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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Wilson, Edward James Andrew
    Born in March 1983
    Individual (15 offsprings)
    Officer
    2023-10-16 ~ now
    OF - Director → CIF 0
    Wilson, Edward James Andrew
    Individual (15 offsprings)
    Officer
    2023-10-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Hutchinson, Melanie Jane
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    1998-10-01 ~ 2008-12-31
    OF - Director → CIF 0
    Hutchinson, Melanie Jane
    Individual (3 offsprings)
    Officer
    1998-01-01 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 3
    Harris, John Robert Cawdron
    Director born in February 1947
    Individual (22 offsprings)
    Officer
    2008-09-16 ~ 2021-04-15
    OF - Director → CIF 0
  • 4
    Hutchinson, Jean Mary
    Company Secretary born in May 1924
    Individual (5 offsprings)
    Officer
    ~ 2008-12-31
    OF - Director → CIF 0
    Hutchinson, Jean Mary
    Individual (5 offsprings)
    Officer
    ~ 1998-01-01
    OF - Secretary → CIF 0
  • 5
    Matthews, Kenneth John
    Director born in May 1949
    Individual (22 offsprings)
    Officer
    2008-09-16 ~ 2009-12-17
    OF - Director → CIF 0
  • 6
    Hutchinson, Colin Herbert, Executors Of
    Adgricultural Adviser And Insecticide Dealer born in December 1930
    Individual (11 offsprings)
    Officer
    ~ 2018-02-16
    OF - Director → CIF 0
  • 7
    Crossman, David Howell
    Born in May 1962
    Individual (3 offsprings)
    Officer
    2008-09-16 ~ now
    OF - Director → CIF 0
  • 8
    Hutchinson, Michael Leslie
    Born in October 1964
    Individual (28 offsprings)
    Officer
    1994-10-24 ~ now
    OF - Director → CIF 0
  • 9
    Hutchinson, David Antony
    Born in April 1962
    Individual (57 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Hutchinson, David Anthony
    Individual (57 offsprings)
    Officer
    2008-12-31 ~ 2012-06-06
    OF - Secretary → CIF 0
  • 10
    Macklin, Alastair Jeremy
    Company Director born in February 1961
    Individual (5 offsprings)
    Officer
    2013-06-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 11
    Tyler, Christopher Patric
    Born in May 1962
    Individual (19 offsprings)
    Officer
    2021-07-23 ~ now
    OF - Director → CIF 0
  • 12
    Mcshane, Andrew
    Born in July 1963
    Individual (4 offsprings)
    Officer
    2004-01-19 ~ now
    OF - Director → CIF 0
  • 13
    Mckechnie, Gordon Douglas
    Born in May 1977
    Individual (21 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
    Mckechnie, Gordon Douglas
    Individual (21 offsprings)
    Officer
    2020-12-16 ~ 2023-10-16
    OF - Secretary → CIF 0
  • 14
    Johnson, Richard Keith
    Finance Director born in July 1966
    Individual (61 offsprings)
    Officer
    2009-09-01 ~ 2020-12-16
    OF - Director → CIF 0
    Johnson, Richard Keith
    Individual (61 offsprings)
    Officer
    2012-06-06 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 15
    Orme, Andrew Richard
    Director born in January 1963
    Individual (2 offsprings)
    Officer
    2018-01-04 ~ 2023-12-31
    OF - Director → CIF 0
  • 16
    HUTCHINSON GROUP LIMITED
    - now 04654686
    ARNOSWAY LIMITED - 2003-11-25
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

H.L. HUTCHINSON LIMITED

Period: 1947-12-15 ~ now
Company number: 00446633
Registered name
H.L. HUTCHINSON LIMITED - now
Standard Industrial Classification
01610 - Support Activities For Crop Production

