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, Keith

    Related profiles found in government register
  • Brown, Keith
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Peverel Drive, Bearsted, Maidstone, Kent, ME14 4PS, United Kingdom

      IIF 1
  • Brown, Keith
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF, United Kingdom

      IIF 2
    • Chieveley, North End Road, Steeple Claydon, Buckinghamshire, MK18 2PG

      IIF 3
  • Brown, Keith
    British sales director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Keith
    British plumber born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Woodville Road, Torquay, Devon, TQ1 1LP

      IIF 9
  • Brown, Keith
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 10
  • Brown, Keith
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Old Bexley Lane, Bexley, Kent, DA5 2BN

      IIF 11
  • Brown, Keith
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Keith
    British journalist & pr consultants born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pump Farm Cottage, Ongar Road Kelvedon Hatch, Brentwood, Essex, CM15 0LA

      IIF 20
  • Brown, Keith
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pump Farm Cottage, Ongar Road Kelvedon Hatch, Brentwood, Essex, CM15 0LA

      IIF 21
  • Brown, Keith
    British pr consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pump Farm Cottage, Ongar Road Kelvedon Hatch, Brentwood, Essex, CM15 0LA

      IIF 22
  • Keith Brown
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Peverel Drive, Bearsted, Maidstone, Kent, ME14 4PS, United Kingdom

      IIF 23
  • Brown, Keith
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 24
  • Keith Brown
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Woodville Road, Torquay, Devon, TQ1 1LP, United Kingdom

      IIF 25
  • Mr Keith Brown
    British born in January 1983

    Resident in United Kingdom

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

      IIF 26
  • Brown, Keith
    British director

    Registered addresses and corresponding companies
  • Brown, Keith
    British journalist & pr consultants

    Registered addresses and corresponding companies
    • 1 Pump Farm Cottage, Ongar Road Kelvedon Hatch, Brentwood, Essex, CM15 0LA

      IIF 34
  • Brown, Keith
    British managing director

    Registered addresses and corresponding companies
    • 1 Pump Farm Cottage, Ongar Road Kelvedon Hatch, Brentwood, Essex, CM15 0LA

      IIF 35
  • Brown, Keith
    British plumber

    Registered addresses and corresponding companies
    • 48 Woodville Road, Torquay, Devon, TQ1 1LP

      IIF 36
  • Mr Keith Brown
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF

      IIF 37
    • Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicestershire, LE2 2FL, England

      IIF 38
  • Mr Keith Brown
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Buckham House, 23a Lenten Street, Alton, GU34 1HG, England

      IIF 39
  • Brown, Keith

    Registered addresses and corresponding companies
    • 9, Peverel Drive, Bearsted, Maidstone, Kent, ME14 4PS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    1998-09-15 ~ dissolved
    IIF 20 - director → ME
    1998-09-15 ~ dissolved
    IIF 34 - secretary → ME
  • 2
    12 Old Bexley Lane, Bexley, Kent
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,056 GBP2024-02-28
    Officer
    2022-11-07 ~ now
    IIF 11 - director → ME
  • 3
    Unit 8 The Courtyard Gaulby Lane, Stoughton, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,641 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-06-30
    Officer
    1999-04-09 ~ now
    IIF 1 - director → ME
    1999-04-09 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    46,488 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-10-11 ~ dissolved
    IIF 18 - director → ME
    2006-10-11 ~ dissolved
    IIF 31 - secretary → ME
  • 7
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-10-11 ~ dissolved
    IIF 13 - director → ME
    2006-10-11 ~ dissolved
    IIF 32 - secretary → ME
  • 8
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-10-29 ~ dissolved
    IIF 17 - director → ME
    2002-10-29 ~ dissolved
    IIF 28 - secretary → ME
  • 9
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-10-29 ~ dissolved
    IIF 15 - director → ME
    2002-10-29 ~ dissolved
    IIF 29 - secretary → ME
  • 10
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-10-11 ~ dissolved
    IIF 14 - director → ME
    2006-10-11 ~ dissolved
    IIF 33 - secretary → ME
  • 11
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-11-05 ~ dissolved
    IIF 16 - director → ME
    2002-11-05 ~ dissolved
    IIF 30 - secretary → ME
  • 12
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-10-29 ~ dissolved
    IIF 12 - director → ME
    2002-10-29 ~ dissolved
    IIF 27 - secretary → ME
  • 13
    1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ dissolved
    IIF 21 - director → ME
    2000-03-15 ~ dissolved
    IIF 35 - secretary → ME
  • 14
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    2011-05-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    ELLECRAWL LIMITED - 2002-07-17
    Third Floor, The Gatehouse, Gatehouse Way, Aylesbury, Bucks
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2011-09-01
    IIF 8 - director → ME
  • 2
    LINK FM LIMITED - 2015-05-22
    62-64 Western Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    29,801 GBP2024-03-31
    Officer
    1997-07-30 ~ 2000-05-17
    IIF 22 - director → ME
  • 3
    GREENSTAR ENVIRONMENTAL LTD - 2015-07-13
    MATERIALS RECOVERY LIMITED - 2006-06-14
    ACCOUNTING RESOURCES LIMITED - 2000-11-17
    GIBSON MARSH LIMITED - 1997-11-03
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-10-10 ~ 2011-09-01
    IIF 4 - director → ME
  • 4
    GREENSTAR ENVIRONMENTAL RECYCLING LTD - 2015-07-13
    MATERIALS RECOVERY EAST LIMITED - 2006-06-14
    JACKDAW RECYCLING LIMITED - 2004-06-07
    CROWNLYTE LIMITED - 2003-07-09
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    2004-03-22 ~ 2011-09-01
    IIF 7 - director → ME
  • 5
    BIFFA GS (RUR) LIMITED - 2022-12-06
    GREENSTAR ( R U RECYCLING ) LIMITED - 2015-07-13
    R U RECYCLING LIMITED - 2006-10-26
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    2006-07-14 ~ 2011-09-01
    IIF 6 - director → ME
  • 6
    5 Montserrat Rise, Torquay, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    237,994 GBP2023-12-31
    Officer
    2006-01-24 ~ 2017-04-19
    IIF 9 - director → ME
    2006-01-24 ~ 2016-11-14
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Verdant Group, East Lothian Depot, Barbachlaw, Wallyford, East Lothian
    Dissolved corporate (3 parents)
    Officer
    2004-03-30 ~ 2011-09-01
    IIF 3 - director → ME
  • 8
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,147 GBP2016-12-31
    Officer
    2012-09-18 ~ 2017-12-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    WASTELINK UK LIMITED - 2004-03-17
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-07-04 ~ 2011-09-01
    IIF 5 - 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.