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, Keith

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

    Resident in England

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

      IIF 1
    • icon of address Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicestershire, LE2 2FL, England

      IIF 2
  • 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
    • icon of address 1 Pump Farm Cottage, Ongar Road Kelvedon Hatch, Brentwood, Essex, CM15 0LA

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

    Resident in England

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

      IIF 11
  • Brown, Keith
    British pr consultant born in June 1958

    Resident in England

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

      IIF 12
  • Brown, Keith
    British director born in September 1958

    Resident in England

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

      IIF 13
  • Brown, Keith
    British born in June 1958

    Resident in United Kingdom

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

      IIF 14
  • Brown, Keith
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 15
    • icon of address Chieveley, North End Road, Steeple Claydon, Buckinghamshire, MK18 2PG

      IIF 16
  • Brown, Keith
    British sales director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Keith
    British director

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

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

      IIF 29
  • Brown, Keith
    British managing director

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

      IIF 30
  • Brown, Keith
    British plumber

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

      IIF 31
  • Mr Keith Brown
    British born in June 1958

    Resident in England

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

      IIF 32
    • icon of address Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicestershire, LE2 2FL, England

      IIF 33
  • Brown, Keith
    British plumber born in May 1951

    Resident in United Kingdom

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

      IIF 34
  • Mr Keith Brown
    British born in September 1958

    Resident in England

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

      IIF 35
  • Brown, Keith

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

      IIF 36
  • Keith Brown
    British born in June 1958

    Resident in United Kingdom

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

      IIF 37
  • Keith Brown
    British born in May 1951

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1998-09-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 12 Old Bexley Lane, Bexley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,466 GBP2025-02-28
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Unit 8 The Courtyard Gaulby Lane, Stoughton, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,582 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,840 GBP2024-06-30
    Officer
    icon of calendar 1999-04-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 1999-04-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-10-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-10-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-11-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-10-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    icon of address 1 Pump Farm Cottages Ongar Road, Kelvedon Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2000-03-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    ELLECRAWL LIMITED - 2002-07-17
    icon of address Third Floor, The Gatehouse, Gatehouse Way, Aylesbury, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2011-09-01
    IIF 21 - Director → ME
  • 2
    LINK FM LIMITED - 2015-05-22
    icon of address 62-64 Western Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,801 GBP2024-03-31
    Officer
    icon of calendar 1997-07-30 ~ 2000-05-17
    IIF 12 - Director → ME
  • 3
    GREENSTAR ENVIRONMENTAL LTD - 2015-07-13
    MATERIALS RECOVERY LIMITED - 2006-06-14
    GIBSON MARSH LIMITED - 1997-11-03
    ACCOUNTING RESOURCES LIMITED - 2000-11-17
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2011-09-01
    IIF 17 - Director → ME
  • 4
    MATERIALS RECOVERY EAST LIMITED - 2006-06-14
    CROWNLYTE LIMITED - 2003-07-09
    JACKDAW RECYCLING LIMITED - 2004-06-07
    GREENSTAR ENVIRONMENTAL RECYCLING LTD - 2015-07-13
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2011-09-01
    IIF 20 - Director → ME
  • 5
    GREENSTAR ( R U RECYCLING ) LIMITED - 2015-07-13
    BIFFA GS (RUR) LIMITED - 2022-12-06
    R U RECYCLING LIMITED - 2006-10-26
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2011-09-01
    IIF 19 - Director → ME
  • 6
    icon of address 5 Montserrat Rise, Torquay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327,602 GBP2024-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2017-04-19
    IIF 34 - Director → ME
    icon of calendar 2006-01-24 ~ 2016-11-14
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    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
  • 7
    icon of address C/o Verdant Group, East Lothian Depot, Barbachlaw, Wallyford, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2011-09-01
    IIF 16 - Director → ME
  • 8
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,147 GBP2016-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2017-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    WASTELINK UK LIMITED - 2004-03-17
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2011-09-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.