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 chartered accountant born in June 1954

    Resident in United Kingdom

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

      IIF 1
  • Brown, Charles Edwin
    British accountant born in June 1954

    Resident in England

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

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

      IIF 3
  • Brown, Charles Edwin
    British chartered accountant born in June 1954

    Resident in England

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

      IIF 4
    • icon of address 64, High Street, Over, Cambridge, Cambridgeshire, CB24 5ND

      IIF 5
    • icon of address 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 6 IIF 7 IIF 8
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 12
  • Brown, Charles Edwin
    British company director born in June 1954

    Resident in England

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

    Resident in England

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

      IIF 16
  • Brown, Charles Edwin
    British director born in June 1954

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • icon of address 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 21
    • icon of address Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

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

      IIF 23
    • icon of address 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
    • icon of address 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 25
  • Brown, Charles Edwin
    British financial director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 26
  • Charles Brown
    British born in June 1954

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Mr Charles Edwin Brown
    British born in June 1954

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Brown, Charles
    British architect born in June 1954

    Resident in England

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

      IIF 31
  • Brown, Charles Edwin
    British

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

      IIF 32
    • icon of address 64, High Street, Over, Cambridge, Cambs, CB24 5ND, United Kingdom

      IIF 33 IIF 34
    • icon of address Cambridge Venture Management Ltd, St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 35
  • Brown, Charles Edwin
    British company director

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

      IIF 36
  • Brown, Charles Edwin
    British consultant

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

      IIF 37
  • Brown, Charles Edwin
    British director chartered accountant

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

      IIF 38
  • Mr Charles Brown
    British born in June 1954

    Resident in England

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

      IIF 39
  • Brown, Charles Edwin

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

      IIF 40
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 41
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 42
  • Brown, Charles

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

      IIF 43 IIF 44
    • icon of address 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
    icon of address Dirac House St. John's Innovation Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -80,682 GBP2024-03-31
    Officer
    icon of calendar 1996-04-19 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Flat 24 Montrose House, Westferry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    CAMBRIDGE VENTURE MANAGEMENT LIMITED - 2000-12-14
    PALINTER LIMITED - 1984-11-22
    icon of address 9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    17,063 GBP2016-09-30
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-11-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    KIRKTON LIMITED - 2001-01-11
    icon of address 64 High Street, Over, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    icon of calendar 2000-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CQC ASSIST-GP LIMITED - 2021-06-22
    icon of address Melton Court Gibson Lane, Melton, North Ferriby, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,140 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 6
    THE REGENERATOR PROJECT LTD. - 2018-09-01
    icon of address Office 007 Northlight Parade, Nelson
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -939 GBP2021-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,258 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 42 - Secretary → ME
  • 8
    icon of address Kepplewray, Broughton-in-furness, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-05 ~ now
    IIF 10 - Director → ME
  • 9
    MEDI2GO LIMITED - 2021-04-19
    icon of address Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 44 - Secretary → ME
  • 10
    TYRE MARKETING SERVICES (UK) LIMITED - 2009-06-16
    icon of address Cambridge Venture Management Ltd St John's Innovation Centre, Cowley Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-04-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address 64 High Street, Over, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    icon of address 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
    icon of calendar 2022-09-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-08-15 ~ now
    IIF 40 - Secretary → ME
  • 13
    icon of address Melton Court, Gibson Lane, Melton, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -195,294 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2009-04-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    icon of address 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
    icon of calendar 2021-03-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-03-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 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
    icon of calendar 2014-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    -152,552 GBP2024-12-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 41 - Secretary → ME
Ceased 13
  • 1
    icon of address White Rose Villa, 132 Old Road, Neath, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,089 GBP2025-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2018-07-31
    IIF 33 - Secretary → ME
  • 2
    CAMBRIDGE VENTURE MANAGEMENT LIMITED - 2000-12-14
    PALINTER LIMITED - 1984-11-22
    icon of address 9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    17,063 GBP2016-09-30
    Officer
    icon of calendar ~ 2001-03-31
    IIF 14 - Director → ME
    icon of calendar 1992-09-16 ~ 1992-12-10
    IIF 32 - Secretary → ME
  • 3
    KIRKTON LIMITED - 2001-01-11
    icon of address 64 High Street, Over, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2005-09-05
    IIF 37 - Secretary → ME
  • 4
    icon of address 63 Bygrave Road, Baldock, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,448 GBP2024-03-31
    Officer
    icon of calendar 1993-07-15 ~ 1998-10-09
    IIF 21 - Director → ME
  • 5
    icon of address Frontier House, 63 Guildford Road, Lightwater, Surrey Guildford
    Active Corporate (3 parents)
    Equity (Company account)
    2,485 GBP2024-06-30
    Officer
    icon of calendar 1995-11-02 ~ 2003-03-25
    IIF 8 - Director → ME
  • 6
    MUSIC 90 LIMITED - 1990-07-09
    icon of address Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar ~ 1998-06-24
    IIF 13 - Director → ME
  • 7
    RFBCO 80 LIMITED - 1999-04-14
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    KC CONTACT CENTRES LIMITED - 2016-04-01
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2001-03-28
    IIF 9 - Director → ME
  • 8
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-29 ~ 2006-09-01
    IIF 15 - Director → ME
  • 9
    MEDI2GO LIMITED - 2021-04-19
    icon of address Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    icon of calendar 2020-05-04 ~ 2021-05-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2021-05-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    icon of address 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
    icon of calendar 2015-03-10 ~ 2017-08-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address 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
    icon of calendar 2013-07-07 ~ 2013-09-12
    IIF 19 - Director → ME
  • 12
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1994-04-22 ~ 2000-02-10
    IIF 6 - Director → ME
  • 13
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2006-09-01
    IIF 25 - Director → ME
    icon of calendar 2001-05-29 ~ 2003-05-07
    IIF 38 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.