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

Beaton Brown, Peter Charles

    Related profiles found in government register
  • Beaton Brown, Peter Charles
    British bookmaker born in March 1968

    Registered addresses and corresponding companies
    • icon of address 33 Park Mansions, Prince Of Wales Drive, London, SW11 4HQ

      IIF 1
  • Beaton Brown, Peter Charles
    British turf accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 33 Park Mansions, Prince Of Wales Drive, London, SW11 4HQ

      IIF 2
  • Beaton-brown, Peter Charles
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Beaton Brown, Peter
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 North Lodge, Heath Road, Newmarket, CB8 8AB, England

      IIF 7
  • Beaton-brown, Peter Charles
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom

      IIF 8
    • icon of address Apartment No 6, North Lodge, Heath Road, Newmarket, Suffolk, CB8 8AB

      IIF 9
  • Beaton-brown, Peter Charles
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Dalham Hall, Newmarket, CB8 8TB, United Kingdom

      IIF 10
  • Beaton-brown, Peter Charles
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, North Lodge, Heath Road, Newmarket, Suffolk, CB8 8AB, England

      IIF 11
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 12
  • Beaton-brown, Peter Charles
    British none supplied born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 13
  • Beaton - Brown, Peter Charles
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Dalham Hall, Dalham, Newmarket, Suffolk, CB8 8TB, United Kingdom

      IIF 14
  • Mr Peter Beaton Brown
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 North Lodge, Heath Road, Newmarket, CB8 8AB, England

      IIF 15
  • Mr Peter Charles Beaton-brown
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Peter Beaton-brown, 6 North Lodge, Heath Road, Newmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 6 North Lodge, Heath Road, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Apartment 6 North Lodge, Heath Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,456 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    PBB GAMING CONSULTANCY LIMITED - 2012-11-20
    icon of address Brookman 145/147 Hatfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,557,523 GBP2016-07-31
    Officer
    icon of calendar 2011-07-22 ~ 2011-12-07
    IIF 14 - Director → ME
  • 2
    icon of address Mill Green House, Mill Green Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2010-07-26 ~ 2013-04-01
    IIF 8 - Director → ME
  • 3
    STORMEVENTS LIMITED - 2002-05-15
    VICTOR CHANDLER (LBO NO.1) LIMITED - 2014-11-13
    icon of address 31 Howcroft Crescent, West Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2007-04-18
    IIF 1 - Director → ME
    icon of calendar 2008-10-01 ~ 2010-07-12
    IIF 3 - Director → ME
  • 4
    VICTOR CHANDLER RACECOURSE LIMITED - 1999-06-18
    VICTOR CHANDLER ON COURSE LIMITED - 2014-11-13
    icon of address 31 Howcroft Crescent, West Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,234 GBP2023-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-07-12
    IIF 4 - Director → ME
  • 5
    CONORNOTE LIMITED - 1995-04-12
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-05 ~ 2002-01-10
    IIF 2 - Director → ME
  • 6
    BETVICTOR BUSINESS SERVICES LIMITED - 2021-10-05
    VICTOR CHANDLER BUSINESS SERVICES LIMITED - 2014-11-13
    icon of address 31 Howcroft Crescent, West Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    378,119 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-07-12
    IIF 6 - Director → ME
  • 7
    JUMPEND LIMITED - 1998-10-14
    icon of address 31 Howcroft Crescent, West Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-07-12
    IIF 5 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.