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

White, Kelvin

    Related profiles found in government register
  • White, Kelvin
    English accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 1
  • White, Kelvin
    English dircetor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penang House, 272 Station Road, West Moors, Dorset, BH22 0JF

      IIF 2
  • White, Kelvin
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 3 IIF 4 IIF 5
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 6
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 7
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, England

      IIF 8
    • icon of address Penang House, 272 Station Road, West Moors, Dorset, BH22 0JF

      IIF 9 IIF 10 IIF 11
  • White, Kelvin
    English finance director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Christchurch Rd, Ringwood, Hampshire, BH24 3AR

      IIF 13
    • icon of address Penang House, 272 Station Road, West Moors, Dorset, BH22 0JF

      IIF 14
  • White, Kelvin
    English none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England

      IIF 15
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • White, Kelvin
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 19 IIF 20
  • Mr Kelvin White
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fourbrooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP, United Kingdom

      IIF 21
  • Kelvin White
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 22
  • White, Kelvin
    English

    Registered addresses and corresponding companies
  • White, Kelvin
    English director

    Registered addresses and corresponding companies
    • icon of address Penang House, 272 Station Road, West Moors, Dorset, BH22 0JF

      IIF 30
  • White, Kelvin
    English finance director

    Registered addresses and corresponding companies
    • icon of address Penang House, 272 Station Road, West Moors, Dorset, BH22 0JF

      IIF 31
  • Mr Kelvin White
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England

      IIF 32
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 33
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 34
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    PURBECK PLANT HIRE (ANDOVER) LIMITED - 2011-08-09
    WORSHAM QUARRY LIMITED - 2008-05-06
    BERNLEIGH LIMITED - 1999-02-02
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address One, Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    197,292 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KNIGHTS BROWN CONSTRUCTION LTD - 2017-09-01
    CRUSHING & SCREENING SERVICES LIMITED - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    KNIGHTS BROWN GROUP LTD - 2017-09-01
    R K EGGLETON (THATCHAM) LIMITED - 2017-06-07
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    KNIGHTS BROWN LTD - 2017-09-01
    MINERAL IMPROVEMENTS SOUTHERN LTD - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KNIGHTS BROWN HOLDINGS LTD - 2017-09-01
    PURBECK BINS LIMITED - 2017-06-07
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 10
    QUAYSHELFCO 500 LIMITED - 1995-09-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-03-30 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 14
  • 1
    PURBECK PLANT HIRE (ANDOVER) LIMITED - 2011-08-09
    WORSHAM QUARRY LIMITED - 2008-05-06
    BERNLEIGH LIMITED - 1999-02-02
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2007-03-31
    IIF 29 - Secretary → ME
  • 2
    RAYMOND L. BROWN (CONSTRUCTION) LIMITED - 1997-10-21
    SHARPVENTURE LIMITED - 1987-02-03
    RAYMOND BROWN CONSTRUCTION LTD - 2017-09-01
    icon of address 160 Christchurch Rd, Ringwood, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2024-10-18
    IIF 13 - Director → ME
    icon of calendar 2002-05-01 ~ 2007-03-31
    IIF 31 - Secretary → ME
  • 3
    RAYMOND BROWN GROUP LIMITED - 2017-09-01
    BTD 6 LIMITED - 2011-03-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2024-10-18
    IIF 7 - Director → ME
  • 4
    SHOO 812AA LIMITED - 2018-08-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-23 ~ 2024-10-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2022-09-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-03-14 ~ 2024-10-18
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RAYMOND L.BROWN (RINGWOOD) LIMITED - 1997-10-21
    RAYMOND BROWN LTD - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2024-10-18
    IIF 4 - Director → ME
    icon of calendar 2002-05-01 ~ 2007-08-01
    IIF 28 - Secretary → ME
  • 6
    RBC TOPCO LIMITED - 2017-09-01
    KNIGHTS BROWN HOLDINGS LTD - 2018-08-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-21 ~ 2024-10-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-05-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2024-10-18
    IIF 5 - Director → ME
  • 8
    KNIGHTS BROWN CONSTRUCTION LTD - 2017-09-01
    CRUSHING & SCREENING SERVICES LIMITED - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2007-03-31
    IIF 27 - Secretary → ME
  • 9
    KNIGHTS BROWN GROUP LTD - 2017-09-01
    R K EGGLETON (THATCHAM) LIMITED - 2017-06-07
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2007-03-31
    IIF 26 - Secretary → ME
  • 10
    KNIGHTS BROWN LTD - 2017-09-01
    MINERAL IMPROVEMENTS SOUTHERN LTD - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2007-03-31
    IIF 24 - Secretary → ME
  • 11
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2016-08-16
    IIF 6 - Director → ME
    icon of calendar 2002-05-01 ~ 2007-03-31
    IIF 25 - Secretary → ME
  • 12
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-21 ~ 2016-08-16
    IIF 16 - Director → ME
  • 13
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,972 GBP2025-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2025-07-31
    IIF 11 - Director → ME
    icon of calendar 2005-06-30 ~ 2007-03-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-02-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    642,811 GBP2025-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2025-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-02-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.