    • Lottomatrix Operations, Level 3, 10 Lapsi Street, St. Julians, Stj1261, Malta

      IIF 4
  • Brown, Christopher
    British marketing born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Take That Ltd, The Exchange, Station Parade, Harrogate, HG1 1TS, United Kingdom

      IIF 5
    • Lottomatrix Operations, Level 3, 10 Lapsi Street, St. Julians, Stj1261, Malta

      IIF 6
  • Brown, Christopher
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Oakdale Manor, Harrogate, HG1 2NA, England

      IIF 7
  • Brown, Christopher
    British publisher born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 8
  • Brown, Christopher
    British childcare worker born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oldbury Wells, Bridgnorth, Shropshire, WV16 5JE, England

      IIF 9
  • Brown, Christopher
    British it consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 10
  • Brown, Christopher
    British director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 11
  • Brown, Christopher
    British it born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 12
  • Brown, Christopher
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Acorns, Oakwood Park, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JN, United Kingdom

      IIF 13
  • Brown, Christopher
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banks House, Ty Isa Road, Llandudno, LL30 2PL, Wales

      IIF 14
    • Morris Cook, Bryn Estyn, East Street, Llangollen, LL20 8RB, United Kingdom

      IIF 15
  • Brown, Christopher
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Oakdale Manor St., Harrogate, North Yorkshire, HG1 2NA, United Kingdom

      IIF 16
    • 124, High Street, Midsomer Norton, Radstock, BA3 2DA, United Kingdom

      IIF 17
  • Brown, Christopher
    British i t project manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 18
  • Mr Christopher Brown
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tattersall House, East Parade, Harrogate, HG1 5LT, England

      IIF 19 IIF 20
    • Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 21
    • The Acorns, Oakwood Park, Bishop Thornton, Harrogate, HG3 3JN, England

      IIF 22
    • Mazars, 30 Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 23 IIF 24
    • Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 25
  • Mr Christopher Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oldbury Wells, Bridgnorth, Shropshire, WV16 5JE, England

      IIF 26
  • Mr Christopher Brown
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 27
  • Brown, Christopher

    Registered addresses and corresponding companies
    • 2, Morgan Springs, Oldbury, Bridgnorth, WV16 5JS, England

      IIF 28
  • Christopher Brown
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 29
  • Mr Christopher Brown
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 30
  • Mr Christopher Brown
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banks House, Ty Isa Road, Llandudno, LL30 2PL, Wales

      IIF 31
    • Morris Cook, Bryn Estyn, East Street, Llangollen, LL20 8RB, United Kingdom

      IIF 32
    • 124, High Street, Radstock, BA3 2DA, United Kingdom

      IIF 33
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    WORLD OF GAMBLING LTD - 2013-01-29
    DSC2012 LTD - 2012-04-23
    Mazars, 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,842 GBP2022-04-30
    Officer
    2012-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 2
    Tattersall House, East Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,677 GBP2020-04-14
    Officer
    2018-02-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    WORLD OF GAMBLING LLP - 2012-04-23
    Tattersall House, East Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,095 GBP2022-04-30
    Officer
    2018-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,735 GBP2024-01-31
    Officer
    2018-01-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    124 High Street, Midsomer Norton, Radstock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,245 GBP2024-03-31
    Officer
    2018-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,175 GBP2023-12-31
    Officer
    2016-02-26 ~ now
    IIF 6 - Director → ME
  • 9
    POLUS ADVERTISING LIMITED - 2023-06-15
    Tattersall House, East Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 16 - Director → ME
  • 11
    Banks House, Ty Isa Road, Llandudno, Conwy, Wales
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    32 Clarence Street, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,413 GBP2023-12-31
    Officer
    ~ now
    IIF 4 - Director → ME
  • 14
    Tattersall House, East Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,406 GBP2022-07-31
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Morris Cook Bryn Estyn, East Street, Llangollen, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    45,727,236 GBP2023-12-31
    Officer
    2016-02-25 ~ 2022-07-13
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WORLD OF GAMBLING LTD - 2013-01-29
    DSC2012 LTD - 2012-04-23
    Mazars, 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,842 GBP2022-04-30
    Person with significant control
    2016-07-19 ~ 2022-10-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    3 Morgan Springs, Oldbury, Bridgnorth, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,796 GBP2023-12-31
    Officer
    2013-11-25 ~ 2024-02-27
    IIF 9 - Director → ME
    2016-09-21 ~ 2024-02-27
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-27
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,968 GBP2024-04-30
    Officer
    2010-04-21 ~ 2013-11-25
    IIF 7 - Director → ME
  • 5
    The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,413 GBP2023-12-31
    Person with significant control
    2018-07-01 ~ 2018-07-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.