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

Brown, Graham Martin

    Related profiles found in government register
  • Brown, Graham Martin
    British co director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 1
  • Brown, Graham Martin
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bibrook 43 Church Street, Helmdon, Brackley, Northamptonshire, NN13 5QJ

      IIF 2 IIF 3
    • icon of address 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 4
    • icon of address Unit 15 Hockliffe Business Centre, Watling Street, Hockliffe, Bedfordshire, LU7 9NB

      IIF 5
    • icon of address 15, Furzton Lake, Milton Keynes, MK4 1GA, England

      IIF 6 IIF 7
    • icon of address Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA

      IIF 8
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 9 IIF 10 IIF 11
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, United Kingdom

      IIF 21
  • Brown, Graham Martin
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bibrook 43 Church Street, Helmdon, Brackley, Northamptonshire, NN13 5QJ

      IIF 22
    • icon of address 4th Floor, 2, Castle Terrace, Edinburgh, EH1 2EL, Scotland

      IIF 23
    • icon of address 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, EH3 5DQ, Scotland

      IIF 24
    • icon of address 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 25
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 26
    • icon of address The Mechanics Workshop, New Lanark Mills, Lanark, ML11 9DB, Scotland

      IIF 27
  • Brown, Graham Martin
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Graham Martin
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Heath North, Ripley, Woking, Surrey, GU23 6EN

      IIF 41
  • Brown, Graham Martin
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham

      IIF 42
  • Brown, Graham Martin
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bressenden Place, London, SW1E 5DH, England

      IIF 43
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 44
  • Brown, Graham Martin
    British

    Registered addresses and corresponding companies
    • icon of address 15, Furzton Lake, Milton Keynes, MK4 1GA, England

      IIF 45
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 46
    • icon of address 15, Grove Heath North, Ripley, Woking, Surrey, GU23 6EN, England

      IIF 47
  • Mr Graham Martin Brown
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bibrock, 43 Church Street, Helmdon, Brackley, Northamptonshire, NN13 5QJ, United Kingdom

      IIF 48
    • icon of address 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 49
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 50
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 51 IIF 52
  • Brown, Graham Martin
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Grove Heath North, Ripley, Woking, Surrey, GU23 6EN, United Kingdom

      IIF 53
  • Brown, Martin Graham
    British engineer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BT, England

      IIF 54 IIF 55
  • Brown, Martin Graham
    British manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricket Lane, Normanby, Middlesbrough, Cleveland, TS6 0HJ

      IIF 56
  • Mr Martin Graham Brown
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BT

      IIF 57 IIF 58
  • Mr Graham Martin Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Grove Heath North, Ripley, Woking, Surrey, GU23 6EN, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 55 Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -98,915 GBP2024-02-29
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BURCOTE WIND 8 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BURCOTE WIND 5 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BURCOTE WIND 3 LIMITED - 2011-10-19
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 7
    ENSCO 407 LIMITED - 2013-07-09
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    ENSCO 408 LIMITED - 2013-07-09
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ENSCO 393 LIMITED - 2013-03-08
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 11
    ENSCO 405 LIMITED - 2014-02-13
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 34 - Director → ME
  • 12
    ENSCO 971 LIMITED - 2013-02-20
    icon of address Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    SEEBECK 25 LIMITED - 2009-03-24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2009-03-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,311 GBP2024-08-31
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    181,160 GBP2015-08-31
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 22
    ENSCO 973 LIMITED - 2013-02-20
    icon of address Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 23
    SEEBECK 17 LIMITED - 2009-03-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,559 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BURCOTE WIND 10 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 27
    BMM NETWORKS LIMITED - 2024-09-26
    icon of address Unit E, Argent Court, Hook Rise South, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    647,066 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address 7-11 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 29
    BURCOTE WIND 9 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 30
    BURCOTE WIND 4 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 31
    icon of address 55 Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    86,402 GBP2024-05-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Cricket Lane, Normanby, Middlesbrough, Cleveland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 56 - Director → ME
  • 33
    LOMOND WIND LIMITED - 2011-10-19
    BURCOTE WIND 1 LIMITED - 2009-09-08
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address 10 Bressenden Place, London, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 43 - LLP Member → ME
  • 35
    icon of address 15 Grove Heath North, Ripley, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 15 Grove Heath North, Ripley, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    267,453 GBP2023-12-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-05-24 ~ now
    IIF 47 - Secretary → ME
Ceased 12
  • 1
    BURCOTE CONSULTANCY LIMITED - 2011-12-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2010-12-22
    IIF 22 - Director → ME
  • 2
    BURCOTE (LOW LANRIGG) LIMITED - 2017-08-03
    ENSCO 377 LIMITED - 2013-04-15
    icon of address C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-04-16
    IIF 35 - Director → ME
  • 3
    BMM CONTRACTS LIMITED - 2015-03-03
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    428,702 GBP2022-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2023-08-31
    IIF 27 - Director → ME
  • 4
    ENSCO 406 LIMITED - 2014-02-13
    icon of address 30 Burghley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,471 GBP2024-08-31
    Officer
    icon of calendar 2014-02-07 ~ 2015-04-24
    IIF 37 - Director → ME
  • 5
    BURCOTE WIND 2 LIMITED - 2011-10-19
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2016-12-21
    IIF 14 - Director → ME
  • 6
    icon of address The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ 2024-01-22
    IIF 24 - Director → ME
  • 7
    icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (8 parents, 1 offspring)
    Equity (Company account)
    377,873 GBP2020-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2023-06-21
    IIF 19 - Director → ME
  • 8
    icon of address 29 York Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,608 GBP2023-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2019-09-20
    IIF 4 - Director → ME
  • 9
    icon of address Erg 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-05-28
    IIF 23 - Director → ME
  • 10
    BURCOTE WIND 11 LIMITED - 2012-03-14
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2016-11-25
    IIF 8 - Director → ME
  • 11
    BURCOTE WIND 6 LIMITED - 2012-07-10
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -152,892 GBP2018-12-31
    Officer
    icon of calendar 2009-04-27 ~ 2016-11-25
    IIF 16 - Director → ME
  • 12
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-09-25
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.