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
Active 8
  • 1
    Tyler, Christopher Patric
    Born in May 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Crossman, David Howell
    Born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Edward James Andrew
    Born in March 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
    Wilson, Edward James Andrew
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Secretary → CIF 0
  • 4
    Mckechnie, Gordon Douglas
    Born in May 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Mcshane, Andrew
    Born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ now
    OF - Director → CIF 0
  • 6
    Hutchinson, Michael Leslie
    Born in October 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ now
    OF - Director → CIF 0
  • 7
    Hutchinson, David Antony
    Born in April 1962
    Individual (54 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 8
    ARNOSWAY LIMITED - 2003-11-25
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Orme, Andrew Richard
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-04 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Macklin, Alastair Jeremy
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Matthews, Kenneth John
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2008-09-16 ~ 2009-12-17
    OF - Director → CIF 0
  • 4
    Hutchinson, Jean Mary
    Company Secretary born in May 1924
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-12-31
    OF - Director → CIF 0
    Hutchinson, Jean Mary
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-01-01
    OF - Secretary → CIF 0
  • 5
    Mckechnie, Gordon Douglas
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2023-10-16
    OF - Secretary → CIF 0
  • 6
    Hutchinson, Melanie Jane
    Director born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2008-12-31
    OF - Director → CIF 0
    Hutchinson, Melanie Jane
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 7
    Harris, John Robert Cawdron
    Director born in February 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2021-04-15
    OF - Director → CIF 0
  • 8
    Hutchinson, Colin Herbert, Executors Of
    Adgricultural Adviser And Insecticide Dealer born in December 1930
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-02-16
    OF - Director → CIF 0
  • 9
    Johnson, Richard Keith
    Finance Director born in July 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2020-12-16
    OF - Director → CIF 0
    Johnson, Richard Keith
    Individual (32 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 10
    Hutchinson, David Anthony
    Individual (54 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2012-06-06
    OF - Secretary → CIF 0
parent relation
Company in focus

H.L. HUTCHINSON LIMITED

Standard Industrial Classification
01610 - Support Activities For Crop Production

Related profiles found in government register
  • H.L. HUTCHINSON LIMITED
    Info
    Registered number 00446633
    icon of addressH L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire PE13 2RN
    PRIVATE LIMITED COMPANY incorporated on 1947-12-15 (78 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • H.L. HUTCHINSON LIMITED
    S
    Registered number missing
    icon of addressHutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN
    Limited Company
    CIF 1
  • H.L. HUTCHINSON LIMITED
    S
    Registered number 00446633
    icon of addressH 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
    icon of addressH.l. Hutchinson Limited, Weasenham Lane, Wisbech, England, PE13 2RN
    Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    RICHARD AUSTIN AGRICULTURE LIMITED - 2009-07-21
    RICHARD AUSTIN AGRICULTURE (DORMANT) LIMITED - 2012-07-02
    BROMLANE LIMITED - 2007-08-01
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of addressH L Hutchinson Limited, Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    BOSTON CROP MANAGEMENT LIMITED - 1996-06-11
    icon of addressLittle Field Fen Road, Frampton West, Boston, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    930,233 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    BROWN BUTLIN LIMITED - 1994-06-06
    BROWN BUTLIN GROUP LIMITED - 2007-08-01
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    115,410 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressH.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 7
    CASTLEGATE (BB) LIMITED - 2015-07-06
    BRIT N LIMITED - 1994-06-06
    TORRY & BUTLIN LIMITED - 1980-12-31
    BROWN BUTLIN LIMITED - 2007-08-06
    BLUE BAG FERTILISERS LIMITED - 1985-01-29
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,225 GBP2017-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    LOWMET LIMITED - 1988-11-22
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,321,968 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressAlgo Business Centre, Glenearn Road, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,641,434 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    BLACKWELL AND PRIESTLEY LIMITED - 1995-09-19
    BLACKWELL AND PRIESTLY LIMITED - 1982-03-22
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,233,033 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,631,870 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    ELSHAM FARM SERVICES LIMITED - 2007-08-06
    CASTLEGATE (EFS) LIMITED - 2015-07-06
    ELSHAM PIGS LIMITED - 1977-12-31
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,256 GBP2017-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    LEDGE 479 LIMITED - 1999-09-28
    icon of addressGask Farm, Turriff, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,595,221 GBP2024-12-31
    Person with significant control
    icon of calendar 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 directorsOE
  • 14
    SPRAYCARE LIMITED - 2001-10-30
    HODGES & MOSS LIMITED - 2007-08-06
    BROOK HOUSE AGRICULTURAL LIMITED - 1978-12-31
    CASTLEGATE (H&M) LIMITED - 2015-07-06
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,086 GBP2017-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    HOLGATE CROP PROTECTION LIMITED - 2007-08-06
    ANGLOFORT LIMITED - 1990-02-26
    CASTLEGATE (HCP) LIMITED - 2015-07-06
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of addressH L Hutchinson Limited, Weasenham Lane, Wisbech, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    581,995 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    BARVINIAN LIMITED - 1983-03-24
    KEY & PELL LIMITED - 2007-08-06
    CASTLEGATE (K&P) LIMITED - 2015-07-06
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -413,224 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 18
    AGROCHEMICALS (MIDLANDS) LIMITED - 1990-01-15
    ROBERTSON AGRICULTURE LIMITED - 2016-02-18
    icon of addressH L Hutchinson Ltd, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressStile Farm, Starcross, Exeter, Devon, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,074,157 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    GRANADA MOTOR FACTORS (1972) LIMITED - 1995-03-21
    icon of addressC/o H.l.hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    NORMAN & SPICER (AGROCHEMICALS) LIMITED - 1992-02-05
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    495,577 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 23
    CASTLEGATE (PFS) LIMITED - 2016-08-22
    PRESCRIPTION FARMING SYSTEMS LIMITED - 2008-05-06
    PREMI-AIR LIMITED - 1997-11-27
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 24
    PRODUCE PACKAGING (J.H.S.) LIMITED - 1990-11-16
    icon of addressC/o H L Hutchinson Limited, Weasenham Lane, Wisbech,cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    ROBERTSON AGROCHEMICALS (YORKSHIRE) LIMITED - 1989-03-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 26
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,001 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressH L Hutchinson Ltd Lownie Road, South Kingston, Kingsmuir, Forfar, Angus, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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.