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, Charles Edwin

    Related profiles found in government register
  • Brown, Charles Edwin
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Over, Cambridge, CB24 5ND, England

      IIF 1
    • 64, High Street, Over, Cambridge, Cambridgeshire, CB24 5ND

      IIF 2
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 3 IIF 4 IIF 5
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 7
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 8
  • Brown, Charles Edwin
    British accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Over, Cambridge, CB24 5ND, United Kingdom

      IIF 9
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 10
  • Brown, Charles Edwin
    British chartered accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Charles Edwin
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Charles Edwin
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Over, Cambridge, CB24 5ND, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 22
    • St John's Innovation Centre, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 23
    • 64, High St., Cambridgeshire, Over, CB4 5ND, United Kingdom

      IIF 24
  • Brown, Charles Edwin
    British director chartered accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 25
  • Brown, Charles
    British architect born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24 Montrose House, Westferry Road, London, E14 3SE, England

      IIF 26
  • Mr Charles Brown
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24 Montrose House, Westferry Road, London, E14 3SE, England

      IIF 27
  • Brown, Charles Edwin
    British chartered accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge Venture Management Ltd, St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 28
  • Brown, Charles Edwin
    British

    Registered addresses and corresponding companies
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 29
    • 64, High Street, Over, Cambridge, Cambs, CB24 5ND, United Kingdom

      IIF 30 IIF 31
    • Cambridge Venture Management Ltd, St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 32
  • Brown, Charles Edwin
    British company director

    Registered addresses and corresponding companies
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 33
  • Brown, Charles Edwin
    British consultant

    Registered addresses and corresponding companies
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 34
  • Brown, Charles Edwin
    British director chartered accountant

    Registered addresses and corresponding companies
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 35
  • Brown, Charles Edwin

    Registered addresses and corresponding companies
    • 64, High Street, Over, Cambridge, CB24 5ND, England

      IIF 36
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 37
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 38
  • Charles Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, High Street, Cambridge, CB24 5ND, United Kingdom

      IIF 39 IIF 40
  • Mr Charles Edwin Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, High Street, Over, Cambridge, CB24 5ND, England

      IIF 41 IIF 42
  • Brown, Charles

    Registered addresses and corresponding companies
    • 64, High Street, Over, Cambridge, CB24 5ND, United Kingdom

