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 Frederick Spence

    Related profiles found in government register
  • Brown, Peter Frederick Spence
    British solicitor

    Registered addresses and corresponding companies
  • Brown, Peter Frederick Spence

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

      IIF 15
  • 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 16
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 17
  • 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 18
    • 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 19
  • Brown, Peter
    British

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

      IIF 20 IIF 21 IIF 22
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 23
  • Brown, Peter
    British accountant

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

      IIF 24
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 25
  • Brown, Peter
    British accountsnt

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

      IIF 26
  • Brown, Peter
    British company secretary

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

      IIF 27
  • Brown, Peter
    British director

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

      IIF 28
  • Brown, Peter
    British secretary

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

      IIF 29
  • 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 36
  • 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 37
  • 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 38 IIF 39
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 59
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, LE67 8FD, England

      IIF 60
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 61
  • 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 62
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 63
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 70
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 71
  • 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 72
    • Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 73
  • 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 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 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 81
    • 33 Boston Rd., Holbeach, Lincs, PE12 7LR

      IIF 82
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY

      IIF 83
    • C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 84
    • 82, Casterton Road, Stamford, Lincolnshire, PE9 2UB, England

      IIF 85
  • 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 86 IIF 87
    • Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 88 IIF 89
  • 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 90
  • 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 91
    • 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 19
  • 1
    9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED
    - now 03142331 01712323, 02831370
    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 16 - Director → ME
  • 2
    BUSINESS LOAN NETWORK LIMITED
    07248014
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    2010-06-11 ~ now
    IIF 68 - Director → ME
  • 3
    CASTLEGATE (FY) LIMITED
    - now 03790937
    FARMACY PLC
    - 2007-08-01 03790937 05899807
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 41 - Director → ME
  • 4
    CASTLEGATE (RAA) LIMITED
    - now 01143559 01187235
    RICHARD AUSTIN AGRICULTURE LIMITED
    - 2007-08-01 01143559 05901589, 06936430
    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 52 - Director → ME
  • 5
    CASTLEGATE 348 LIMITED
    05264122 02676786, 02786139, 02832192... (more)
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CASTLEGATE 349 LIMITED
    05264124 02676786, 02786139, 02832192... (more)
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 7
    COMMUNITY CHEST LIMITED
    - now 09892871
    COMMUNITY CHEST BUSINESS LOANS LIMITED
    - 2017-02-27 09892871
    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 59 - Director → ME
  • 8
    EMBRACELET LIMITED
    - now 03407646
    TECSEL TECHNOLOGY LIMITED
    - 2001-11-14 03407646
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1997-10-01 ~ dissolved
    IIF 64 - Director → ME
    1997-10-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    GATECASTLE LIMITED
    07176835
    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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MONTGOLFIER MANAGEMENT SERVICES LIMITED
    03305795
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1997-01-22 ~ dissolved
    IIF 62 - Director → ME
    1997-01-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    NOMINAL LAND LIMITED
    - now 05593798
    ANTLER LAND LIMITED - 2009-10-30 02280526, 06911346
    134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,034,750 GBP2024-12-31
    Officer
    2009-11-03 ~ now
    IIF 37 - Director → ME
    2009-11-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    NOMINAL TRUSTEES LIMITED
