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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham Martin Brown

    Related profiles found in government register
  • Mr Graham Martin Brown
    British born in September 1958

    Resident in England

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

      IIF 1
    • 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 2
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 3
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 4 IIF 5
  • Brown, Graham Martin
    British born in September 1958

    Resident in England

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

      IIF 6
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 7
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, United Kingdom

      IIF 8
  • Brown, Graham Martin
    British co director born in September 1958

    Resident in England

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

      IIF 9
  • Brown, Graham Martin
    British company director born in September 1958

    Resident in England

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

      IIF 10
    • 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 11
    • Unit 15 Hockliffe Business Centre, Watling Street, Hockliffe, Bedfordshire, LU7 9NB

      IIF 12
    • 15, Furzton Lake, Milton Keynes, MK4 1GA, England

      IIF 13 IIF 14
    • Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA

      IIF 15
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 16 IIF 17 IIF 18
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 26 IIF 27
  • Brown, Graham Martin
    British director born in September 1958

    Resident in England

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

      IIF 28
    • 4th Floor, 2, Castle Terrace, Edinburgh, EH1 2EL, Scotland

      IIF 29
    • 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, EH3 5DQ, Scotland

      IIF 30
    • 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 31
    • The Mechanics Workshop, New Lanark Mills, Lanark, ML11 9DB, Scotland

      IIF 32
  • Brown, Graham Martin
    British none born in September 1958

    Resident in England

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

    Resident in United Kingdom

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

      IIF 46
  • Brown, Graham Martin
    British born in January 1961

    Resident in England

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

      IIF 47
  • Brown, Graham Martin
    British none born in January 1961

    Resident in England

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

      IIF 48
  • Mr Martin Graham Brown
    British born in June 1985

    Resident in England

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

      IIF 49 IIF 50
  • Brown, Martin Graham
    British born in June 1985

    Resident in England

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

      IIF 51
    • 55, Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BT, England

      IIF 52 IIF 53
  • Brown, Graham Martin
    born in September 1958

    Resident in England

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

      IIF 54
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 55
  • Brown, Graham Martin
    British

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

      IIF 56
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 57
    • 15, Grove Heath North, Ripley, Woking, Surrey, GU23 6EN, England

      IIF 58
  • Brown, Graham Martin
    British company director born in January 1961