Related profiles found in government register
  • H.L. HUTCHINSON LIMITED
    Info
    Registered number 00446633
    H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire PE13 2RN
    PRIVATE LIMITED COMPANY incorporated on 1947-12-15 (78 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-06
    CIF 0
  • H.L. HUTCHINSON LIMITED
    S
    Registered number missing
    Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN
    Limited Company
    CIF 1
  • H.L. HUTCHINSON LIMITED
    S
    Registered number 00446633
    H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire, England, PE13 2RN
    Limited By Shares in Companies House, England
    CIF 2
  • H.L. HUTCHINSON LIMITED
    S
    Registered number 00446633
    H.l. Hutchinson Limited, Weasenham Lane, Wisbech, England, PE13 2RN
    Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    AGROSOLUTIONS SYSTEMS LIMITED
    - now 05901589
    RICHARD AUSTIN AGRICULTURE (DORMANT) LIMITED - 2012-07-02
    RICHARD AUSTIN AGRICULTURE LIMITED - 2009-07-21
    BROMLANE LIMITED - 2007-08-01
    C/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    AMENITYWISE LIMITED
    03526608
    H L Hutchinson Limited, Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    ARABLE TECHNOLOGY EVENTS LIMITED
    10413464
    C/o H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 4
    BOSTON CROP SPRAYERS LIMITED
    - now 03187863
    BOSTON CROP MANAGEMENT LIMITED - 1996-06-11
    Little Field Fen Road, Frampton West, Boston, Lincolnshire
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    BROWN BUTLIN GROUP LIMITED
    - now 00549761 00894965... (more)
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    BROWN BUTLIN GROUP LIMITED - 2007-08-01
    BROWN BUTLIN LIMITED - 1994-06-06
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (17 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    BROWN BUTLIN GROUP PENSION TRUST LIMITED
    02055105
    H.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    BROWN BUTLIN LIMITED
    - now 00538479 05901569... (more)
    CASTLEGATE (BB) LIMITED - 2015-07-06
    BROWN BUTLIN LIMITED - 2007-08-06
    BRIT N LIMITED - 1994-06-06
    BLUE BAG FERTILISERS LIMITED - 1985-01-29
    TORRY & BUTLIN LIMITED - 1980-12-31
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-05-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    CHEMICAL AND AGRICULTURAL SERVICES LIMITED
    - now 02311938
    LOWMET LIMITED - 1988-11-22
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    CROP SOLUTIONS LIMITED
    SC329811
    Algo Business Centre, Glenearn Road, Perth, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2025-05-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    CROPWISE LIMITED
    - now 01616234
    BLACKWELL AND PRIESTLEY LIMITED - 1995-09-19
    BLACKWELL AND PRIESTLY LIMITED - 1982-03-22
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    DKB CROP PROTECTION LIMITED
    04372462
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents)
    Person with significant control
    2020-02-28 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    ELSHAM FARM SERVICES LIMITED
    - now 00495757 06016040
    CASTLEGATE (EFS) LIMITED - 2015-07-06
    ELSHAM FARM SERVICES LIMITED - 2007-08-06
    ELSHAM PIGS LIMITED - 1977-12-31
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-05-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    GARDINER ICM LIMITED
    - now SC197812
    LEDGE 479 LIMITED - 1999-09-28
    Gask Farm, Turriff, Aberdeenshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Right to appoint or remove directors OE
  • 14
    HODGES & MOSS LIMITED
    - now 00933237 05901579... (more)
    CASTLEGATE (H&M) LIMITED - 2015-07-06
    HODGES & MOSS LIMITED - 2007-08-06
    SPRAYCARE LIMITED - 2001-10-30
    BROOK HOUSE AGRICULTURAL LIMITED - 1978-12-31
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-05-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    HOLGATE CROP PROTECTION LIMITED
    - now 02460972 05901598
    CASTLEGATE (HCP) LIMITED - 2015-07-06
    HOLGATE CROP PROTECTION LIMITED - 2007-08-06
    ANGLOFORT LIMITED - 1990-02-26
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INNAVISIONS DEVELOPMENTS LTD
    08365102
    H L Hutchinson Limited, Weasenham Lane, Wisbech, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2023-01-01 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    KEY & PELL LIMITED
    - now 01684677 05901584
    CASTLEGATE (K&P) LIMITED - 2015-07-06
    KEY & PELL LIMITED - 2007-08-06
    BARVINIAN LIMITED - 1983-03-24
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    L.W. VASS (AGRICULTURAL) LIMITED
    - now 02393418
    ROBERTSON AGRICULTURE LIMITED - 2016-02-18
    AGROCHEMICALS (MIDLANDS) LIMITED - 1990-01-15
    H L Hutchinson Ltd, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    MATFORD ARABLE SYSTEMS (HOLDINGS) LIMITED
    08923050 02615346
    Stile Farm, Starcross, Exeter, Devon, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-01-28 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    NORFOLK AGROCHEMICALS LIMITED
    - now 01052902
    GRANADA MOTOR FACTORS (1972) LIMITED - 1995-03-21
    C/o H.l.hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    NORMAN & SPICER (AGRICULTURE) LIMITED
    - now 01443781
    NORMAN & SPICER (AGROCHEMICALS) LIMITED - 1992-02-05
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 22
    NOVAFIELD EUROPE LIMITED
    10413455
    C/o H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    PRESCRIPTION FARMING SYSTEMS LIMITED
    - now 01686087
    CASTLEGATE (PFS) LIMITED
    - 2016-08-22 01686087
    PRESCRIPTION FARMING SYSTEMS LIMITED - 2008-05-06
    PREMI-AIR LIMITED - 1997-11-27
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 24
    PRODUCE PACKAGING LTD
    - now 01476442
    PRODUCE PACKAGING (J.H.S.) LIMITED - 1990-11-16
    C/o H L Hutchinson Limited, Weasenham Lane, Wisbech,cambridgeshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    ROBERTSON CROP PROTECTION LIMITED
    - now 01679655
    ROBERTSON AGROCHEMICALS (YORKSHIRE) LIMITED - 1989-03-06
    C/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    SOUTH WEST CROP CARE LIMITED
    04539260
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    SUSTAINABLE SOIL MANAGEMENT LIMITED
    SC252422
    H L Hutchinson Ltd Lownie Road, South Kingston, Kingsmuir, Forfar, Angus, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2019-07-30 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.