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, Christopher

    Related profiles found in government register
  • Brown, Christopher
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Marian Square, Bootle, L30 5QA, England

      IIF 1
  • Brown, Christopher
    British coach operator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Longcourse House, Longcourse Lane, Duckmanton, Chesterfield, S44 5JA, England

      IIF 2
  • Brown, Christopher
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Longcourse House, Longcourse Lane, Duckmanton, Chesterfield, Derbyshire, S44 5JA, England

      IIF 3
    • Longcourse House, Longcourse Lane, Duckmanton, Chesterfield, S44 5JA, England

      IIF 4
    • The Gables, Mansfield Road, Temple Normanton, Chesterfield, S42 5DG, England

      IIF 5
  • Brown, Christopher
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Churchside, Hasland, Chesterfield, S41 0LB, England

      IIF 6
    • Mile Hill House, Mansfield Road Winsick, Chesterfield, S41 0JN

      IIF 7
  • Brown, Christopher
    British taxi driver born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mile Hill House, Mansfield Road Winsick, Chesterfield, S41 0JN

      IIF 8
  • Brown, Christopher
    British general manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Market Place, Pocklington, York, YO42 2AR, England

      IIF 9
  • Brown, Christopher
    English door supervisor born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • C.a.n Guard Ltd, Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 10
  • Brown, Christopher
    British director born in August 1966

    Registered addresses and corresponding companies
    • Sunny Bank Mill Lane, Grassmoor, Chesterfield, Derbyshire, S42 5AD

      IIF 11
  • Brown, Christopher
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 6, Park Lane, Wirral, CH47 8XX, United Kingdom

      IIF 12
  • Brown, Christopher
    British dire born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Marian Square, Netherton, Liverpool, L30 5QA, United Kingdom

      IIF 13
  • Brown, Christopher
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Brown, Christopher
    British taxi driver

    Registered addresses and corresponding companies
    • Mile Hill House, Mansfield Road Winsick, Chesterfield, S41 0JN

      IIF 15
  • Mr Christopher Brown
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Marian Square, Bootle, L30 5QA, England

      IIF 16
    • Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 17
  • Brown, Christopher
    British gym instructor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewards Flat, Old Osmondthorpe Club, Leeds, LS9 9EG, United Kingdom

      IIF 18
  • Brown, Christopher
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Brown, Christopher
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Brown, Christopher
    British business owner born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Chestnut Drive, Erdington, Birmingham, B24 0DR, United Kingdom

      IIF 21
  • Brown, Christopher
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Mr Christopher Brown
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Churchside, Hasland, Chesterfield, S41 0LB, England

      IIF 24
    • Longcourse House, Longcourse Lane, Duckmanton, Chesterfield, S44 5JA, England

      IIF 25 IIF 26
    • The Gables, Mansfield Road, Temple Normanton, Chesterfield, S42 5DG, England

      IIF 27
  • Mr Christopher Brown
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Market Place, Pocklington, York, YO42 2AR, England

      IIF 28
  • Brown, Christopher

    Registered addresses and corresponding companies
    • Longcourse House, Longcourse Lane, Duckmanton, Chesterfield, S44 5JA, England

      IIF 29 IIF 30
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Christopher Brown
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • C.a.n Guard Ltd, Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 32
  • Brown, Christopher Michael
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beech Grove, Houghton, Carlisle, CA3 0NU, United Kingdom

      IIF 33
  • Brown, Christopher Michael
    British construction engineer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beech Grove, Houghton, Carlisle, Cumbria, CA3 0NU, England

      IIF 34
  • Brown, Christopher Michael
    British plant hire contractor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beech Grove, Houghton, Carlisle, Cumbria, CA3 0NU, England

      IIF 35
  • Mr Christopher Brown
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • House 6, Park Lane, Wirral, CH47 8XX, United Kingdom

      IIF 37
  • Brown, Duncan Christopher
    Scottish dire born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Downfield Road, Hertford Heath, SG13 7RX, United Kingdom

      IIF 38
  • Mr Christopher Brown
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Christopher Brown
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
  • Mr Christopher Michael Brown
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beech Grove, Houghton, Carlisle, CA3 0NU, United Kingdom

      IIF 42
    • 4, Beech Grove, Houghton, Carlisle, Cumbria, CA3 0NU, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    30 Market Place, Pocklington, York, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    House 6 Park Lane, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,044 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    C.a.n Guard Ltd Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Longcourse House Longcourse Lane, Duckmanton, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,997 GBP2023-12-31
    Officer
    2014-07-04 ~ now
    IIF 4 - Director → ME
    2014-07-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    19 Downfield Road, Hertford Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,853 GBP2023-04-30
    Officer
    2021-04-03 ~ now
    IIF 38 - Director → ME
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    GOURMET SOCIAL ENTERPRISE LTD - 2019-07-12
    Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,820 GBP2021-06-30
    Officer
    2018-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    Longcourse House Longcourse Lane, Duckmanton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    33 Marian Square, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-04-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,259 GBP2024-10-31
    Officer
    2022-07-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    The Gables Mansfield Road, Temple Normanton, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,667 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 5 - Director → ME
    2015-12-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,971 GBP2019-10-31
    Officer
    2018-08-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-30 ~ 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
Ceased 9
  • 1
    CKB PROPERTY CLEARANCE AND RENOVATIONS LTD - 2022-12-14
    Unit 5 Earls Lane, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,151.54 GBP2023-09-30
    Officer
    2019-09-03 ~ 2022-07-13
    IIF 33 - Director → ME
    Person with significant control
    2019-09-03 ~ 2022-03-05
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    C/o Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-08-03 ~ 2009-11-14
    IIF 7 - Director → ME
  • 3
    Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    756 GBP2023-07-31
    Officer
    2021-07-01 ~ 2022-05-18
    IIF 3 - Director → ME
  • 4
    Technique Tower High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,719 GBP2023-03-31
    Officer
    2012-05-01 ~ 2022-08-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,029 GBP2016-03-31
    Officer
    2015-03-02 ~ 2015-07-30
    IIF 19 - Director → ME
    2015-03-02 ~ 2015-07-30
    IIF 31 - Secretary → ME
  • 6
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2016-02-15 ~ 2024-05-21
    IIF 34 - Director → ME
  • 7
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-03-05 ~ 2024-05-21
    IIF 35 - Director → ME
  • 8
    The Gables Mansfield Road, Temple Normanton, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,667 GBP2023-12-31
    Officer
    2002-09-20 ~ 2015-08-01
    IIF 8 - Director → ME
    1997-07-07 ~ 1998-07-20
    IIF 11 - Director → ME
    2002-09-20 ~ 2015-08-01
    IIF 15 - Secretary → ME
  • 9
    FOUNDATION ACHE LTD - 2013-10-01
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,000 GBP2017-06-30
    Officer
    2011-06-07 ~ 2013-06-07
    IIF 18 - Director → 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.