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 17
  • 1
    Stormonth, David Arthur, Doctor
    Director born in August 1948
    Individual (2 offsprings)
    Officer
    1997-08-18 ~ 1999-08-05
    OF - Director → CIF 0
  • 2
    Brown, Nigel Denis Spence
    Director born in May 1946
    Individual (34 offsprings)
    Officer
    (before 1992-05-29) ~ 2003-01-31
    OF - Director → CIF 0
    2007-06-29 ~ 2010-08-27
    OF - Director → CIF 0
  • 3
    Hutchinson, David Antony
    Director born in April 1962
    Individual (57 offsprings)
    Officer
    2010-08-27 ~ now
    OF - Director → CIF 0
  • 4
    Ockleford, Bryan Curtis
    Director born in December 1946
    Individual (4 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 5
    Harris, John Robert Cawdron
    Director born in February 1947
    Individual (22 offsprings)
    Officer
    (before 1992-05-29) ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Johnson, Richard Keith
    Director born in July 1966
    Individual (61 offsprings)
    Officer
    2010-08-27 ~ 2021-09-09
    OF - Director → CIF 0
    Johnson, Richard
    Individual (61 offsprings)
    Officer
    2010-08-27 ~ now
    OF - Secretary → CIF 0
  • 7
    Matthews, Christopher Stephen
    Director born in June 1957
    Individual (10 offsprings)
    Officer
    (before 1992-05-29) ~ 1997-12-31
    OF - Director → CIF 0
  • 8
    Brown, Peter Frederick Spence
    Solicitor born in May 1951
    Individual (55 offsprings)
    Officer
    2007-06-29 ~ 2010-08-27
    OF - Director → CIF 0
  • 9
    Straw, Christopher Charles
    Director born in January 1952
    Individual (2 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 10
    Matthews, Kenneth John
    Director born in May 1949
    Individual (22 offsprings)
    Officer
    (before 1992-05-29) ~ 2007-07-31
    OF - Director → CIF 0
    Matthews, Kenneth John
    Individual (22 offsprings)
    Officer
    (before 1992-05-29) ~ 2008-02-20
    OF - Secretary → CIF 0
  • 11
    Lock, Joseph Julian
    Director born in May 1939
    Individual (4 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 12
    French, Jonathan Peter
    Director born in May 1954
    Individual (4 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 13
    Munks, Alan
    Director born in October 1946
    Individual (2 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 14
    Bell, Peter Michael
    Director born in November 1938
    Individual (2 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 15
    Harrison, Michael Miles
    Director born in January 1947
    Individual (3 offsprings)
    Officer
    (before 1992-05-29) ~ 1994-06-01
    OF - Director → CIF 0
  • 16
    FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED
    - now 02246877
    FORRESTER BOYD (HUMBERSIDE) LIMITED - 2006-08-22
    26, South St Marys Gate, Grimsby, N E Lincolnshire
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2008-02-20 ~ 2010-08-27
    OF - Secretary → CIF 0
  • 17
    H.L. HUTCHINSON LIMITED 00446633
    Hutchinsons, Weasenham Lane, Wisbech, England
    Active Corporate (16 parents, 27 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BROWN BUTLIN GROUP LIMITED

Period: 2015-07-06 ~ 2021-12-21
Company number: 00549761 00894965... (more)
Registered names
BROWN BUTLIN GROUP LIMITED - Dissolved 00894965... (more)
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
323,714 GBP2017-12-31
323,714 GBP2016-12-31
Debtors
115,263 GBP2017-12-31
115,263 GBP2016-12-31
Net Current Assets/Liabilities
115,263 GBP2017-12-31
115,263 GBP2016-12-31
Total Assets Less Current Liabilities
438,977 GBP2017-12-31
438,977 GBP2016-12-31
Creditors
Non-current
323,567 GBP2017-12-31
323,567 GBP2016-12-31
Net Assets/Liabilities
115,410 GBP2017-12-31
115,410 GBP2016-12-31
Equity
Called up share capital
115,410 GBP2017-12-31
115,410 GBP2016-12-31
Equity
115,410 GBP2017-12-31
115,410 GBP2016-12-31
Investments in Group Undertakings
Cost valuation
323,714 GBP2016-12-31
Investments in Group Undertakings
323,714 GBP2017-12-31
323,714 GBP2016-12-31
Amounts Owed by Group Undertakings
Current
115,263 GBP2017-12-31
115,263 GBP2016-12-31

Related profiles found in government register
  • BROWN BUTLIN GROUP LIMITED
    Info
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    BROWN BUTLIN GROUP LIMITED - 2015-07-06
    BROWN BUTLIN LIMITED - 2015-07-06
    Registered number 00549761
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire PE13 2RN
    PRIVATE LIMITED COMPANY incorporated on 1955-05-24 and dissolved on 2021-12-21 (66 years 6 months). The status of the company number is Dissolved.
    CIF 0
  • BROWN BUTLIN GROUP LIMITED
    S
    Registered number 00549761
    Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN
    Private Limited Company in Companies House, Cardiff, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    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 ~ 2021-05-06
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BROWN BUTLIN LIMITED
    - now 00538479 00549761... (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
    2016-04-06 ~ 2021-05-06
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    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
    2016-04-06 ~ 2021-05-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    H&M (LUDLOW) LIMITED
    - now 00981768
    HODGES & MOSS LIMITED - 2001-10-30
    SPA CONTRACTING SERVICES LIMITED - 1990-08-02
    F.W. BROWN & COMPANY (LINCS) LIMITED - 1982-12-09
    C/o H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    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
    2016-04-06 ~ 2021-05-06
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    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 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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 ~ 2021-05-06
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.