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 12
  • 1
    White, Anthony John
    Director born in September 1942
    Individual (27 offsprings)
    Officer
    ~ 2020-08-15
    OF - Director → CIF 0
  • 2
    Muir, Iain Stuart
    Individual (2 offsprings)
    Officer
    2023-04-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Ellerton, David Richard, Dr
    Technical Director born in October 1955
    Individual (5 offsprings)
    Officer
    ~ 2010-07-30
    OF - Director → CIF 0
    Ellerton, David Richard, Dr
    Individual (5 offsprings)
    Officer
    ~ 2000-03-23
    OF - Secretary → CIF 0
  • 4
    Beswick, Ian Donald
    Born in June 1960
    Individual (18 offsprings)
    Officer
    2008-08-07 ~ now
    OF - Director → CIF 0
  • 5
    Andrews, Michael John
    Co Secretary
    Individual (18 offsprings)
    Officer
    2000-03-23 ~ 2021-12-23
    OF - Secretary → CIF 0
  • 6
    Heath, Diane Rachel
    Managing Director born in October 1973
    Individual (4 offsprings)
    Officer
    2018-11-19 ~ 2023-04-03
    OF - Director → CIF 0
  • 7
    Wright, Hedley David
    Director born in May 1953
    Individual (3 offsprings)
    Officer
    1993-09-01 ~ 2008-06-13
    OF - Director → CIF 0
  • 8
    Butt, Christopher John
    Born in August 1951
    Individual (5 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 9
    Parish, David John
    Born in April 1964
    Individual (37 offsprings)
    Officer
    2014-12-09 ~ now
    OF - Director → CIF 0
    Parish, David John
    Individual (37 offsprings)
    Officer
    2021-12-23 ~ 2023-04-03
    OF - Secretary → CIF 0
  • 10
    Collingwood, Alexander Paul
    Born in May 1985
    Individual (4 offsprings)
    Officer
    2023-04-03 ~ now
    OF - Director → CIF 0
  • 11
    Bianchi, John David
    Commercial Director born in May 1958
    Individual (18 offsprings)
    Officer
    1993-09-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 12
    PRO CAM UK LTD
    PRO CAM UK LIMITED - now 02371155 06593017
    PRO CAM GROUP LIMITED - 2008-07-03
    PRO CAM (HOLDINGS) LIMITED - 1996-01-31
    PRO CAMB LIMITED - 1990-07-01
    POINTFAX LIMITED - 1989-06-23
    2020, Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (18 parents, 9 offsprings)
    Person with significant control
    2017-06-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

PRO CAM CP LIMITED

Period: 2008-06-27 ~ now
Company number: 01420577
Registered names
PRO CAM CP LIMITED - now 06593088
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
    PRO CAM AGRICULTURE LIMITED - 2008-06-27
    PROTECTACROP (CAMBS) LIMITED - 2008-06-27
    PRAYMIRE LIMITED - 2008-06-27
    Registered number 01420577
    2030 Cambourne Business Park Cambourne, Cambridge CB23 6DW
    PRIVATE LIMITED COMPANY incorporated on 1979-05-17 (46 years 10 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
    2020, 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
    2030, Cambourne, Cambridge, England, CB23 6DW
    Limited Company in England & Wales, United Kingdom
    CIF 2
  • PRO CAM CP LTD
    S
    Registered number 01420577
    2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW
    Limited Company in England Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    B.C.S. AGRICULTURE LIMITED
    - now 02757375
    TONEUP LIMITED - 1993-03-12
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-20 ~ now
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    CHEMEGA LIMITED
    - now 02199951
    CHEMTECH (CROP PROTECTION) LIMITED - 1997-02-21
    SIGNSTAND LIMITED - 1988-02-09
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (10 parents)
    Person with significant control
    2017-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    COUNTYCROPS LIMITED
    - now 02796348
    PROFEN LIMITED - 1999-03-22
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (12 parents)
    Person with significant control
    2017-03-04 ~ now
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    DIRECT FARM MARKETING LIMITED
    03217691
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    FARM SUPPLY COMPANY (THIRSK) LIMITED
    00920474
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (14 parents)
    Person with significant control
    2017-04-17 ~ now
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    FIELD OPTIONS LIMITED
    05247024
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (8 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    FIELDCARE LIMITED
    - now 01113216
    N. HUTCHINGS LIMITED - 1991-12-06
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (15 parents)
    Person with significant control
    2017-06-07 ~ now
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    GRAMPIAN GRAIN LIMITED
    SC061408
    C/o Robertson Crop Services, Scotsburn Road, Kildary, Ross-shire, Scotland
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-05 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 9
    INTEGRATED CROP MANAGEMENT (SW) LIMITED
    - now 03816338
    BRM AGRICULTURE LIMITED - 2000-03-09
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (10 parents)
    Person with significant control
    2016-07-14 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Has significant influence or control OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    J.D. RUTHERFORD LIMITED
    01992275
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-17 ~ now
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    PRO CAM AGRICULTURE LIMITED
    - now 06593017 06593088... (more)
    PRO CAM UK LIMITED - 2008-07-03
    GELLAW 180 LIMITED - 2008-05-27
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2017-05-14 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    QUADRANGLE LIMITED
    01710645
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (11 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ROBERTSON CROP SERVICES LIMITED
    - now SC083781
    ROBERTSON AGROCHEMICALS (HIGHLANDS) LIMITED - 1991-08-01
    CERT DATE TO BE 010891 ROBERTSON AGROCHEMICALS (HIGHLANDS) LIMITED - 1991-08-01
    Scotsburn Road, Kildary, Ross-shire
    Active Corporate (13 parents)
    Person with significant control
    2017-06-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 14
    THE GRAIN MAIZE COMPANY LIMITED
    06381030
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (7 parents)
    Person with significant control
    2016-09-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 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.