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments 48
  • 1
    4SEE ENVIRONMENTAL LIMITED - now
    BURCOTE CONSULTANCY LIMITED
    - 2011-12-21 06241562
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2007-05-09 ~ 2010-12-22
    IIF 28 - Director → ME
  • 2
    ADVANCED PROPERTY MANAGEMENT LIMITED
    08917220
    55 Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Officer
    2014-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AURA WIND (LOW LANRIGG) LIMITED - now
    BURCOTE (LOW LANRIGG) LIMITED
    - 2017-08-03 08064737
    ENSCO 377 LIMITED
    - 2013-04-15 08064737 SC375958... (more)
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2013-04-10 ~ 2015-04-16
    IIF 40 - Director → ME
  • 4
    BEINN NA FAIRE WIND FARM LIMITED
    - now 07299537
    BURCOTE WIND 8 LIMITED
    - 2011-10-18 07299537 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BENSHINNIE WIND FARM LIMITED
    - now 06850938
    BURCOTE WIND 5 LIMITED
    - 2011-10-18 06850938 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (16 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BLAIR WIND FARM LIMITED
    - now 06850833
    BURCOTE WIND 3 LIMITED
    - 2011-10-19 06850833 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (16 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    BMM ENERGY SOLUTIONS LTD
    - now SC462201
    BMM CONTRACTS LIMITED - 2015-03-03
    13 Queen's Road, Aberdeen, Scotland
    Active Corporate (13 parents)
    Officer
    2016-09-06 ~ 2023-08-31
    IIF 32 - Director → ME
  • 8
    BURCOTE (CLADENCE) LIMITED
    08330520
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 43 - Director → ME
  • 9
    BURCOTE (FEOCH) LIMITED
    08330532
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 44 - Director → ME
  • 10
    BURCOTE (HALLBURN) LIMITED
    - now 08524565
    ENSCO 406 LIMITED
    - 2014-02-13 08524565 09728207... (more)
    30 Burghley Road, London, England
    Active Corporate (10 parents)
    Officer
    2014-02-07 ~ 2015-04-24
    IIF 42 - Director → ME
  • 11
    BURCOTE (KNOWETOP) LIMITED
    - now 08559458
    ENSCO 407 LIMITED
    - 2013-07-09 08559458 SC481109... (more)
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 37 - Director → ME
  • 12
    BURCOTE (MULDRON) LIMITED
    - now 08559485
    ENSCO 408 LIMITED
    - 2013-07-09 08559485 09778264... (more)
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 34 - Director → ME
  • 13
    BURCOTE (NETHERFAULD) LIMITED
    - now SC437952
    ENSCO 393 LIMITED
    - 2013-03-08 SC437952 SC437950... (more)
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 14
    BURCOTE (THREEPLAND) LIMITED
    08330526
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 45 - Director → ME
  • 15
    BURCOTE (WHINBRAE) LIMITED
    - now 08524557
    ENSCO 405 LIMITED
    - 2014-02-13 08524557 SC300270... (more)
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 39 - Director → ME
  • 16
    BURCOTE GENERAL PARTNER II LIMITED
    - now 08383112 06820490
    ENSCO 971 LIMITED
    - 2013-02-20 08383112 08404832... (more)
    Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 14 - Director → ME
    2013-02-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 17
    BURCOTE GENERAL PARTNER LIMITED
    - now 06820490 08383112
    SEEBECK 25 LIMITED
    - 2009-03-24 06820490 06711158... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2009-03-17 ~ dissolved
    IIF 27 - Director → ME
    2009-03-17 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    BURCOTE INTEGRATED BUSINESS SOLUTIONS LIMITED
    05135962
    First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BURCOTE RENEWABLES LIMITED
    07271009
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 20
    BURCOTE WIND 12 LIMITED
    08030675 06850758... (more)
    One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 21
    BURCOTE WIND 13 LIMITED
    08106184 07299559... (more)
    One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 48 - Director → ME
  • 22
    BURCOTE WIND 14 LIMITED
    08106226 07299559... (more)
    One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 23
    BURCOTE WIND 15 LIMITED
    08106254 08106301... (more)
    One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 24
    BURCOTE WIND 16 LIMITED
    08106301 08030675... (more)
    One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 25
    BURCOTE WIND 7 LIMITED
    07299474 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 26
    BURCOTE WIND ENERGY LIMITED
    - now 08404844
    ENSCO 973 LIMITED
    - 2013-02-20 08404844 08404832... (more)
    Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 27
    BURCOTE WIND LIMITED
    - now 06711329 07299544... (more)
    SEEBECK 17 LIMITED
    - 2009-03-10 06711329 06729823... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (18 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 28
    BW VENTURES LLP
    OC395891
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    COMMORE LAND COMPANY LIMITED
    SC551307
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CREGGAN WIND FARM LIMITED
    - now 06850758
    BURCOTE WIND 2 LIMITED
    - 2011-10-19 06850758 06850950... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2009-04-27 ~ 2016-12-21
    IIF 21 - Director → ME
  • 31
    ENERGISED ENVIRONMENTS LIMITED
    SC450178
    The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-02-01 ~ 2024-01-22
    IIF 30 - Director → ME
  • 32
    FERGUS WIND FARM LIMITED
    - now 07299559
    BURCOTE WIND 10 LIMITED
    - 2011-10-17 07299559 08106184... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 33
    GLOBE EV LTD
    - now 11522201
    BMM NETWORKS LIMITED
    - 2024-09-26 11522201
    Unit E, Argent Court, Hook Rise South, Surbiton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-08-17 ~ now
    IIF 8 - Director → ME
  • 34
    GROWTHDECK LIMITED
    09801754
    Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (20 parents, 5 offsprings)
    Officer
    2017-01-01 ~ 2023-06-21
    IIF 26 - Director → ME
  • 35
    HARELAW WIND TURBINE LIMITED
    SC488638
    41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2014-10-10 ~ 2019-09-20
    IIF 11 - Director → ME
  • 36
    HARELAW WOODLANDS LIMITED
    SC546489
    7-11 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    HIGH CAIRN WIND FARM LIMITED
    SC603243
    Erg 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    2018-07-23 ~ 2021-05-28
    IIF 29 - Director → ME
  • 38
    LEPHIN WIND FARM LIMITED
    - now 07299544
    BURCOTE WIND 9 LIMITED
    - 2011-10-17 07299544 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 39
    LONGBURN WIND FARM LIMITED
    - now 07735135
    BURCOTE WIND 11 LIMITED
    - 2012-03-14 07735135 07299559... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2011-10-11 ~ 2016-11-25
    IIF 15 - Director → ME
  • 40
    MEIKLETON WIND FARM LIMITED
    - now 06850835
    BURCOTE WIND 4 LIMITED
    - 2011-10-18 06850835 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (16 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 41
    MGB SYSTEMS LIMITED
    08289116
    55 Kenwood Crescent, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Officer
    2012-11-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    NORMANBY HALL CRICKET CLUB LIMITED THE
    01057975
    Cricket Lane, Normanby, Middlesbrough, Cleveland
    Active Corporate (45 parents)
    Officer
    2024-04-14 ~ now
    IIF 51 - Director → ME
  • 43
    RIGGHILL WIND FARM LIMITED
    - now 06850808
    LOMOND WIND LIMITED
    - 2011-10-19 06850808
    BURCOTE WIND 1 LIMITED
    - 2009-09-08 06850808 06850950... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (24 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 44
    ROCKPOOL INVESTMENTS LLP
    OC369009
    10 Bressenden Place, London, England
    Active Corporate (81 parents, 23 offsprings)
    Officer
    2011-12-21 ~ now
    IIF 54 - LLP Member → ME
  • 45
    SANDY KNOWE WIND FARM LIMITED
    - now 06850950
    BURCOTE WIND 6 LIMITED
    - 2012-07-10 06850950 07299474... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2009-04-27 ~ 2016-11-25
    IIF 23 - Director → ME
  • 46
    SCOTIA WIND (CRAIGENGELT) LIMITED
    - now 05279392
    SCOTIA WIND LIMITED
    - 2006-12-05 05279392
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (32 parents)
    Officer
    2006-02-07 ~ 2008-09-25
    IIF 10 - Director → ME
  • 47
    URBAN GREENS CHRISTMAS SERVICES LIMITED
    13262205
    15 Grove Heath North, Ripley, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    URBAN GREENS LIMITED
    05305082
    15 Grove Heath North, Ripley, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    2016-07-20 ~ now
    IIF 47 - Director → ME
    2007-05-24 ~ now
    IIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.