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

Mr Peter Brown

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, LE67 8FD, England

      IIF 8
  • 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 9
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 10
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 11
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • 33 Boston Rd., Holbeach, Lincs, PE12 7LR

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

      IIF 17
    • C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 18
    • 82, Casterton Road, Stamford, Lincolnshire, PE9 2UB, England

      IIF 19
  • 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 26
  • 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 27
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 28
  • 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 29
    • 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 30
  • Brown, Peter
    British

    Registered addresses and corresponding companies
  • Brown, Peter
    British accountant

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

      IIF 34
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 35
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 36
  • Brown, Peter
    British accountsnt

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

      IIF 37
  • Brown, Peter
    British company secretary

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

      IIF 38
  • Brown, Peter
    British director

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

      IIF 39
  • Brown, Peter
    British secretary

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

      IIF 40
  • 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 41
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 42
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 43
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 44
  • 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 45
    • Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 46
  • 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 47
  • Brown, Peter Frederick Spence

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

      IIF 48
  • Brown, Peter Frederick Spence
    British solicitor

    Registered addresses and corresponding companies
  • Brown, Peter

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

      IIF 63
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 64 IIF 65
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 66 IIF 67
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 68
  • 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 69
    • 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 70 IIF 71
  • 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 72
  • 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 73 IIF 74
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 27 - Director → ME
  • 2
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    2010-06-11 ~ now
    IIF 43 - 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 76 - 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 87 - Director → ME
  • 5
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 73 - 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 7 - 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 12 - Director → ME
    1997-10-01 ~ dissolved
    IIF 36 - 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – 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 9 - Director → ME
    1997-01-22 ~ dissolved
    IIF 37 - 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 72 - Director → ME
    2009-11-03 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    134 Holbeach Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 29 - Director → ME
    2008-03-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 17 - 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 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 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 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 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 8 - 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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - 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 45 - Director → ME
    2012-05-25 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 3 - 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 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 42 - Director → ME
    2010-04-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - 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 81 - Director → ME
    1997-03-19 ~ 2008-03-26
    IIF 61 - 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 10 - Director → ME
    2003-10-29 ~ 2016-02-26
    IIF 34 - 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 14 - Director → ME
    2006-08-07 ~ 2016-02-26
    IIF 39 - 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 11 - Director → ME
    2004-05-01 ~ 2016-02-26
    IIF 35 - 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 24 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 32 - 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 26 - 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 13 - Director → ME
    2012-02-01 ~ 2017-12-14
    IIF 63 - 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 41 - 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 79 - Director → ME
    2007-07-31 ~ 2013-02-28
    IIF 82 - Director → ME
    2007-07-31 ~ 2008-02-25
    IIF 55 - 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 85 - 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 88 - 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 75 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 57 - 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 78 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 49 - 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 91 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 56 - 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 84 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 59 - 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 89 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 52 - 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 92 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 50 - 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 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 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 83 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 54 - 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 69 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 69 - 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 44 - Director → ME
    2012-02-20 ~ 2017-08-18
    IIF 68 - 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 80 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 53 - 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 77 - Director → ME
    2007-06-29 ~ 2008-02-20
    IIF 58 - 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 86 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 51 - 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
    ~ 1995-06-13
    IIF 21 - Director → ME
    2010-04-05 ~ 2022-02-24
    IIF 47 - Director → ME
    ~ 1995-06-13
    IIF 66 - 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 23 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 67 - 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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 22 - Director → ME
    ~ 1995-06-13
    IIF 31 - 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 90 - Director → ME
    2007-07-31 ~ 2008-02-20
    IIF 60 - 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 74 - 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 25 - Director → ME
    1993-12-17 ~ 1995-06-13
    IIF 33 - 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 40 - 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 93 - 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 46 - Director → ME
  • 35
    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 38 - 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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.