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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Peter Frederick Spence

    Related profiles found in government register
  • Brown, Peter Frederick Spence
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 1
  • Brown, Peter Frederick Spence
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton House, High Street, Long Sutton, Lincolnshire, PE12 9DB

      IIF 2 IIF 3
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter Frederick Spence
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Westbourne Block Management, 6th Floor, 2 Kingdom Street, Paddington, London, W2 6BD, England

      IIF 23
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 24
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 25
    • 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 26
  • Mr Peter Frederick Spence Brown
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove Farm, Holbeach Hurn, Holbeach, Lincs, PE12 8JJ

      IIF 27
    • 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 28 IIF 29
  • Brown, Peter
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 30
  • Brown, Peter
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2/3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 31
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 32
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 33
  • Brown, Peter
    British chartered accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 34
    • Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 35
  • Brown, Peter
    British none born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlemore Lane, Aldridge, Walsall, West Midlands, WS9 8DN

      IIF 36
  • Brown, Peter Frederick Spence
    British solicitor

    Registered addresses and corresponding companies
  • Mr Peter Frederick Spence Brown
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mossop & Bowser Solicitors, 10 Spalding Road, Holbeach, PE12 7LP, United Kingdom

      IIF 51
    • 33 Boston Rd., Holbeach, Lincs, PE12 7LR

      IIF 52
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY

      IIF 53
    • C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 54
    • 82, Casterton Road, Stamford, Lincolnshire, PE9 2UB, England

      IIF 55
  • Brown, Peter Frederick Spence

    Registered addresses and corresponding companies
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 56
  • Brown, Peter
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Meadow Lane, Thringstone, Coalville, Leicestershire, LE67 8UJ, England

      IIF 57
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, LE67 8FD, England

      IIF 58
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 59
  • Brown, Peter
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 60
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 61
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 62
  • Brown, Peter
    British chartered accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2/3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 63
  • Brown, Peter
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 64
  • Brown, Peter
    British born in May 1951

    Registered addresses and corresponding companies
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 65
  • Brown, Peter
    British company director born in May 1951

    Registered addresses and corresponding companies
  • Brown, Peter
    British director born in May 1951

    Registered addresses and corresponding companies
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 69 IIF 70
  • Brown, Peter
    British safety manager born in May 1951

    Registered addresses and corresponding companies
    • 47 The Pennines, Fulwood, Preston, Lancashire, PR2 9GB

      IIF 71
  • Brown, Peter
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mead Avenue, Salfords, Redhill, Surrey, RH1 5DD, United Kingdom

      IIF 72
  • Mr Peter Brown
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 73 IIF 74
    • Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 75 IIF 76
  • Mr Peter Brown
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mead Avenue, Salfords, Redhill, Surrey, RH1 5DD

      IIF 77
  • Brown, Peter
    British

    Registered addresses and corresponding companies
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 78 IIF 79 IIF 80
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 81
  • Brown, Peter
    British accountant

    Registered addresses and corresponding companies
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 82
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 83
  • Brown, Peter
    British accountsnt

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 84
  • Brown, Peter
    British company secretary

    Registered addresses and corresponding companies
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 85
  • Brown, Peter
    British director

    Registered addresses and corresponding companies
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 86
  • Brown, Peter
    British secretary

    Registered addresses and corresponding companies
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 87
  • Brown, Peter

