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

Brown, Peter

    Related profiles found in government register
  • 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 1
  • 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 2
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 3
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 4
  • 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 5
    • Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 6
  • 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 7
  • 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 8
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, LE67 8FD, England

      IIF 9
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 10
  • 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 11
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 12
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 13
  • 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 14
  • 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 15
  • 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
  • Brown, Peter
    British safety manager born in May 1951

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25 IIF 26
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter
    British

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

      IIF 46 IIF 47 IIF 48
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 49
  • Brown, Peter
    British accountant

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

      IIF 50
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 51
  • Brown, Peter
    British accountsnt

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

      IIF 52
  • Brown, Peter
    British company secretary

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

      IIF 53
  • Brown, Peter
    British director

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

      IIF 54
  • Brown, Peter
    British secretary

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

      IIF 55
  • Brown, Peter Frederick Spence

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

      IIF 56
  • Brown, Peter Frederick Spence
    British solicitor

    Registered addresses and corresponding companies
  • 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 71 IIF 72
    • Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 73 IIF 74
  • Brown, Peter

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

      IIF 75
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 76 IIF 77
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 78 IIF 79
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 80
  • 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 81
  • 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 82
    • 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 83 IIF 84
  • 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 85
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 86
  • 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 87
    • 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 88
  • 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 89
    • 33 Boston Rd., Holbeach, Lincs, PE12 7LR

      IIF 90
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY

      IIF 91
    • C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 92
    • 82, Casterton Road, Stamford, Lincolnshire, PE9 2UB, England

