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, Christopher David

    Related profiles found in government register
  • Brown, Christopher David
    British company director born in June 1964

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

      IIF 1
  • Brown, Christopher David
    British

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

      IIF 2
  • Brown, Christopher David
    British born in June 1964

    Resident in England

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

      IIF 3
    • icon of address 2, Mansell Close, Beverley, HU17 0GF, England

      IIF 4
    • icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 5
    • icon of address Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 6
    • icon of address 19, Ream Close, Godmanchester, PE29 2PL, England

      IIF 7
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 8
    • icon of address 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 9
    • icon of address 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 10
  • 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
    • icon of address 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS

      IIF 15
  • Brown, Christopher Alan
    British born in June 1964

    Resident in England

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

      IIF 16
  • Brown, Christopher Hedley
    British born in June 1964

    Resident in England

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

      IIF 17
  • Brown, Christopher Alan

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

      IIF 18
  • Brown, Christopher Hedley
    United Kingdom director

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

      IIF 19 IIF 20
  • Mr Christopher David Brown
    British born in June 1964

    Resident in England

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

      IIF 21
    • icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 22
    • icon of address Unit 9, Lordswood Ind Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 23 IIF 24 IIF 25
    • icon of address 20, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 20, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 29
  • Brown, Christopher Hedley
    British born in June 1964

    Resident in United Kingdom

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

      IIF 30
  • Christopher Alan Brown
    British born in June 1964

    Resident in England

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

      IIF 31
  • Brown, Christopher Hedley
    United Kingdom born in June 1964

    Resident in England

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

      IIF 32
    • icon of address 14 Springfield Rise, Great Ouseburn, York, YO26 9SE

      IIF 33
  • Brown, Christopher Hedley
    United Kingdom director born in June 1964

    Resident in England

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

      IIF 34
  • Mr Christopher Hedley Brown
    British born in June 1964

    Resident in England

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

      IIF 35
  • Mr Christopher Hedley Brown
    United Kingdom born in June 1964

    Resident in England

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

      IIF 36
    • icon of address Becklands Close, Bar Lane, Roecliffe York, North Yorkshire, YO51 9NR

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Becklands Close, Bar Lane, Roecliffe York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,179,801 GBP2025-01-31
    Officer
    icon of calendar 1992-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CRAIC DOTCOZA LTD - 2021-06-15
    THIS IS JAMES LIMITED - 2014-12-18
    EISH INDUSTRIES LIMITED - 2017-08-08
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,042 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-06-13 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    408 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Unit 9 Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    FEOFFEE LTD - 2024-01-15
    icon of address 2 Mansell Close, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Becklands Close Bar Lane, Roecliffe, Boroughbridge, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2025-01-31
    Officer
    icon of calendar 2001-01-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-08-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Bar Lane, Roecliffe, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,375 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Aaztec Associates Limited, Becklands Close Bar Lane, Roecliffe Boroughbridge, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-08-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 2 Ream Close, Godmanchester, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
  • 13
    MADE IN THE CAPE LIMITED - 2011-03-30
    ROBUS DRIVERS LIMITED - 2002-07-17
    SA LIFESTYLE DATA LIMITED - 2022-04-05
    ROBUS LIMITED - 2004-08-09
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,278 GBP2024-03-31
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-04-04 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Aaztec Becklands Close, Bar Lane, Roecliffe, N. Yorks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 30 - Director → ME
Ceased 6
  • 1
    icon of address 15 Caffyns Rise, Billingshurst, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,967 GBP2016-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2007-02-13
    IIF 1 - Director → ME
  • 2
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 28 - Has significant influence or control OE
  • 3
    CONSTRUCTION SALES CONSULTANTS LTD - 2015-08-24
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    229,549 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-05-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 26 - Has significant influence or control OE
  • 4
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-08-16 ~ 2019-10-11
    IIF 13 - Director → ME
  • 5
    MADE IN THE CAPE LIMITED - 2011-03-30
    ROBUS DRIVERS LIMITED - 2002-07-17
    SA LIFESTYLE DATA LIMITED - 2022-04-05
    ROBUS LIMITED - 2004-08-09
    icon of address Unit 9 Lordswood Ind Estate, Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,278 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2007-07-31
    IIF 15 - Director → ME
  • 6
    icon of address Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,632 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 27 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.