    Registered addresses and corresponding companies
    • Unit 2/3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 88
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 89 IIF 90
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 91 IIF 92
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 93
child relation
Offspring entities and appointments 55
  • 1
    9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED
    - now 03142331 02831370... (more)
    CRESTGAME LIMITED - 1996-01-16
    Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (13 parents)
    Officer
    2017-11-01 ~ now
    IIF 23 - Director → ME
  • 2
    ABBOT TRUSTEES LIMITED
    03336488
    Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1997-03-19 ~ 2008-03-26
    IIF 10 - Director → ME
    1997-03-19 ~ 2008-03-26
    IIF 49 - Secretary → ME
  • 3
    ADVANTAGE EARLY GROWTH LIMITED
    04847732
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2003-10-29 ~ 2016-02-26
    IIF 61 - Director → ME
    2003-10-29 ~ 2016-02-26
    IIF 82 - Secretary → ME
  • 4
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2006-08-07 ~ 2016-02-26
    IIF 64 - Director → ME
    2006-08-07 ~ 2016-02-26
    IIF 86 - Secretary → ME
  • 5
    AEGF SERVICES LIMITED
    - now 05116603 06449237... (more)
    AEGF LIMITED
    - 2004-08-31 05116603 06449237... (more)
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Dissolved Corporate (8 parents, 18 offsprings)
    Officer
    2004-05-01 ~ 2016-02-26
    IIF 59 - Director → ME
    2004-05-01 ~ 2016-02-26
    IIF 81 - Secretary → ME
  • 6
    BEADLE PROTECTIVE PRODUCTS LIMITED
    - now 01322297
    BABCO WELDED PLASTICS LIMITED - 1987-08-07
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (24 parents)
    Officer
    1994-12-01 ~ 1995-06-13
    IIF 70 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 79 - Secretary → ME
  • 7
    BIFFA PENSION SCHEME TRUSTEES LIMITED
    - now 02694166
    U K WASTE PENSION SCHEME TRUSTEES LIMITED
    - 2007-04-24 02694166
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    Coronation Road, Cressex, High Wycombe
    Active Corporate (49 parents)
    Officer
    2001-10-31 ~ 2007-10-31
    IIF 71 - Director → ME
  • 8
    BLN LOAN SYNDICATES LIMITED - now
    THINCATS LOAN SYNDICATES LTD
    - 2022-03-01 07341131
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    2010-08-20 ~ 2021-09-22
    IIF 63 - Director → ME
    2012-02-01 ~ 2017-12-14
    IIF 88 - Secretary → ME
  • 9
    BLN PARTICIPATIONS LIMITED - now
    THINCATS PARTICIPATIONS LIMITED
    - 2024-08-29 09510880
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (8 parents)
    Officer
    2015-03-26 ~ 2021-09-22
    IIF 31 - Director → ME
  • 10
    BROOK HOUSE AGRICULTURE LIMITED
    - now 03306742
    MATERIAL WORKS LIMITED
    - 1997-04-16 03306742
    Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    1997-02-26 ~ 2005-07-15
    IIF 8 - Director → ME
    2007-07-31 ~ 2013-02-28
    IIF 11 - Director → ME
    2007-07-31 ~ 2008-02-25
    IIF 43 - Secretary → ME
  • 11
    BROWN BUTLIN GROUP LIMITED - now
    CASTLEGATE (BBG) LIMITED
    - 2015-07-06 00549761 05901571... (more)
    BROWN BUTLIN GROUP LIMITED
    - 2007-08-01 00549761 00894965... (more)
    BROWN BUTLIN LIMITED - 1994-06-06
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (17 parents, 7 offsprings)
    Officer
    2007-06-29 ~ 2010-08-27
    IIF 14 - Director → ME
  • 12
    BROWN BUTLIN GROUP PENSION TRUST LIMITED
    02055105
    H.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Active Corporate (9 parents)
    Officer
    (before 1991-08-10) ~ 2017-05-25
    IIF 17 - Director → ME
  • 13
    BROWN BUTLIN LIMITED - now
    CASTLEGATE (BB) LIMITED
    - 2015-07-06 00538479 05901569... (more)
    BROWN BUTLIN LIMITED
