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

Mr Richard Brown

    Related profiles found in government register
  • Mr Richard Brown
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clifford Street, London, W1S 2LG, England

      IIF 1
    • icon of address Manor Farmhouse, Manor Farm, Eddlethorpe, Malton, YO17 9QT, England

      IIF 2
    • icon of address 6, Arundel Place, Scarborough, North Yorkshire, YO11 1TX, England

      IIF 3
    • icon of address C/o Rayner & Co Limited, 6 Arundel Place, Scarborough, North Yorkshire, YO11 1TX, England

      IIF 4
  • Mr Richard Brown
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5&6 Manor Court, Manor Garth, Scarborough, North Yorkshire, YO11 3TU, England

      IIF 5
  • Brown, Richard
    British business executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Manor Farm, Eddlethorpe, Malton, North Yorkshire, YO17 9QT

      IIF 6 IIF 7 IIF 8
  • Brown, Richard
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Manor Farm, Eddlethorpe, Malton, North Yorkshire, YO17 9QT

      IIF 9
    • icon of address The Gables, 2 Morris Close, Buckden, St. Neots, PE19 5YW, England

      IIF 10
  • Brown, Richard
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clifford Street, London, W1S 2LG, England

      IIF 11
    • icon of address Manor Farmhouse, Manor Farm, Eddlethorpe, Malton, North Yorkshire, YO17 9QT

      IIF 12
    • icon of address 6, Arundel Place, Scarborough, North Yorkshire, YO11 1TX, England

      IIF 13
    • icon of address C/o Rayner & Co Limited, 6 Arundel Place, Scarborough, North Yorkshire, YO11 1TX, England

      IIF 14
    • icon of address Pwe Heat & Power, Suite 2.02, Innovation Centre, Innovation Way, York, North Yorkshire, YO10 5DG, United Kingdom

      IIF 15
  • Brown, Richard
    British farmer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 16
    • icon of address Manor Farmhouse, Manor Farm, Eddlethorpe, Malton, North Yorkshire, YO17 9QT

      IIF 17 IIF 18 IIF 19
    • icon of address 6, Arundel Place, Scarborough, North Yorkshire, YO11 1TX, England

      IIF 22
  • Mr Richard Brown
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 23
  • Brown, Richard
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5&6 Manor Court, Manor Garth, Scarborough, North Yorkshire, YO11 3TU, England

      IIF 24
    • icon of address Suite 2:02, Innovation Centre, Innovation Way, York, YO10 5DG, United Kingdom

      IIF 25
  • Mr Richard Andrew Smith Brown
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Queens Road, Wallington, SM6 0AG, England

      IIF 26
  • Brown, Richard
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Yeoman Lane, Bearsted, Maidstone, Kent, ME14 4BU, United Kingdom

      IIF 27
  • Brown, Richard
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 28
  • Brown, Richard
    British managing director born in August 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Chegworth Manor Farm, Chegworth Road, Harrietsham, Kent, ME17 1DD

      IIF 29
  • Brown, Richard Andrew Smith
    British .joiner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Queens Road, Queens Road, Wallington, SM6 0AG, England

      IIF 30
  • Brown, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Manor Farm, Eddlethorpe, Malton, North Yorkshire, YO17 9QT

      IIF 31
  • Brown, Richard Andrew Smith

    Registered addresses and corresponding companies
    • icon of address C/o T Burton & Co Ltd, Suite 1, Scotts Place, 24 Scotts Road, Bromley, Kent, BR1 3QD, England

      IIF 32
  • Brown, Richard

    Registered addresses and corresponding companies
    • icon of address 14 St Pauls Terrace, London, SE17 3QH

      IIF 33
    • icon of address 14e, St. Pauls Terrace, London, SE17 3QH, England

      IIF 34
    • icon of address 7, Yeoman Lane, Bearsted, Maidstone, ME14 4BU, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 2:02 Innovation Centre, Innovation Way, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address The Gables 2 Morris Close, Buckden, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,961 GBP2024-06-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,970 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 4
    DERBYSHIRE BIOMASS LIMITED - 2012-03-08
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 6 Arundel Place, Scarborough, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Manor Farm, Eddlethorpe, Malton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    60,646 GBP2024-09-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Arundel Place, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    PATCHWORK ENERGY LTD - 2012-03-08
    SWITCH2GRASS LIMITED - 2010-10-22
    icon of address C/o Rayner And Co 6 Arundel Place, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,936 GBP2024-10-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451 GBP2024-03-31
    Officer
    icon of calendar 2023-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Arundel Place, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 13
    SLOE MOTION LIMITED - 2006-04-06
    FARMED ENVIRONMENT LIMITED - 2005-07-11
    MANOR FARM MANAGEMENT LIMITED - 2002-05-31
    INDEPENDENT AGRICULTURE LIMITED - 1993-05-04
    PHOTOTHEME LIMITED - 1990-11-19
    icon of address C/o Rayner And Co, 6 Arundel Place, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address Hamilton House, Mabledon Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2011-08-01
    IIF 20 - Director → ME
    icon of calendar 2007-06-05 ~ 2011-08-01
    IIF 31 - Secretary → ME
  • 2
    icon of address 14b St. Pauls Terrace, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    25,958 GBP2024-12-31
    Officer
    icon of calendar 2008-05-21 ~ 2025-08-04
    IIF 27 - Director → ME
    icon of calendar 2022-04-29 ~ 2025-08-01
    IIF 35 - Secretary → ME
    icon of calendar ~ 2000-06-27
    IIF 33 - Secretary → ME
    icon of calendar 2009-06-17 ~ 2014-12-09
    IIF 34 - Secretary → ME
  • 3
    icon of address Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-03-31
    IIF 6 - Director → ME
  • 4
    icon of address Ferncroft House, 7 Main Street, Ebberston, Scarborough, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,281 GBP2024-06-30
    Officer
    icon of calendar 2001-10-16 ~ 2002-07-16
    IIF 19 - Director → ME
  • 5
    icon of address The Gables 2 Morris Close, Buckden, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,961 GBP2024-06-30
    Officer
    icon of calendar 2017-09-28 ~ 2018-06-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-06-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 20 Pauls Lane, Overstrand, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,470 GBP2025-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2011-08-01
    IIF 29 - Director → ME
  • 7
    GRAINFARMERS ARABLE LIMITED - 2008-11-14
    GRAINFARMERS UAP LIMITED - 2006-09-06
    SCATS AGRIPRODUCTS LIMITED - 2003-12-31
    SCATS AGRISEEDS LIMITED - 1999-12-01
    LUDGATE 185 LIMITED - 1999-01-13
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2001-04-09
    IIF 8 - Director → ME
  • 8
    icon of address 3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,570,010 GBP2018-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2016-12-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-12-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    INDEPENDENT AGRICULTURE LIMITED - 1999-02-26
    RBCO 143 LIMITED - 1993-05-04
    icon of address Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-30 ~ 2001-03-31
    IIF 9 - Director → ME
  • 10
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-04-10
    IIF 32 - Secretary → ME
  • 11
    CELANDOR LIMITED - 1996-07-01
    icon of address Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2001-03-31
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.