      IIF 93
child relation
Offspring entities and appointments
Active 19
  • 1
    CRESTGAME LIMITED - 1996-01-16
    Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-11-01 ~ now
    IIF 85 - Director → ME
  • 2
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    2010-06-11 ~ now
    IIF 1 - Director → ME
  • 3
    FARMACY PLC - 2007-08-01
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 4
    RICHARD AUSTIN AGRICULTURE LIMITED - 2007-08-01
    RICHARD AUSTIN ASSOCIATES (AGRICULTURE) LIMITED - 2003-12-18
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 5
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 88 - Director → ME
  • 6
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 7
    COMMUNITY CHEST BUSINESS LOANS LIMITED - 2017-02-27
    Meadow View Meadow Lane, Thringstone, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,219 GBP2024-11-30
    Officer
    2015-11-27 ~ now
    IIF 8 - Director → ME
  • 8
    TECSEL TECHNOLOGY LIMITED - 2001-11-14
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1997-10-01 ~ dissolved
    IIF 13 - Director → ME
    1997-10-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,095,690 GBP2024-03-31
    Officer
    2010-03-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1997-01-22 ~ dissolved
    IIF 11 - Director → ME
    1997-01-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    ANTLER LAND LIMITED - 2009-10-30
    134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,034,750 GBP2024-12-31
    Officer
    2009-11-03 ~ now
    IIF 24 - Director → ME
    2009-11-03 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    134 Holbeach Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 87 - Director → ME
    2008-03-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,737,331 GBP2025-04-05
    Person with significant control
    2022-04-19 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,538,413 GBP2024-04-05
    Person with significant control
    2022-04-19 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 15
    Rectory Lodge Ashby Road, Coleorton, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-20 ~ now
    IIF 9 - Director → ME
  • 16
    13 Mead Avenue, Salfords, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,974 GBP2018-12-31
    Officer
    2009-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    FOX ACCESS COMPANY LIMITED - 2012-05-29
    WEIGHTCO 2009 (5) LIMITED - 2010-03-18
    Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2012-05-25 ~ dissolved
    IIF 5 - Director → ME
    2012-05-25 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,777,768 GBP2025-04-30
    Person with significant control
    2021-08-18 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -492 GBP2021-07-31
    Officer
    2010-04-19 ~ dissolved
    IIF 3 - Director → ME
    2010-04-19 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    1997-03-19 ~ 2008-03-26
    IIF 33 - Director → ME
    1997-03-19 ~ 2008-03-26
    IIF 69 - Secretary → ME
  • 2
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,496,774 GBP2024-12-31
    Officer
    2003-10-29 ~ 2016-02-26
    IIF 12 - Director → ME
    2003-10-29 ~ 2016-02-26
    IIF 50 - Secretary → ME
  • 3
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,984,158 GBP2024-12-31
    Officer
    2006-08-07 ~ 2016-02-26
    IIF 15 - Director → ME
    2006-08-07 ~ 2016-02-26
    IIF 54 - Secretary → ME
  • 4
    AEGF LIMITED - 2004-08-31
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-05-01 ~ 2016-02-26
    IIF 10 - Director → ME
    2004-05-01 ~ 2016-02-26
    IIF 49 - Secretary → ME
  • 5
    BABCO WELDED PLASTICS LIMITED - 1987-08-07
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (3 parents)
    Officer
    1994-12-01 ~ 1995-06-13
    IIF 20 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 47 - Secretary → ME
  • 6
    U K WASTE PENSION SCHEME TRUSTEES LIMITED - 2007-04-24
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    Coronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Officer
    2001-10-31 ~ 2007-10-31
    IIF 22 - Director → ME
  • 7
    THINCATS LOAN SYNDICATES LTD - 2022-03-01
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-20 ~ 2021-09-22
    IIF 14 - Director → ME
    2012-02-01 ~ 2017-12-14
    IIF 75 - Secretary → ME
  • 8
    THINCATS PARTICIPATIONS LIMITED - 2024-08-29
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2015-03-26 ~ 2021-09-22
    IIF 2 - Director → ME
  • 9
    MATERIAL WORKS LIMITED - 1997-04-16
    Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,154 GBP2016-01-31
    Officer
    1997-02-26 ~ 2005-07-15
    IIF 31 - Director → ME
    2007-07-31 ~ 2013-02-28
    IIF 34 - Director → ME
    2007-07-31 ~ 2008-02-25
    IIF 63 - Secretary → ME
  • 10
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    BROWN BUTLIN GROUP LIMITED - 2007-08-01
    BROWN BUTLIN LIMITED - 1994-06-06
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    115,410 GBP2017-12-31
    Officer
    2007-06-29 ~ 2010-08-27
    IIF 37 - Director → ME
  • 11
    H.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ 2017-05-25
    IIF 40 - Director → ME
  • 12
    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
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,225 GBP2017-12-31
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 27 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 65 - Secretary → ME
  • 13
    AIS YORKSHIRE LIMITED - 2007-08-06
    A.I.S. (BROWN BUTLIN) LIMITED - 1990-11-27