    - 2007-08-06 00538479 05901569... (more)
    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)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 4 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 45 - Secretary → ME
  • 14
    BUSINESS LOAN NETWORK LIMITED
    07248014
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (8 parents)
    Officer
    2010-06-11 ~ now
    IIF 30 - Director → ME
  • 15
    CASTLEGATE (AIS) LIMITED
    - now 01669611 01689414
    AIS YORKSHIRE LIMITED
    - 2007-08-06 01669611 06015988
    A.I.S. (BROWN BUTLIN) LIMITED - 1990-11-27
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 7 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 37 - Secretary → ME
  • 16
    CASTLEGATE (CAS) LIMITED
    - now 01689414 01669611
    CROP ASSURANCE SERVICES LIMITED
    - 2007-08-06 01689414
    HL CROP PROTECTION LIMITED - 1998-05-15
    H.L. (CHEMICALS) LIMITED - 1991-04-24
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 20 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 44 - Secretary → ME
  • 17
    CASTLEGATE (FSE) LIMITED
    - now 01082954 06016040... (more)
    FARMWORK SERVICES (EASTERN) LIMITED
    - 2008-05-06 01082954
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 13 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 47 - Secretary → ME
  • 18
    CASTLEGATE (FY) LIMITED
    - now 03790937
    FARMACY PLC
    - 2007-08-01 03790937 05899807
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 19
    CASTLEGATE (KCP) LIMITED
    - now 01783908 01684677... (more)
    KENT CROP PROTECTION LIMITED
    - 2007-08-06 01783908 06016043
    YIELDPRINT LIMITED - 1993-03-30
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 18 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 40 - Secretary → ME
  • 20
    CASTLEGATE (LEO) LIMITED
    - now 02606111
    LEADING ENGLISH ORGANICS LIMITED
    - 2010-08-05 02606111
    PRIMESTART SEEDS LIMITED - 2001-06-18
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 21 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 38 - Secretary → ME
  • 21
    CASTLEGATE (RAA) LIMITED
    - now 01143559 01187235
    RICHARD AUSTIN AGRICULTURE LIMITED
    - 2007-08-01 01143559 06936430... (more)
    RICHARD AUSTIN ASSOCIATES (AGRICULTURE) LIMITED - 2003-12-18
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 16 - Director → ME
  • 22
    CASTLEGATE 348 LIMITED
    05264122 05607777... (more)
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 26 - Director → ME
  • 23
    CASTLEGATE 349 LIMITED
    05264124 05607212... (more)
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 24
    COMMUNITY CHEST LIMITED
    - now 09892871
    COMMUNITY CHEST BUSINESS LOANS LIMITED
    - 2017-02-27 09892871
    Meadow View Meadow Lane, Thringstone, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2015-11-27 ~ now
    IIF 57 - Director → ME
  • 25
    EDWARD COWARD LIMITED
    00369818
    33 Boston Rd., Holbeach, Lincs
    Active Corporate (11 parents)
    Person with significant control
    2021-01-12 ~ 2022-03-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ELSHAM FARM SERVICES LIMITED - now
    CASTLEGATE (EFS) LIMITED
    - 2015-07-06 00495757 06016040... (more)
    ELSHAM FARM SERVICES LIMITED
    - 2007-08-06 00495757 06016040
    ELSHAM PIGS LIMITED - 1977-12-31
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 12 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 42 - Secretary → ME
  • 27
    EMBRACELET LIMITED
    - now 03407646
    TECSEL TECHNOLOGY LIMITED
    - 2001-11-14 03407646
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1997-10-01 ~ dissolved
    IIF 62 - Director → ME
    1997-10-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 28
    GATECASTLE LIMITED
    07176835
