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 5
  • 1
    Walls, Andrew Raymond
    Director born in June 1973
    Individual (36 offsprings)
    Officer
    2023-11-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hitchcock, Jamie Alexander
    Director born in September 1990
    Individual (62 offsprings)
    Officer
    2024-05-22 ~ dissolved
    OF - Director → CIF 0
  • 3
    Councell, Adam Thomas
    Director born in June 1978
    Individual (103 offsprings)
    Officer
    2021-10-05 ~ dissolved
    OF - Director → CIF 0
  • 4
    Bone, Christopher
    Individual (74 offsprings)
    Officer
    2023-08-01 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    MARLOWE PLC
    20 Grosvenor Place, Grosvenor Place, London, England
    Active Corporate (7 parents, 50 offsprings)
    Person with significant control
    2023-06-28 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Hamilton, Blair William
    Chemist born in October 1951
    Individual (7 offsprings)
    Officer
    2016-08-25 ~ 2022-02-07
    OF - Director → CIF 0
    Mr Blair William Hamilton
    Born in October 1951
    Individual (7 offsprings)
    Person with significant control
    2016-08-25 ~ 2021-04-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Fomin, Ivan Richard
    Engineer born in June 1962
    Individual (7 offsprings)
    Officer
    2016-08-25 ~ 2021-04-01
    OF - Director → CIF 0
  • 3
    Greenwood, Philip Edwin
    Director born in May 1977
    Individual (25 offsprings)
    Officer
    2021-04-01 ~ 2023-11-16
    OF - Director → CIF 0
  • 4
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (99 offsprings)
    Officer
    2021-04-01 ~ 2024-05-22
    OF - Director → CIF 0
  • 5
    Adams, Mark Andrew
    Director born in August 1964
    Individual (64 offsprings)
    Officer
    2021-04-01 ~ 2021-11-05
    OF - Director → CIF 0
  • 6
    Allen, Matthew James
    Individual (48 offsprings)
    Officer
    2021-04-01 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 7
    WPL LIMITED - 2021-03-31
    ANNEBY LIMITED - 1991-05-01
    C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-04-01 ~ 2023-06-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    SPEED 8721 LIMITED - 2001-04-27
    C/o Barber Harrison & Platt, 59 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,257,065 GBP2019-04-30
    Person with significant control
    2016-08-25 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AGRITECK SOLUTIONS LIMITED

Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
46750 - Wholesale Of Chemical Products
74901 - Environmental Consulting Activities
77320 - Renting And Leasing Of Construction And Civil Engineering Machinery And Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
58,124 GBP2019-10-31
87,187 GBP2018-10-31
Debtors
59,196 GBP2019-10-31
32,911 GBP2018-10-31
Cash at bank and in hand
10,405 GBP2019-10-31
64,058 GBP2018-10-31
Current Assets
69,601 GBP2019-10-31
96,969 GBP2018-10-31
Net Current Assets/Liabilities
-30,195 GBP2019-10-31
14,290 GBP2018-10-31
Total Assets Less Current Liabilities
27,929 GBP2019-10-31
101,477 GBP2018-10-31
Creditors
Non-current
-15,000 GBP2019-10-31
-51,000 GBP2018-10-31
Net Assets/Liabilities
2,929 GBP2019-10-31
35,655 GBP2018-10-31
Equity
Called up share capital
100 GBP2019-10-31
100 GBP2018-10-31
Retained earnings (accumulated losses)
2,829 GBP2019-10-31
35,555 GBP2018-10-31
Equity
2,929 GBP2019-10-31
35,655 GBP2018-10-31
Property, Plant & Equipment - Gross Cost
Other
116,250 GBP2018-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
58,126 GBP2019-10-31
29,063 GBP2018-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
29,063 GBP2018-11-01 ~ 2019-10-31
Property, Plant & Equipment
Other
58,124 GBP2019-10-31
87,187 GBP2018-10-31
Trade Debtors/Trade Receivables
Current
42,713 GBP2019-10-31
8,567 GBP2018-10-31
Other Debtors
Amounts falling due within one year
16,483 GBP2019-10-31
24,344 GBP2018-10-31
Debtors
Current, Amounts falling due within one year
59,196 GBP2019-10-31
32,911 GBP2018-10-31
Trade Creditors/Trade Payables
Current
51,823 GBP2019-10-31
33,184 GBP2018-10-31
Corporation Tax Payable
7,393 GBP2019-10-31
8,915 GBP2018-10-31
Other Creditors
Current
40,580 GBP2019-10-31
40,580 GBP2018-10-31
Non-current
15,000 GBP2019-10-31
51,000 GBP2018-10-31

  • AGRITECK SOLUTIONS LIMITED
    Info
    Registered number 10345605
    C/o Marlowe Plc, 20 Grosvenor Place, London SW1X 7HN
    Private Limited Company incorporated on 2016-08-25 and dissolved on 2024-12-17 (8 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.