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

Gooch, Nicholas Antony

    Related profiles found in government register
  • Gooch, Nicholas Antony
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, England

      IIF 1
  • Gooch, Nicholas Antony
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 2
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 3
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 4
    • icon of address 41, Thorpe Road, Norwich, Norfolk, NR1 1ES, England

      IIF 5
    • icon of address 64-66, Westwick Street, Norwich, NR2 4SZ

      IIF 6
    • icon of address 64-66, Westwick Street, Norwich, NR2 4SZ, England

      IIF 7
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, England

      IIF 8 IIF 9
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, United Kingdom

      IIF 10
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Murrells Limited, 69-75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 14
    • icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, England

      IIF 15 IIF 16
    • icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 17 IIF 18
  • Gooch, Nicholas Antony
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cropsmart Ag Ltd, Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 19
  • Gooch, Nicholas Antony
    British sales born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 20
  • Gooch, Nicholas Anthony
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, England

      IIF 21
  • Gooch, Nicholas
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, England

      IIF 22
  • Gooch, Nicholas Antony
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Portland House 111 Chesterton Road, Cambridge, CB4 3AR

      IIF 23
  • Gooch, Nicholas Antony
    British sales born in February 1960

    Registered addresses and corresponding companies
    • icon of address Portland House 111 Chesterton Road, Cambridge, CB4 3AR

      IIF 24
  • Gooch, Nicholas Antony
    British sales manager born in February 1960

    Registered addresses and corresponding companies
    • icon of address Portland House 111 Chesterton Road, Cambridge, CB4 3AR

      IIF 25
  • Gooch, Nicholas Antony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gooch, Nicholas Antony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 31 IIF 32 IIF 33
    • icon of address 64-66, Westwick Street, Norwich, Norfolk, NR2 4SZ

      IIF 34
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, England

      IIF 35
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 36 IIF 37
    • icon of address Manor House, Bramerton Road, Surlingham, Norwich, Norfolk, NR14 7AG, United Kingdom

      IIF 38
  • Gooch, Nicholas Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 39
  • Gooch, Nicholas Anthony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 40
  • Gooch, Nicholas Anthony
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ

      IIF 41
    • icon of address Agchemaccess Ltd, Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 42
  • Gooch, Nicholas Antony
    British sales

    Registered addresses and corresponding companies
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 43
  • Mr Nicholas Antony Gooch
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 44 IIF 45
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 46 IIF 47 IIF 48
    • icon of address 64-66, Westwick Street, Norwich, NR2 4SZ

      IIF 57
    • icon of address 64-66, Westwick Street, Norwich, NR2 4SZ, England

      IIF 58
    • icon of address 64-66 Westwick Street, Norwich, NR2 4SZ, United Kingdom

      IIF 59
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

      IIF 60 IIF 61 IIF 62
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, England

      IIF 63
    • icon of address Cedar House, 41 Thorpe Road, Norwich, United Kingdom

      IIF 64
    • icon of address C/o Murrells Limited, 69-75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 65 IIF 66
    • icon of address Pure House, 64-66 Westick Street, Norwich, Norfolk, NR2 4SZ

      IIF 67
    • icon of address Pure House, 64-66 Westwick Street, Norwich, NR2 4SZ

      IIF 68
    • icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 69 IIF 70
  • Gooch, Nicholas Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Manor, House, Bramerton Road Surlingham, Norwich, Norfolk, NR14 7DE, United Kingdom

      IIF 71
  • Gooch, Nicholas Anthony
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Surlingham, Norwich, Norfolk

      IIF 72
  • Gooch, Nicholas Anthony
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gooch, Nicholas Antony

    Registered addresses and corresponding companies
    • icon of address 4 The Corn Warehouse, Trowse, Norwich, Norfolk, NR1 2FD