    134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GEORGE THOMPSON(FARMS)LIMITED
    00451744
    The Grove Farm, Holbeach Hurn, Holbeach, Lincs
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    HALO VENTURES LIMITED
    07956547
    Eastham Park, Eastham, Tenbury Wells, Worcestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2017-08-18
    IIF 33 - Director → ME
    2012-02-20 ~ 2017-08-18
    IIF 93 - Secretary → ME
  • 31
    HODGES & MOSS LIMITED - now
    CASTLEGATE (H&M) LIMITED
    - 2015-07-06 00933237 05901579
    HODGES & MOSS LIMITED
    - 2007-08-06 00933237 05901579... (more)
    SPRAYCARE LIMITED - 2001-10-30
    BROOK HOUSE AGRICULTURAL LIMITED - 1978-12-31
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 9 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 41 - Secretary → ME
  • 32
    HOLGATE CROP PROTECTION LIMITED - now
    CASTLEGATE (HCP) LIMITED
    - 2015-07-06 02460972 05901598... (more)
    HOLGATE CROP PROTECTION LIMITED
    - 2007-08-06 02460972 05901598
    ANGLOFORT LIMITED - 1990-02-26
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2007-06-29 ~ 2010-08-27
    IIF 6 - Director → ME
    2007-06-29 ~ 2008-02-20
    IIF 46 - Secretary → ME
  • 33
    KEY & PELL LIMITED - now
    CASTLEGATE (K&P) LIMITED
    - 2015-07-06 01684677 05901584... (more)
    KEY & PELL LIMITED
    - 2007-08-06 01684677 05901584
    BARVINIAN LIMITED - 1983-03-24
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 15 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 39 - Secretary → ME
  • 34
    MBL REALISATIONS LIMITED
    - now 02489169
    MCKECHNIE BRASS LIMITED
    - 2011-10-05 02489169
    BOLTON BRASS LTD. - 2010-03-18
    BOLTON MKM LIMITED - 2008-05-07
    OUTOKUMPU COPPER MKM LIMITED
    - 2006-03-15 02489169
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate (29 parents)
    Officer
    ~ 1995-06-13
    IIF 67 - Director → ME
    2010-04-05 ~ 2022-02-24
    IIF 36 - Director → ME
    ~ 1995-06-13
    IIF 91 - Secretary → ME
  • 35
    MITAS AG UK LIMITED - now
    TRELLEBORG WHEEL SYSTEMS UK LIMITED - 2023-10-26
    SPONDON PLASTICS LIMITED
    - 2001-12-20 01930844
    SQUARECAST LIMITED - 1985-09-04
    Unit 5 Lighthouse Trade Park, Church Road, Lydney, Gloucestershire, England
    Dissolved Corporate (26 parents)
    Officer
    1994-12-01 ~ 1997-05-12
    IIF 69 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 92 - Secretary → ME
  • 36
    MONTGOLFIER MANAGEMENT SERVICES LIMITED
    03305795
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1997-01-22 ~ dissolved
    IIF 60 - Director → ME
    1997-01-22 ~ dissolved
    IIF 84 - Secretary → ME
  • 37
    MOUNTAIN ASH 2011 LIMITED
    07621646
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    NOMINAL LAND LIMITED
    - now 05593798
    ANTLER LAND LIMITED - 2009-10-30
    134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (10 parents)
    Officer
    2009-11-03 ~ now
    IIF 1 - Director → ME
    2009-11-03 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    NOMINAL TRUSTEES LIMITED
    06534335
    134 Holbeach Road, Spalding, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 25 - Director → ME
    2008-03-13 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    OUTOKUMPU HOLDINGS UK LIMITED - now
    BOLIDEN HOLDINGS UK LIMITED - 2004-02-12
    TRELLEBORG HOLDINGS UK LIMITED
    - 1997-05-08 02461836 03304377
    BOLIDEN HOLDINGS U.K. LIMITED - 1991-05-28
    BINDCANE LIMITED - 1990-02-23
    Po Box 161, Europa Link, Sheffield
    Dissolved Corporate (18 parents)
    Officer
    (before 1992-01-13) ~ 1995-06-13
    IIF 68 - Director → ME
    (before 1992-01-13) ~ 1995-06-13
    IIF 78 - Secretary → ME
  • 41
    PRESCRIPTION FARMING SYSTEMS LIMITED - now
    CASTLEGATE (PFS) LIMITED
    - 2016-08-22 01686087
