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

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

      IIF 1
    • 64, High Street, Over, Cambridge, Cambs, CB24 5ND, United Kingdom

      IIF 2 IIF 3
    • Cambridge Venture Management Ltd, St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 4
  • Brown, Charles Edwin
    British company director

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

      IIF 5
  • Brown, Charles Edwin
    British consultant

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

      IIF 6
  • Brown, Charles Edwin
    British director chartered accountant

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

      IIF 7
  • Brown, Charles Edwin

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

      IIF 8
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 9
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 10
  • 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 11
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 12
  • Brown, Charles Edwin
    British chartered accountant born in June 1954

    Resident in England

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

      IIF 13
    • 64, High Street, Over, Cambridge, Cambridgeshire, CB24 5ND

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

      IIF 15 IIF 16 IIF 17
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS, United Kingdom

      IIF 21
  • 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
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 25
  • 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 26 IIF 27 IIF 28
    • 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND

      IIF 30
    • Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 31
    • St John's Innovation Centre, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 32
    • 64, High St., Cambridgeshire, Over, CB4 5ND, United Kingdom

      IIF 33
  • 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 34
  • Brown, Charles Edwin
    British financial director born in June 1954

    Resident in England

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

      IIF 35
  • Brown, Charles

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

      IIF 36 IIF 37
    • Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42 IIF 43
  • 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 44 IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    Dirac House St. John's Innovation Park, Cowley Road, Cambridge, Cambs
    Corporate (4 parents)
    Equity (Company account)
    -80,682 GBP2024-03-31
    Officer
    1996-04-19 ~ now
    IIF 16 - director → ME
  • 2
    Flat 24 Montrose House, Westferry Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 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 12 - director → ME
    1999-11-24 ~ dissolved
    IIF 5 - secretary → ME
  • 4
    KIRKTON LIMITED - 2001-01-11
    64 High Street, Over, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2000-06-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - 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 26 - director → ME
  • 6
    THE REGENERATOR PROJECT LTD. - 2018-09-01
    Office 007 Northlight Parade, Nelson
    Corporate (2 parents)
    Equity (Company account)
    -939 GBP2021-06-30
    Officer
    2017-06-20 ~ now
    IIF 33 - director → ME
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,822 GBP2023-05-31
    Officer
    2012-05-04 ~ now
    IIF 21 - director → ME
    2012-05-04 ~ now
    IIF 10 - secretary → ME
  • 8
    Kepplewray, Broughton-in-furness, Cumbria
    Corporate (2 parents)
    Officer
    2004-06-05 ~ now
    IIF 19 - director → ME
  • 9
    MEDI2GO LIMITED - 2021-04-19
    Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    2020-05-04 ~ now
    IIF 37 - 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 40 - director → ME
    2008-04-08 ~ dissolved
    IIF 4 - 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 27 - director → ME
    2020-05-04 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -456,291 GBP2022-10-01 ~ 2023-09-30
    Officer
    2022-09-07 ~ now
    IIF 13 - director → ME
    2017-08-15 ~ now
    IIF 8 - secretary → ME
  • 13
    Melton Court, Gibson Lane, Melton, Hull
    Corporate (2 parents)
    Equity (Company account)
    -195,294 GBP2024-03-31
    Officer
    2009-04-01 ~ now
    IIF 14 - 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 20 - director → ME
    2009-04-01 ~ dissolved
    IIF 3 - 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 31 - director → ME
    2021-03-11 ~ dissolved
    IIF 38 - 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 32 - director → ME
  • 17
    St John's Innovation Centre, Cowley Road, Cambridge
    Corporate (4 parents)
    Equity (Company account)
    -144,488 GBP2023-12-31
    Officer
    2013-12-01 ~ now
    IIF 35 - director → ME
    2014-05-16 ~ now
    IIF 9 - secretary → ME
Ceased 13
  • 1
    White Rose Villa, 132 Old Road, Neath, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,461 GBP2024-07-31
    Officer
    2007-08-01 ~ 2018-07-31
    IIF 2 - 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 23 - director → ME
    1992-09-16 ~ 1992-12-10
    IIF 1 - secretary → ME
  • 3
    KIRKTON LIMITED - 2001-01-11
    64 High Street, Over, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2000-06-06 ~ 2005-09-05
    IIF 6 - secretary → ME
  • 4
    63 Bygrave Road, Baldock, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    49,448 GBP2024-03-31
    Officer
    1993-07-15 ~ 1998-10-09
    IIF 30 - director → ME
  • 5
    Frontier House, 63 Guildford Road, Lightwater, Surrey Guildford
    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
    Corporate (10 parents)
    Officer
    ~ 1998-06-24
    IIF 22 - 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
    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 24 - director → ME
  • 9
    MEDI2GO LIMITED - 2021-04-19
    Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    2020-05-04 ~ 2021-05-24
    IIF 29 - director → ME
    Person with significant control
    2020-05-04 ~ 2021-05-24
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -456,291 GBP2022-10-01 ~ 2023-09-30
    Officer
    2015-03-10 ~ 2017-08-15
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-11
    IIF 44 - 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 28 - 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
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1994-04-22 ~ 2000-02-10
    IIF 15 - 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
    Corporate (3 parents, 3 offsprings)
    Officer
    2001-05-29 ~ 2006-09-01
    IIF 34 - director → ME
    2001-05-29 ~ 2003-05-07
    IIF 7 - secretary → ME
© 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.