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

Mr Charles Edwin Brown

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3 IIF 4
  • 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 5
  • 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 6
  • 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 7
    • 64, High Street, Over, Cambridge, Cambridgeshire, CB24 5ND

      IIF 8
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 9 IIF 10 IIF 11
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 12
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 13
  • 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 14
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 15
  • 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 23 IIF 24 IIF 25
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 27
    • Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 28
    • St John's Innovation Centre, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 29
    • 64, High St., Cambridgeshire, Over, CB4 5ND, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • Brown, Charles Edwin
    British

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

      IIF 33
    • 64, High Street, Over, Cambridge, Cambs, CB24 5ND, United Kingdom

      IIF 34 IIF 35
    • Cambridge Venture Management Ltd, St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 36
  • Brown, Charles Edwin
    British company director

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

      IIF 37
  • Brown, Charles Edwin
    British consultant

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

      IIF 38
  • Brown, Charles Edwin
    British director chartered accountant

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

      IIF 39
  • Brown, Charles Edwin

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

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

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

      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
    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 9 - Director → ME
  • 2
    Flat 24 Montrose House, Westferry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    CAMBRIDGE VENTURE MANAGEMENT LIMITED - 2000-12-14
    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 15 - Director → ME
    1999-11-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    KIRKTON LIMITED - 2001-01-11
    64 High Street, Over, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2000-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CQC ASSIST-GP LIMITED - 2021-06-22
    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 23 - Director → ME
  • 6
    THE REGENERATOR PROJECT LTD. - 2018-09-01
    Office 007 Northlight Parade, Nelson
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -939 GBP2021-06-30
    Officer
    2017-06-20 ~ dissolved
    IIF 30 - Director → ME
  • 7
    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 13 - Director → ME
    2012-05-04 ~ now
    IIF 42 - Secretary → ME
  • 8
    Kepplewray, Broughton-in-furness, Cumbria
    Active Corporate (2 parents)
    Officer
    2004-06-05 ~ now
    IIF 10 - Director → ME
  • 9
    MEDI2GO LIMITED - 2021-04-19
    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
    TYRE MARKETING SERVICES (UK) LIMITED - 2009-06-16
    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 5 - Director → ME
    2008-04-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    64 High Street, Over, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 24 - Director → ME
    2020-05-04 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    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 7 - Director → ME
    2017-08-15 ~ now
    IIF 40 - Secretary → ME
  • 13
    Melton Court, Gibson Lane, Melton, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -195,294 GBP2024-03-31
    Officer
    2009-04-01 ~ now
    IIF 8 - Director → ME
  • 14
    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 19 - Director → ME
    2009-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    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 28 - Director → ME
    2021-03-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    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 29 - Director → ME
  • 17
    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 12 - Director → ME
    2014-05-16 ~ now
    IIF 41 - Secretary → ME
Ceased 13
  • 1
    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 34 - Secretary → ME
  • 2
    CAMBRIDGE VENTURE MANAGEMENT LIMITED - 2000-12-14
    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
    ~ 2001-03-31
    IIF 21 - Director → ME
    1992-09-16 ~ 1992-12-10
    IIF 33 - Secretary → ME
  • 3
    KIRKTON LIMITED - 2001-01-11
    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 38 - Secretary → ME
  • 4
    63 Bygrave Road, Baldock, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,448 GBP2024-03-31
    Officer
    1993-07-15 ~ 1998-10-09
    IIF 27 - Director → ME
  • 5
    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 17 - Director → ME
  • 6
    MUSIC 90 LIMITED - 1990-07-09
    Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (10 parents)
    Officer
    ~ 1998-06-24
    IIF 20 - Director → ME
  • 7
    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
    RFBCO 80 LIMITED - 1999-04-14
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    1999-09-15 ~ 2001-03-28
    IIF 18 - Director → ME
  • 8
    20-22 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-09-29 ~ 2006-09-01
    IIF 22 - Director → ME
  • 9
    MEDI2GO LIMITED - 2021-04-19
    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 26 - Director → ME
    Person with significant control
    2020-05-04 ~ 2021-05-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    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
    2015-03-10 ~ 2017-08-15
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    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 25 - 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
    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 16 - Director → ME
  • 13
    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
    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 31 - Director → ME
    2001-05-29 ~ 2003-05-07
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.