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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, John Robert Cawdron

    Related profiles found in government register
  • Harris, John Robert Cawdron
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Wood, 38 Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ

      IIF 1
  • Harris, John Robert Cawdron
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Wood, 38 Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ

      IIF 2
  • Harris, John Robert Cawdron
    British deputy chairman born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Hugh's School, Woodhall Spa, Lincolnshire, LN10 6TQ

      IIF 3
  • Harris, John Robert Cawdron
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Robert Cawdron
    British managing director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Wood, 38 Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ

      IIF 20
  • Harris, John Robert Cawdron
    British director born in February 1947

    Registered addresses and corresponding companies
    • icon of address Thatched Cottage, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ

      IIF 21 IIF 22 IIF 23
  • Mr John Robert Cawdron Harris
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church End, Friskney, Boston, Lincolnshire, PE22 8NE, England

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Church End, Friskney, Boston, Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,912,822 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    HODGES & MOSS LIMITED - 2001-10-30
    SPA CONTRACTING SERVICES LIMITED - 1990-08-02
    F.W. BROWN & COMPANY (LINCS) LIMITED - 1982-12-09
    icon of address C/o H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1993-04-06 ~ dissolved
    IIF 4 - Director → ME
Ceased 20
  • 1
    MATERIAL WORKS LIMITED - 1997-04-16
    icon of address Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,154 GBP2016-01-31
    Officer
    icon of calendar 1997-02-26 ~ 2007-07-31
    IIF 6 - Director → ME
  • 2
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    BROWN BUTLIN GROUP LIMITED - 2007-08-01
    BROWN BUTLIN LIMITED - 1994-06-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    115,410 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 12 - Director → ME
  • 3
    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
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,225 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 13 - Director → ME
  • 4
    AIS YORKSHIRE LIMITED - 2007-08-06
    A.I.S. (BROWN BUTLIN) LIMITED - 1990-11-27
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-31
    IIF 1 - Director → ME
  • 5
    BROWN BUTLIN GROUP LIMITED - 2015-07-06
    CLEMFARE LIMITED - 2007-08-01
    icon of address C/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2015-10-01
    IIF 18 - Director → ME
  • 6
    CROP ASSURANCE SERVICES LIMITED - 2007-08-06
    HL CROP PROTECTION LIMITED - 1998-05-15
    H.L. (CHEMICALS) LIMITED - 1991-04-24
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-31
    IIF 9 - Director → ME
  • 7
    FARMWORK SERVICES (EASTERN) LIMITED - 2008-05-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-31
    IIF 10 - Director → ME
  • 8
    FARMACY PLC - 2007-08-01
    icon of address 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2000-06-01
    IIF 22 - Director → ME
  • 9
    KENT CROP PROTECTION LIMITED - 2007-08-06
    YIELDPRINT LIMITED - 1993-03-30
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-31
    IIF 7 - Director → ME
  • 10
    LEADING ENGLISH ORGANICS LIMITED - 2010-08-05
    PRIMESTART SEEDS LIMITED - 2001-06-18
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-30 ~ 2007-07-31
    IIF 20 - Director → ME
  • 11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-07-27
    IIF 16 - Director → ME
  • 12
    icon of address 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2007-07-31
    IIF 8 - Director → ME
  • 13
    CASTLEGATE (EFS) LIMITED - 2015-07-06
    ELSHAM FARM SERVICES LIMITED - 2007-08-06
    ELSHAM PIGS LIMITED - 1977-12-31
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,256 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 14 - Director → ME
  • 14
    icon of address H L Hutchinson Limited, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (8 parents, 26 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2021-04-15
    IIF 5 - Director → ME
  • 15
    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
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,086 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 11 - Director → ME
  • 16
    CASTLEGATE (HCP) LIMITED - 2015-07-06
    HOLGATE CROP PROTECTION LIMITED - 2007-08-06
    ANGLOFORT LIMITED - 1990-02-26
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1993-03-31 ~ 2007-07-31
    IIF 15 - Director → ME
  • 17
    CASTLEGATE (K&P) LIMITED - 2015-07-06
    KEY & PELL LIMITED - 2007-08-06
    BARVINIAN LIMITED - 1983-03-24
    BARVINIAN LIMITED - 1983-03-24
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -413,224 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 19 - Director → ME
  • 18
    CASTLEGATE (PFS) LIMITED - 2016-08-22
    PRESCRIPTION FARMING SYSTEMS LIMITED - 2008-05-06
    PREMI-AIR LIMITED - 1997-11-27
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2009-06-08
    IIF 17 - Director → ME
    icon of calendar ~ 1997-11-30
    IIF 21 - Director → ME
  • 19
    icon of address St. Hugh's School, Woodhall Spa, Lincolnshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2020-03-02
    IIF 3 - Director → ME
    icon of calendar 2000-05-31 ~ 2011-02-01
    IIF 2 - Director → ME
  • 20
    LOVEDEN ESTATES LIMITED - 2018-12-20
    LOVEDEN HOLDINGS LIMITED - 2008-07-07
    BROOK HOUSE AGRICULTURE LIMITED - 1997-04-16
    BROWN BUTLIN GROUP LIMITED - 1994-06-06
    BROWN BUTLIN(HOLDINGS)LIMITED - 1986-04-22
    icon of address Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11,549,427 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-11-24
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.