    06534335
    134 Holbeach Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 18 - Director → ME
    2008-03-13 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    R C TINSLEY WORTH'S LTD
    13564941
    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 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    R. C. TINSLEY LIMITED
    00546428 07962268
    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 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 15
    THINCATS LENDING CLUB LIMITED
    08299788
    Rectory Lodge Ashby Road, Coleorton, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-20 ~ now
    IIF 60 - Director → ME
  • 16
    TOUCH AV CONSULTANTS LTD
    06904299
    13 Mead Avenue, Salfords, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,974 GBP2018-12-31
    Officer
    2009-05-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    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 (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2012-05-25 ~ dissolved
    IIF 72 - Director → ME
    2012-05-25 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WHITE & RAWLINGS LTD
    13572831
    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 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    ZORRO INVESTMENTS LIMITED
    07227074
    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 70 - Director → ME
    2010-04-19 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    ABBOT TRUSTEES LIMITED
    03336488
    Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    1997-03-19 ~ 2008-03-26
    IIF 46 - Director → ME
    1997-03-19 ~ 2008-03-26
    IIF 13 - Secretary → ME
  • 2
    ADVANTAGE EARLY GROWTH LIMITED
    04847732
    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 63 - Director → ME
    2003-10-29 ~ 2016-02-26
    IIF 24 - 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 66 - Director → ME
    2006-08-07 ~ 2016-02-26
    IIF 28 - Secretary → ME
  • 4
    AEGF SERVICES LIMITED
    - now 05116603 05893079, 06449237
    AEGF LIMITED
    - 2004-08-31 05116603 05893079, 06449237
    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 61 - Director → ME
    2004-05-01 ~ 2016-02-26
    IIF 23 - Secretary → ME
  • 5
    BEADLE PROTECTIVE PRODUCTS LIMITED
    - now 01322297
    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 34 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 21 - Secretary → ME
  • 6
    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 01184635, 01233998, 01238892... (more)
    Coronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Officer
    2001-10-31 ~ 2007-10-31
    IIF 36 - Director → ME
  • 7
    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 (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-20 ~ 2021-09-22
    IIF 65 - Director → ME
    2012-02-01 ~ 2017-12-14
    IIF 75 - Secretary → ME
  • 8
    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
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2015-03-26 ~ 2021-09-22
    IIF 69 - Director → ME
  • 9
    BROOK HOUSE AGRICULTURE LIMITED
    - now 03306742 00894965
    MATERIAL WORKS LIMITED
    - 1997-04-16 03306742
    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 44 - Director → ME
    2007-07-31 ~ 2013-02-28
    IIF 47 - Director → ME
    2007-07-31 ~ 2008-02-25
    IIF 7 - Secretary → ME
  • 10
    BROWN BUTLIN GROUP LIMITED - now 00894965, 05901571
    CASTLEGATE (BBG) LIMITED
    - 2015-07-06 00549761 00538479, 05901569, 05901571
    BROWN BUTLIN GROUP LIMITED
    - 2007-08-01 00549761 00894965, 05901571
    BROWN BUTLIN LIMITED - 1994-06-06 00538479, 05901569
    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 50 - Director → ME
  • 11
    BROWN BUTLIN GROUP PENSION TRUST LIMITED
    02055105
    H.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ 2017-05-25
    IIF 53 - Director → ME
  • 12
    BROWN BUTLIN LIMITED - now 00549761, 05901569
    CASTLEGATE (BB) LIMITED
    - 2015-07-06 00538479 00549761, 05901569, 05901571
    BROWN BUTLIN LIMITED
    - 2007-08-06 00538479 00549761, 05901569
    BRIT N LIMITED - 1994-06-06
    BLUE BAG FERTILISERS LIMITED - 1985-01-29 06072214
    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 40 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 9 - Secretary → ME
  • 13
    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 (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 43 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 1 - Secretary → ME
  • 14
    CASTLEGATE (CAS) LIMITED
    - now 01689414 01669611
    CROP ASSURANCE SERVICES LIMITED
    - 2007-08-06 01689414 06016042
    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 56 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 8 - Secretary → ME
  • 15
    CASTLEGATE (FSE) LIMITED
    - now 01082954 00495757, 06016040
    FARMWORK SERVICES (EASTERN) LIMITED
    - 2008-05-06 01082954
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 49 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 11 - Secretary → ME
  • 16