      IIF 84
  • Gooch, Nicholas Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    STRACEY ROAD MANAGEMENT COMPANY LIMITED - 2021-06-18
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-27 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8 GBP2023-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Agchemaccess Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Market House, Church Street, Harleston, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,437,065 GBP2023-03-31
    Officer
    icon of calendar 1998-04-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 1998-04-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AGCHEMACCESS HOLDINGS LIMITED - 2024-01-18
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    AGCHEMACCESS LIMITED - 2024-01-19
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,055,214 GBP2023-12-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address Cropsmart Ag Ltd Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,327,484 GBP2023-03-31
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    AGCHEMACCESS EAST AFRICA LTD - 2013-05-20
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2010-08-11 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 64-66 Westwick Street, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    3,839,094 GBP2023-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,760 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Pure House, 64-66 Westick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,524 GBP2016-07-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 64-66 Westwick Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,809 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    A1 DIRECT ENTERPRISES LTD - 2012-09-24
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 77 - Director → ME
  • 24
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    PANGAEA AGROCHEMICALS LIMITED - 2022-11-28
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,582,164 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 26
    THE MANOR VENUE LIMITED - 2019-11-28
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -295,243 GBP2024-01-31
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,408 GBP2024-09-30
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2009-10-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 29
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,589 GBP2016-02-29
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-02-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 30
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 86 - Secretary → ME
  • 31
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 33
    N.D.F. PROPERTY LIMITED - 2003-11-12
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,524 GBP2024-08-31
    Officer
    icon of calendar 2003-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Pure House, 64-66 Westwick Street, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 21 - Director → ME
  • 36
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 16 - Director → ME
  • 37
    icon of address 41 Thorpe Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 20
  • 1
    STRACEY ROAD MANAGEMENT COMPANY LIMITED - 2021-06-18
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2020-06-26
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    AGCHEMACCESS HOLDINGS LIMITED - 2024-01-18
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-21 ~ 2023-12-20
    IIF 31 - Director → ME
  • 3
    THE CROP PROTECTION ASSOCIATION LIMITED - 2000-04-14
    CROP PROTECTION ASSOCIATION UK LTD - 2021-11-08
    BRITISH AGROCHEMICALS ASSOCIATION LIMITED - 2000-03-01
    icon of address Fenland House, Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    908,297 GBP2024-12-31
    Officer
    icon of calendar 1999-05-19 ~ 2001-05-16
    IIF 24 - Director → ME
  • 4
    icon of address 64-66 Westwick Street, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    3,839,094 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2020-09-30
    IIF 5 - Director → ME
  • 5
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,023 GBP2024-02-29
    Officer
    icon of calendar 2011-02-25 ~ 2017-11-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    SIMPSON FORREST AGRICULTURE LIMITED - 1999-12-17
    SIMPSON AGRICULTURE LIMITED - 1997-02-14
    icon of address Whiting & Partners The Old School House, Dartford Road, March, Cambridgeshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,117,068 GBP2020-03-31
    Officer
    icon of calendar 2000-06-29 ~ 2002-05-01
    IIF 25 - Director → ME
  • 7
    AGCHEMACCESS.COM LIMITED - 2013-12-03
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -870,160 GBP2018-12-31
    Officer
    icon of calendar 2006-10-01 ~ 2018-10-22
    IIF 35 - Director → ME
  • 8
    PURE NORTH NORFOLK LIMITED - 2023-12-21
    PURE LETTINGS NORTH NORFOLK LIMITED - 2014-05-12
    icon of address 10 Oak Street, Fakenham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,871 GBP2024-05-31
    Officer
    icon of calendar 2008-05-30 ~ 2014-05-10
    IIF 37 - Director → ME
  • 9
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2012-11-30
    IIF 80 - Director → ME
  • 10
    PANGAEA AGROCHEMICALS LIMITED - 2022-11-28
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,582,164 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,408 GBP2024-09-30
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-31
    IIF 23 - Director → ME
  • 12
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-10-01
    IIF 1 - Director → ME
  • 13
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,402 GBP2021-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2010-02-26
    IIF 30 - Director → ME
    icon of calendar 2015-10-02 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2014-12-31
    IIF 78 - Director → ME
    icon of calendar 2010-07-29 ~ 2014-12-31
    IIF 89 - Secretary → ME
  • 15
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -525,936 GBP2020-12-31
    Officer
    icon of calendar 2009-08-17 ~ 2020-09-01
    IIF 83 - Director → ME
    icon of calendar 2009-08-17 ~ 2020-09-01
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 16
    N.D.F. PROPERTY LIMITED - 2003-11-12
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,524 GBP2024-08-31
    Officer
    icon of calendar 2004-12-01 ~ 2006-11-14
    IIF 84 - Secretary → ME
  • 17
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-09-22 ~ 2024-01-05
    IIF 3 - Director → ME
    icon of calendar 2004-03-25 ~ 2008-04-30
    IIF 72 - Director → ME
  • 18
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,551,730 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2019-09-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2019-09-16
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    SYNERGY AGROCHEMICALS LIMITED - 2017-11-28
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    287,653 GBP2020-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2020-09-30
    IIF 15 - Director → ME
  • 20
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-15
    IIF 64 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.