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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nathan Brown

    Related profiles found in government register
  • Mr Nathan Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Nathan Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 235-239 High Road, Ashley House, Office 201, London, N22 8HF

      IIF 2
    • Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 3
  • Brown, Nathan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235-239, 235-239 High Road Ashley House, Office 201, London, N22 8HF, England

      IIF 4
  • Brown, Nathan
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Albany Park Avenue, London, EN3 5NT, England

      IIF 5
  • Mr Nathan Leon Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 6
  • Brown, Nathan Leon
    British ceo born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 7
  • Brown, Nathan
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 8
  • Mr Nathan Leon Clinton Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Red Lion Building, Former Central St Martins, Holborn, London, WC1R 4QA, United Kingdom

      IIF 9
    • 28, Grosvenor Road, London, N9 8RE, England

      IIF 10
    • Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 11
    • Ashley House 235-239, Office 201 High Road, London, N22 8HF, England

      IIF 12
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 13 IIF 14
    • 6, Fuchsia Close, Romford, Havering, RM7 0YZ

      IIF 15
    • 135, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 16
    • Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 17
  • Brown, Nathan Leon Clinton
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grosvenor Road, Edmonton, London, N9 8RE, England

      IIF 18
  • Brown, Nathan Leon Clinton
    British ceo born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grosvenor Road, London, N9 8RE, England

      IIF 19
  • Brown, Nathan Leon Clinton
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 20
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 21 IIF 22
    • 6, Fuchsia Close, Romford, Havering, RM7 0YZ

      IIF 23
    • 6 Fuschia Close, Fuchsia Close, Romford, RM7 0YZ, United Kingdom

      IIF 24
    • 135, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 25
    • Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 26
  • Brown, Nathan Leon Clinton
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28 Grosvenor Road, Edmonton, London, N9 8RE

      IIF 27
    • Ashley House 235-239, Office 201 High Road, London, N22 8HF, England

      IIF 28
  • Brown, Nathan Leon Clinton
    British managing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Red Lion Building, Former Central St Martins, Holborn, London, WC1R 4QA, United Kingdom

      IIF 29
  • Brown, Nathan Leon Clinton
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 17
  • 1
    BIZ CAFE LIMITED
    13779045
    Ability House, 121 Brooker Road, Waltham Abbey, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHEF CHARLES LTD
    12659060
    Tottenham Town Hall Tottenham Town Hall, Town Hall Approach Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-10 ~ 2023-08-10
    IIF 5 - Director → ME
    Person with significant control
    2020-06-10 ~ 2021-09-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DICE ENTERTAINMENT EVENTS LIMITED
    13826758
    Ashley House 235-239 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    DICE GAMING LIMITED
    13830619
    Ashley House 235-239 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DICE LIVE EVENTS PROMOTION LTD
    11539691
    First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DICE LIVING LTD
    13891607
    Ashley House 235-239 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    DICE MERCHANDISE LTD
    11539687
    First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DICE MUSIC PUBLISHING LIMITED
    11499782
    6 Fuchsia Close, Romford, Havering
    Dissolved Corporate (2 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    DICE PRODUCTIONS ENTERTAINMENT LIMITED
    - now 11174037
    DICE PRODUCTIONS LIMITED
    - 2018-06-11 11174037
    235 - 239 High Road, Ashley House, Office 201, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-01-29 ~ 2023-08-17
    IIF 4 - Director → ME
  • 10
    DICE RECORDING MUSIC LIMITED
    09719007
    235-239 High Road Ashley House, Office 201, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2023-08-17
    IIF 18 - Director → ME
    Person with significant control
    2016-08-04 ~ 2023-08-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DICE RECORDINGS LTD
    04294342
    Suite 343 Lee Valley Technopark, Ashley Road, Tottenham Hale, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 27 - Director → ME
    2001-09-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    DICE RECORDINGS NORTH LTD
    11141851
    6 Fuschia Close, Fuchsia Close, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 13
    DICE SPORTS MANAGEMENT LIMITED
    14164683
    Ashley House 235-239 Office 201 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EDMONTON COMMUNITY ORGANISATION LIMITED
    05825344
    Edmopnton Community Organi, Station 391a Fore Street, Edmonton
    Dissolved Corporate (1 parent)
    Officer
    2006-05-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    HOUSE OF DICE LTD
    12008969
    Wc1r 4qa, 2-4 Red Lion Building, Former Central St Martins, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LANNISTER ENTERTAINMENT CONSULTANCY LTD
    12593313
    135 Foxglove Road, South Ockendon, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    LEVI & SONS LTD
    14077355
    Ability House, 121 Brooker Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.