    CASTLEGATE (KCP) LIMITED
    - now 01783908 01684677, 02460972, 05901584... (more)
    KENT CROP PROTECTION LIMITED
    - 2007-08-06 01783908 06016043
    YIELDPRINT LIMITED - 1993-03-30
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 54 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 4 - Secretary → ME
  • 17
    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 (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 57 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 2 - Secretary → ME
  • 18
    EDWARD COWARD LIMITED
    00369818
    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 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ELSHAM FARM SERVICES LIMITED - now 06016040
    CASTLEGATE (EFS) LIMITED
    - 2015-07-06 00495757 01082954, 06016040
    ELSHAM FARM SERVICES LIMITED
    - 2007-08-06 00495757 06016040
    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 48 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 6 - Secretary → ME
  • 20
    GEORGE THOMPSON(FARMS)LIMITED
    00451744
    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 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    HALO VENTURES LIMITED
    07956547
    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 71 - Director → ME
    2012-02-20 ~ 2017-08-18
    IIF 80 - Secretary → ME
  • 22
    HODGES & MOSS LIMITED - now 00981768, 05901579
    CASTLEGATE (H&M) LIMITED
    - 2015-07-06 00933237 05901579
    HODGES & MOSS LIMITED
    - 2007-08-06 00933237 00981768, 05901579
    SPRAYCARE LIMITED - 2001-10-30 04343598, 05642957
    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 45 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 5 - Secretary → ME
  • 23
    HOLGATE CROP PROTECTION LIMITED - now 05901598
    CASTLEGATE (HCP) LIMITED
    - 2015-07-06 02460972 01684677, 01783908, 05901584... (more)
    HOLGATE CROP PROTECTION LIMITED
    - 2007-08-06 02460972 05901598
    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 42 - Director → ME
    2007-06-29 ~ 2008-02-20
    IIF 10 - Secretary → ME
  • 24
    KEY & PELL LIMITED - now 05901584
    CASTLEGATE (K&P) LIMITED
    - 2015-07-06 01684677 01783908, 02460972, 05901584... (more)
    KEY & PELL LIMITED
    - 2007-08-06 01684677 05901584
    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 51 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 3 - Secretary → ME
  • 25
    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
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    2010-04-05 ~ 2022-02-24
    IIF 74 - Director → ME
    ~ 1995-06-13
    IIF 31 - Director → ME
    ~ 1995-06-13
    IIF 78 - Secretary → ME
  • 26
    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 (4 parents)
    Officer
    1994-12-01 ~ 1997-05-12
    IIF 33 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 79 - Secretary → ME
  • 27
    MOUNTAIN ASH 2011 LIMITED
    07621646
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 28
    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 02461836
    BINDCANE LIMITED
    - 1990-02-23 02461836
    Po Box 161, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-06-13
    IIF 32 - Director → ME
    ~ 1995-06-13
    IIF 20 - Secretary → ME
  • 29
    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 (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 55 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 12 - Secretary → ME
  • 30
    THE LAPWING ESTATE LIMITED - now 11473407
    LOVEDEN ESTATES LIMITED - 2018-12-20 02863338, 11473407
    LOVEDEN HOLDINGS LIMITED
    - 2008-07-07 00894965
    BROOK HOUSE AGRICULTURE LIMITED
    - 1997-04-16 00894965 03306742
    BROWN BUTLIN GROUP LIMITED
    - 1994-06-06 00894965 00549761, 05901571
    BROWN BUTLIN(HOLDINGS)LIMITED
    - 1986-04-22 00894965
    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 39 - Director → ME
  • 31
    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 02393790
    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 35 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 22 - Secretary → ME
  • 32
    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 (4 parents)
    Officer
    1993-12-17 ~ 1995-06-13
    IIF 29 - Secretary → ME
  • 33
    TULI SAFARI BOTSWANA LIMITED
    - now 02202952
    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 58 - Director → ME
  • 34
    UNITED GLASS GROUP LTD
    - now 07995246
    BROWNHILLS INVESTMENTS LIMITED
    - 2018-08-17 07995246 08966900
    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 73 - Director → ME
  • 35
    VARNAMO RUBBER (UK) LIMITED
    02393790 01438464
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (3 parents)
    Officer
    1994-12-01 ~ 1995-06-13
    IIF 30 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 27 - Secretary → ME
  • 36
    W. H. STRAWSON (FARMS) LIMITED
    - now 00928481
    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 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - 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.