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, Chris John

    Related profiles found in government register
  • Brown, Chris John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 303 Cobbler House, 19 Navigators Walk, Fish Island, London, E3 2XE, United Kingdom

      IIF 1
    • Unit 4 George Furness House, Grange Rd Willesden, Grange Road, London, NW10 2QY, England

      IIF 2
  • Brown, Chris John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Caley Court, 12 Erskine Rd, London, Waltham Forest, United Kingdom

      IIF 3
    • Flat 3, Caley Court, 12 Erskine Road, London, E17 6GB, United Kingdom

      IIF 4
  • Brown, Chris John
    British employment services born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 5
  • Mr Chris John Brown
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Caley Court, Erskine Road, London, E17 6GB, England

      IIF 6
  • Brown, John
    English consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18 Ebony Way, Kirkby, L33 1ZQ, England

      IIF 7
  • Brown, Christopher John
    British it consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 George Furness House, Grange Road, London, NW10 2QY, United Kingdom

      IIF 8
  • Brown, John Christopher
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18 Ebony Way, Kirkby, Liverpool, L33 1ZQ, England

      IIF 9
  • Brown, John Christopher
    British marketing coordinator born in May 1974

    Registered addresses and corresponding companies
    • 34 Daniel Hill, Sheffield, South Yorkshire, S6 3JF

      IIF 10
  • Mr Chris Brown
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Caley Court, 12 Erskine Road, London, E17 6GB, United Kingdom

      IIF 11
  • Mr John Brown
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18 Ebony Way, Kirkby, L33 1ZQ, England

      IIF 12
  • Mr John Christopher Brown
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18 Ebony Way, Kirkby, Liverpool, L33 1ZQ, England

      IIF 13
  • Boonchareon, Duangporn
    Thai sales born in September 1983

    Resident in Thailand

    Registered addresses and corresponding companies
    • 37/7 Soi Sukhumvit 23, Sukhumvit Road, Klongtoey-nua, Wattana, Bangkok, 10110, Thailand

      IIF 14
  • Boonchareon, Duangporn
    Thai sales man born in September 1983

    Resident in Thailand

    Registered addresses and corresponding companies
    • 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 15
  • Brown, John Christopher
    English fitness instructor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Dunstall Avenue, Wolverhampton, WV6 0ND, England

      IIF 16
  • Brown, John Christopher
    English sales man born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Dunstall Avenue, Wolverhampton, WV6 0ND, England

      IIF 17
  • Chen, Bo
    Chinese sales man born in August 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Oyo Home 43988, 3 Halaman Bukit Gambir, Gelugor, 11700, Malaysia

      IIF 18
  • Mr Bo Chen
    Chinese born in August 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Oyo Home 43988, 3 Halaman Bukit Gambir, Gelugor, 11700, Malaysia

      IIF 19
  • Duangporn Boonchareon
    Thai born in September 1983

    Resident in Thailand

    Registered addresses and corresponding companies
    • 37/7 Soi Sukhumvit 23, Sukhumvit Road, Klongtoey-nua, Wattana, Bangkok, 10110, Thailand

      IIF 20
    • 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 21
  • Mr John Christopher Brown
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Dunstall Avenue, Wolverhampton, WV6 0ND, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 4 George Furness House, Grange Rd Willesden, Grange Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 2 - director → ME
  • 2
    1 Church Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    1 Church Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 5 - director → ME
  • 5
    18 Ebony Way Kirkby, Liverpool, England
    Corporate (1 parent)
    Officer
    2022-09-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    121 Lark Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    Flat 4 George Furness House, Grange Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 8 - director → ME
  • 8
    303 Cobbler House, 19 Navigators Walk, Fish Island, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    Unit 4 George Furness House, Grange Rd Willesden, Grange Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-23 ~ 2014-07-04
    IIF 3 - director → ME
  • 2
    Flat 44 Towergate House, 28 Ordell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ 2019-09-08
    IIF 4 - director → ME
  • 3
    The Zest Centre, 18 Upperthorpe, Sheffield, South Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2006-01-28 ~ 2006-05-09
    IIF 10 - director → ME
  • 4
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-10 ~ 2024-06-07
    IIF 14 - director → ME
    Person with significant control
    2019-01-10 ~ 2024-06-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-25 ~ 2024-06-07
    IIF 18 - director → ME
    Person with significant control
    2020-02-25 ~ 2024-06-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    303 Cobbler House, 19 Navigators Walk, Fish Island, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2017-09-26 ~ 2019-12-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ 2024-06-11
    IIF 15 - director → ME
    Person with significant control
    2022-08-24 ~ 2024-06-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.