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 30 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 57 - Secretary → ME
  • 14
    CROP ASSURANCE SERVICES LIMITED - 2007-08-06
    HL CROP PROTECTION LIMITED - 1998-05-15
    H.L. (CHEMICALS) LIMITED - 1991-04-24
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 43 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 64 - Secretary → ME
  • 15
    FARMWORK SERVICES (EASTERN) LIMITED - 2008-05-06
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 36 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 67 - Secretary → ME
  • 16
    KENT CROP PROTECTION LIMITED - 2007-08-06
    YIELDPRINT LIMITED - 1993-03-30
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 41 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 60 - Secretary → ME
  • 17
    LEADING ENGLISH ORGANICS LIMITED - 2010-08-05
    PRIMESTART SEEDS LIMITED - 2001-06-18
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 44 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 58 - Secretary → ME
  • 18
    33 Boston Rd., Holbeach, Lincs
    Active Corporate (4 parents)
    Equity (Company account)
    2,643,301 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ 2022-03-28
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CASTLEGATE (EFS) LIMITED - 2015-07-06
    ELSHAM FARM SERVICES LIMITED - 2007-08-06
    ELSHAM PIGS LIMITED - 1977-12-31
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,256 GBP2017-12-31
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 35 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 62 - Secretary → ME
  • 20
    The Grove Farm, Holbeach Hurn, Holbeach, Lincs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,589,592 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    Eastham Park, Eastham, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,207 GBP2025-02-28
    Officer
    2012-02-20 ~ 2017-08-18
    IIF 4 - Director → ME
    2012-02-20 ~ 2017-08-18
    IIF 80 - Secretary → ME
  • 22
    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
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,086 GBP2017-12-31
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 32 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 61 - Secretary → ME
  • 23
    CASTLEGATE (HCP) LIMITED - 2015-07-06
    HOLGATE CROP PROTECTION LIMITED - 2007-08-06
    ANGLOFORT LIMITED - 1990-02-26
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2007-06-29 ~ 2010-08-27
    IIF 29 - Director → ME
    2007-06-29 ~ 2008-02-20
    IIF 66 - Secretary → ME
  • 24
    CASTLEGATE (K&P) LIMITED - 2015-07-06
    KEY & PELL LIMITED - 2007-08-06
    BARVINIAN LIMITED - 1983-03-24
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -413,224 GBP2017-12-31
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 38 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 59 - Secretary → ME
  • 25
    MCKECHNIE BRASS LIMITED - 2011-10-05
    BOLTON BRASS LTD. - 2010-03-18
    BOLTON MKM LIMITED - 2008-05-07
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    2010-04-05 ~ 2022-02-24
    IIF 7 - Director → ME
    ~ 1995-06-13
    IIF 17 - Director → ME
    ~ 1995-06-13
    IIF 78 - Secretary → ME
  • 26
    TRELLEBORG WHEEL SYSTEMS UK LIMITED - 2023-10-26
    SPONDON PLASTICS LIMITED - 2001-12-20
    SQUARECAST LIMITED - 1985-09-04
    Unit 5 Lighthouse Trade Park, Church Road, Lydney, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    1994-12-01 ~ 1997-05-12
    IIF 19 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 79 - Secretary → ME
  • 27
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 28
    BOLIDEN HOLDINGS UK LIMITED - 2004-02-12
    TRELLEBORG HOLDINGS UK LIMITED - 1997-05-08
    BOLIDEN HOLDINGS U.K. LIMITED - 1991-05-28
    BINDCANE LIMITED - 1990-02-23
    Po Box 161, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-06-13
    IIF 18 - Director → ME
    ~ 1995-06-13
    IIF 46 - Secretary → ME
  • 29
    CASTLEGATE (PFS) LIMITED - 2016-08-22
    PRESCRIPTION FARMING SYSTEMS LIMITED - 2008-05-06
    PREMI-AIR LIMITED - 1997-11-27
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 42 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 68 - Secretary → ME
  • 30
    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
    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
    ~ 2008-03-26
    IIF 26 - Director → ME
  • 31
    SIGMA AB LIMITED - 2001-12-27
    VARNAMO RUBBER (UK) LIMITED - 2001-12-20
    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
    Dissolved Corporate (3 parents)
    Officer
    1994-12-01 ~ 1996-10-10
    IIF 21 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 48 - Secretary → ME
  • 32
    TRELLEBORG INDUSTRIES UK LIMITED - 2009-12-01
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Officer
    1993-12-17 ~ 1995-06-13
    IIF 55 - Secretary → ME
  • 33
    KILMARSH LIMITED - 1988-01-04
    Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,986,323 GBP2016-02-29
    Officer
    2004-06-18 ~ 2013-05-17
    IIF 45 - Director → ME
  • 34
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    5,178,045 GBP2023-12-01 ~ 2024-11-30
    Officer
    2012-04-17 ~ 2020-09-23
    IIF 6 - Director → ME
  • 35
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (3 parents)
    Officer
    1994-12-01 ~ 1995-06-13
    IIF 16 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 53 - Secretary → ME
  • 36
    W.H.STRAWSON(FARMS)LIMITED - 2011-04-14
    Broughton Grange, Wressle, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,739,658 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.