      IIF 43 IIF 44
    • Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    BENSASSON & CHALMERS LIMITED
    03188792
    Dirac House St. John's Innovation Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -80,682 GBP2024-03-31
    Officer
    1996-04-19 ~ now
    IIF 3 - Director → ME
  • 2
    BROWNSKETCH LTD
    13555764
    Flat 24 Montrose House, Westferry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED
    - now 01765070 03991603
    CAMBRIDGE VENTURE MANAGEMENT LIMITED - 2000-12-14 03991603
    PALINTER LIMITED - 1984-11-22
    9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    17,063 GBP2016-09-30
    Officer
    2008-10-23 ~ dissolved
    IIF 10 - Director → ME
    1999-11-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    CAMBRIDGE VENTURE MANAGEMENT LIMITED
    - now 03991603 01765070, 01765070
    KIRKTON LIMITED
    - 2001-01-11 03991603
    64 High Street, Over, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2000-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HUMBER SOFTWARE SERVICES LIMITED
    - now 07999176
    CQC ASSIST-GP LIMITED
    - 2021-06-22 07999176
    Melton Court Gibson Lane, Melton, North Ferriby, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,140 GBP2021-03-31
    Officer
    2012-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 6
    INAGO.FIT LIMITED
    - now 10826471
    THE REGENERATOR PROJECT LTD.
    - 2018-09-01 10826471
    Office 007 Northlight Parade, Nelson
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -939 GBP2021-06-30
    Officer
    2017-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 7
    INVIGILATIS LIMITED
    08057815
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,258 GBP2024-05-31
    Officer
    2012-05-04 ~ now
    IIF 8 - Director → ME
    2012-05-04 ~ now
    IIF 38 - Secretary → ME
  • 8
    KEPPLEWRAY LIMITED
    02675957
    Kepplewray, Broughton-in-furness, Cumbria
    Active Corporate (2 parents)
    Officer
    2004-06-05 ~ now
    IIF 4 - Director → ME
  • 9
    LALU LIFE LIMITED
    - now 12584632
    MEDI2GO LIMITED
    - 2021-04-19 12584632
    Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    2020-05-04 ~ now
    IIF 44 - Secretary → ME
  • 10
    LBT LIMITED
    - now 06559436
    TYRE MARKETING SERVICES (UK) LIMITED
    - 2009-06-16 06559436
    Cambridge Venture Management Ltd St John's Innovation Centre, Cowley Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-08 ~ dissolved
    IIF 28 - Director → ME
    2008-04-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    MEDI2HEALTH LIMITED
    12584647
    64 High Street, Over, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 19 - Director → ME
    2020-05-04 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    MEDIDATA EXCHANGE LIMITED
    - now 09481183
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,032,275 GBP2023-10-01 ~ 2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 1 - Director → ME
    2017-08-15 ~ now
    IIF 36 - Secretary → ME
  • 13
    MINDWORKS LTD
    05582254
    Melton Court, Gibson Lane, Melton, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -195,294 GBP2024-03-31
    Officer
    2009-04-01 ~ now
    IIF 2 - Director → ME
  • 14
    MINDWORKS MANAGEMENT SYSTEMS LIMITED
    06866790
    Cambridge Venture Management Ltd St John's Innovation Centre, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,502 GBP2022-03-31
    Officer
    2009-04-01 ~ dissolved
    IIF 14 - Director → ME
    2009-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    MYSAFETY LIMITED
    13260012
    Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-11 ~ dissolved
    IIF 22 - Director → ME
    2021-03-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    PINPLUS LTD
    07247058 07341081
    V-auth Limited, St John's Innovation Centre, St John's Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,702 GBP2021-05-31
    Officer
    2014-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 17
    V-AUTH LIMITED
    08429896
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    -152,552 GBP2024-12-31
    Officer
    2013-12-01 ~ now
    IIF 7 - Director → ME
    2014-05-16 ~ now
    IIF 37 - Secretary → ME
Ceased 13
  • 1
    CAMBRIDGE RECOVERY SERVICES LIMITED
    06330446
    White Rose Villa, 132 Old Road, Neath, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,089 GBP2025-07-31
    Officer
    2007-08-01 ~ 2018-07-31
    IIF 30 - Secretary → ME
  • 2
    CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED
    - now 01765070 03991603
    CAMBRIDGE VENTURE MANAGEMENT LIMITED
    - 2000-12-14 01765070 03991603
    PALINTER LIMITED
    - 1984-11-22 01765070
    9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    17,063 GBP2016-09-30
    Officer
    ~ 2001-03-31
    IIF 16 - Director → ME
    1992-09-16 ~ 1992-12-10
    IIF 29 - Secretary → ME
  • 3
    CAMBRIDGE VENTURE MANAGEMENT LIMITED
    - now 03991603 01765070, 01765070
    KIRKTON LIMITED
    - 2001-01-11 03991603
    64 High Street, Over, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2000-06-06 ~ 2005-09-05
    IIF 34 - Secretary → ME
  • 4
    CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED
    02834555
    63 Bygrave Road, Baldock, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,448 GBP2024-03-31
    Officer
    1993-07-15 ~ 1998-10-09
    IIF 5 - Director → ME
  • 5
    GOODWOOD COMPUTERS LIMITED
    02915326
    Frontier House, 63 Guildford Road, Lightwater, Surrey Guildford
    Active Corporate (3 parents)
    Equity (Company account)
    2,485 GBP2024-06-30
    Officer
    1995-11-02 ~ 2003-03-25
    IIF 12 - Director → ME
  • 6
    HAZARD CHASE LIMITED
    - now 02516014
    MUSIC 90 LIMITED
    - 1990-07-09 02516014
    Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (10 parents)
    Officer
    ~ 1998-06-24
    IIF 15 - Director → ME
  • 7
    KCOM CONTACT CENTRES LIMITED - now
    KC CONTACT CENTRES LIMITED - 2016-04-01
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KINGSTON CALL CENTRES LIMITED
    - 2001-07-20 03703097
    RFBCO 80 LIMITED - 1999-04-14 03841539, 03928776, 03676064... (more)
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    1999-09-15 ~ 2001-03-28
    IIF 13 - Director → ME
  • 8
    KEYCOM (EMPLOYEE BENEFIT TRUST) LIMITED
    04915002
    20-22 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-09-29 ~ 2006-09-01
    IIF 17 - Director → ME
  • 9
    LALU LIFE LIMITED
    - now 12584632
    MEDI2GO LIMITED
    - 2021-04-19 12584632
    Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    2020-05-04 ~ 2021-05-24
    IIF 21 - Director → ME
    Person with significant control
    2020-05-04 ~ 2021-05-24
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    MEDIDATA EXCHANGE LIMITED
    - now 09481183
    MOBILE AUTHENTICATION LIMITED
    - 2016-08-05 09481183
    Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,032,275 GBP2023-10-01 ~ 2024-09-30
    Officer
    2015-03-10 ~ 2017-08-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    PINPLUS LTD
    07247058 07341081
    V-auth Limited, St John's Innovation Centre, St John's Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,702 GBP2021-05-31
    Officer
    2013-07-07 ~ 2013-09-12
    IIF 20 - Director → ME
  • 12
    TRAVEL POSITIVE LIMITED - now
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED
    - 2007-11-21 02921838 06448681
    THE BARGE RESTAURANT LIMITED
    - 1994-11-07 02921838
    58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1994-04-22 ~ 2000-02-10
    IIF 11 - Director → ME
  • 13
    WIFINITY LIMITED - now 06341412
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC
    - 2016-05-26 03921568
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2001-05-29 ~ 2006-09-01
    IIF 25 - Director → ME
    2001-05-29 ~ 2003-05-07
    IIF 35 - Secretary → 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.