    PRESCRIPTION FARMING SYSTEMS LIMITED
    - 2008-05-06 01686087
    PREMI-AIR LIMITED - 1997-11-27
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 19 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 48 - Secretary → ME
  • 42
    R C TINSLEY WORTH'S LTD
    13564941
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2022-04-19 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 43
    R. C. TINSLEY LIMITED
    00546428 07962268
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (8 parents)
    Person with significant control
    2022-04-19 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 44
    THE LAPWING ESTATE LIMITED - now
    LOVEDEN ESTATES LIMITED - 2018-12-20
    LOVEDEN HOLDINGS LIMITED
    - 2008-07-07 00894965
    BROOK HOUSE AGRICULTURE LIMITED
    - 1997-04-16 00894965
    BROWN BUTLIN GROUP LIMITED
    - 1994-06-06 00894965 00549761... (more)
    BROWN BUTLIN(HOLDINGS)LIMITED - 1986-04-22
    Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire
    Active Corporate (12 parents, 6 offsprings)
    Officer
    (before 1991-06-07) ~ 2008-03-26
    IIF 3 - Director → ME
  • 45
    THINCATS LENDING CLUB LIMITED
    08299788
    Rectory Lodge Ashby Road, Coleorton, Coalville, England
    Active Corporate (4 parents)
    Officer
    2012-11-20 ~ now
    IIF 58 - Director → ME
  • 46
    TOUCH AV CONSULTANTS LTD
    06904299
    13 Mead Avenue, Salfords, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-05-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 47
    TRELLEBORG BUILDING SYSTEMS UK LIMITED - now
    SIGMA AB LIMITED - 2001-12-27
    VARNAMO RUBBER (UK) LIMITED
    - 2001-12-20 01438464 02393790
    VARNAMO RUBBER COMPANY (U.K.) LIMITED - 1991-01-18
    CROPGRANGE LIMITED - 1979-12-31
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (27 parents)
    Officer
    1994-12-01 ~ 1996-10-10
    IIF 65 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 80 - Secretary → ME
  • 48
    TRELLEBORG ENGINEERED PRODUCTS UK LTD - now
    TRELLEBORG INDUSTRIES UK LIMITED
    - 2009-12-01 02461518
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (30 parents)
    Officer
    1993-12-17 ~ 1995-06-13
    IIF 87 - Secretary → ME
  • 49
    TULI SAFARI BOTSWANA LIMITED
    - now 02202952
    KILMARSH LIMITED - 1988-01-04
    Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (25 parents)
    Officer
    2004-06-18 ~ 2013-05-17
    IIF 22 - Director → ME
  • 50
    UNITED GLASS GROUP LTD
    - now 07995246
    BROWNHILLS INVESTMENTS LIMITED
    - 2018-08-17 07995246 08966900
    Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2012-04-17 ~ 2020-09-23
    IIF 35 - Director → ME
  • 51
    VARNAMO RUBBER (UK) LIMITED
    02393790 01438464... (more)
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (22 parents)
    Officer
    1994-12-01 ~ 1995-06-13
    IIF 66 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 85 - Secretary → ME
  • 52
    VOLPE INVESTMENTS LTD
    - now 07068817
    FOX ACCESS COMPANY LIMITED
    - 2012-05-29 07068817
    WEIGHTCO 2009 (5) LIMITED - 2010-03-18
    Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 34 - Director → ME
    2012-05-25 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    W. H. STRAWSON (FARMS) LIMITED
    - now 00928481
    W.H.STRAWSON(FARMS)LIMITED - 2011-04-14
    Broughton Grange, Wressle, Brigg, North Lincolnshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WHITE & RAWLINGS LTD
    13572831
    Shepherd's Croft, Holywell, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-08-18 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 55
    ZORRO INVESTMENTS LIMITED
    07227074
    Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 32 - Director → ME
    2010-04-19 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.