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 6
  • 1
    Parish, David John
    Born in April 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Muir, Iain Stuart
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Butt, Christopher John
    Born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Collingwood, Alexander Paul
    Born in May 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    OF - Director → CIF 0
  • 5
    Beswick, Ian Donald
    Born in June 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-08-07 ~ now
    OF - Director → CIF 0
  • 6
    PRO CAM UK LIMITED - now
    PRO CAM (HOLDINGS) LIMITED - 1996-01-31
    POINTFAX LIMITED - 1989-06-23
    PRO CAMB LIMITED - 1990-07-01
    PRO CAM GROUP LIMITED - 2008-07-03
    icon of address2020, Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Bianchi, John David
    Commercial Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Parish, David John
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ 2023-04-03
    OF - Secretary → CIF 0
  • 3
    Ellerton, David Richard, Dr
    Technical Director born in October 1955
    Individual
    Officer
    icon of calendar ~ 2010-07-30
    OF - Director → CIF 0
    Ellerton, David Richard, Dr
    Individual
    Officer
    icon of calendar ~ 2000-03-23
    OF - Secretary → CIF 0
  • 4
    White, Anthony John
    Director born in September 1942
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2020-08-15
    OF - Director → CIF 0
  • 5
    Heath, Diane Rachel
    Managing Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2023-04-03
    OF - Director → CIF 0
  • 6
    Wright, Hedley David
    Director born in May 1953
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2008-06-13
    OF - Director → CIF 0
  • 7
    Andrews, Michael John
    Co Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-23 ~ 2021-12-23
    OF - Secretary → CIF 0
parent relation
Company in focus

PRO CAM CP LIMITED

Previous names
PROTECTACROP (CAMBS) LIMITED - 1990-07-01
PRO CAM AGRICULTURE LIMITED - 2008-06-27
PRAYMIRE LIMITED - 1979-12-31
Standard Industrial Classification
01610 - Support Activities For Crop Production

Related profiles found in government register
  • PRO CAM CP LIMITED
    Info
    PROTECTACROP (CAMBS) LIMITED - 1990-07-01
    PRO CAM AGRICULTURE LIMITED - 1990-07-01
    PRAYMIRE LIMITED - 1990-07-01
    Registered number 01420577
    icon of address2030 Cambourne Business Park Cambourne, Cambridge CB23 6DW
    PRIVATE LIMITED COMPANY incorporated on 1979-05-17 (46 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • PRO CAM CP LIMITED
    S
    Registered number 01420577
    icon of address2020, Cambourne, Cambridge, England, CB23 6DW
    Limited Company in Register Of Companies For England And Wales, England
    CIF 1
  • PRO CAM CP LIMITED
    S
    Registered number 01420577
    icon of address2030, Cambourne, Cambridge, England, CB23 6DW
    Limited Company in England & Wales, United Kingdom
    CIF 2
  • PRO CAM CP LTD
    S
    Registered number 01420577
    icon of address2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW
    Limited Company in England Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    TONEUP LIMITED - 1993-03-12
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Has significant influence or control as a member of a firmOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    SIGNSTAND LIMITED - 1988-02-09
    CHEMTECH (CROP PROTECTION) LIMITED - 1997-02-21
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    PROFEN LIMITED - 1999-03-22
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    369,346 GBP2017-08-30
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    N. HUTCHINGS LIMITED - 1991-12-06
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 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 directors as a member of a firmOE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 8
    icon of addressC/o Robertson Crop Services, Scotsburn Road, Kildary, Ross-shire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    CIF 14 - Has significant influence or control as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    BRM AGRICULTURE LIMITED - 2000-03-09
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Has significant influence or control as a member of a firmOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 11
    GELLAW 180 LIMITED - 2008-05-27
    PRO CAM UK LIMITED - 2008-07-03
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ROBERTSON AGROCHEMICALS (HIGHLANDS) LIMITED - 1991-08-01
    CERT DATE TO BE 010891 ROBERTSON AGROCHEMICALS (HIGHLANDS) LIMITED - 1991-08-01
    icon of addressScotsburn Road, Kildary, Ross-shire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    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
    CIF 12 - Has significant influence or controlOE

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.