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 Frederick Spence Brown

    Related profiles found in government register
  • 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 1
    • 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 2 IIF 3
  • Mr Peter Frederick Spence Brown
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Messrs Mossops, Abbots Manor, 10 Spalding Road, Holbeach, PE12 7LP, England

      IIF 4
    • 33 Boston Rd., Holbeach, Lincs, PE12 7LR

      IIF 5
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY

      IIF 6
    • C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 7 IIF 8
  • 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 9 IIF 10
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Westbourne Block Management, 9 Spring Street, London, W2 3RA, England

      IIF 31
    • 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 32 IIF 33
    • 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 34
  • 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 35
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 36
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 37
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 38
  • 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 39
    • Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 40
  • 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 41
  • 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 42 IIF 43
    • Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 44 IIF 45
  • Brown, Peter
    British sales & marketing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gallery Court, Hankey Place, London, SE1 4BB

      IIF 46 IIF 47
    • Unit 1, Pilgrimage Street, London, SE1 4LL

      IIF 48
  • Brown, Peter
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Sandy Lane, Romiley, Stockport, Cheshire, SK6 4NH, England

      IIF 49
  • Brown, Peter
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable House, Bank Hall, Chapel-en-le-frith, High Peak, SK23 9UB, United Kingdom

      IIF 50
    • Stable House, Bankhall, Chapel-en-le-frith, High Peak, Derbyshire, SK23 9UB, United Kingdom

      IIF 51
  • Brown, Peter
    British property developer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Sandy Lane, Romiley, Stockport, Cheshire, SK6 4NH, England

      IIF 52
  • Mr Peter Douglas Brown
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 82a, Selby Lane, Keyworth, Nottingham, NG12 5AJ, England

      IIF 53
  • Brown, Peter Frederick Spence
    British solicitor

    Registered addresses and corresponding companies
  • Mr Peter Brown
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Gloucester Road, Widnes, Cheshire, WA8 9UB

      IIF 68
  • 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 69
  • Mr Peter John Brown
    English born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Blandy House, King Street, Maidenhead, Berkshire, SL6 1DZ, England

      IIF 70
    • Russley, Altwood Bailey, Maidenhead, SL6 4PQ, England

      IIF 71
  • Brown, Peter
    English environmental cleaning born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentex House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 72
  • Peter Brown
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 73
  • Peter Brown
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 2nd Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 74
  • Brown, Peter John
    British printer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Reading Road, Wokingham, Berkshire, RG41 1EG

      IIF 75
  • Brown, Peter
    British accountant born in May 1951

    Resident in England

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

      IIF 76
    • Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 77
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 78
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 79
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 80
  • 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 81
  • Brown, Peter
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Meadow Lane, Thringstone, Coalville, Leicestershire, LE67 8UJ, England

      IIF 82
    • Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 83
  • Brown, Peter Frederick Spence

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

      IIF 84
  • Brown, Peter John
    British paper merchant born in June 1954

    Registered addresses and corresponding companies
    • 55 Tippits Mead, Bracknell, Berkshire, RG42 1FH

      IIF 85
  • 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 92
  • Brown, Peter
    British cartographer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 39, St. Hildas Avenue, Ashford, Middlesex, TW15 3RG, England

      IIF 93
  • Brown, Peter
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Gloucester Road, Widnes, WA8 9UB

      IIF 94
  • 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 95
  • Brown, Peter
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 96
  • Brown, Peter
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 2nd Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 97
  • Brown, Peter John
    English company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Blandy House, King Street, Maidenhead, Berkshire, SL6 1DZ

      IIF 98
  • Brown, Peter John
    English director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Russley, Altwood Bailey, Maidenhead, SL6 4PQ, United Kingdom

      IIF 99
  • Brown, Peter
    British painter & decorator born in April 1956

    Registered addresses and corresponding companies
    • 8 Culme Close, Dunkeswell, Honiton, Devon, EX14 4XZ

      IIF 100
  • Brown, Peter Douglas
    British joiner born in July 1969

    Registered addresses and corresponding companies
    • 1a, Nottingham Road, Radcliffe-on-trent, Nottingham, NG12 2BW

      IIF 101
  • 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 106
    • The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 107
    • The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 108
  • Brown, Peter
    British accountsnt

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

      IIF 109
  • Brown, Peter
    British company secretary

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

      IIF 110
  • Brown, Peter
    British director

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

      IIF 111
  • Brown, Peter
    British secretary

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

      IIF 112
  • Brown, Peter

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

      IIF 113
    • Flat 4, 39 St. Hildas Avenue, Ashford, Middlesex, TW15 3RG, England

      IIF 114
    • Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 115 IIF 116
    • 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 117 IIF 118
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 119
    • 7, Reading Road, Wokingham, Berkshire, RG41 1EG

      IIF 120
child relation
Offspring entities and appointments
Active 28
  • 1
    CRESTGAME LIMITED - 1996-01-16
    Westbourne Block Management, 9 Spring Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-11-01 ~ now
    IIF 31 - director → ME
  • 2
    The Shard, 32 London Bridge Street, London
    Corporate (4 parents)
    Officer
    2010-06-11 ~ now
    IIF 37 - 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 12 - 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 23 - director → ME
  • 5
    3 Castlegate, Grantham, Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 34 - director → ME
  • 6
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 9 - director → ME
  • 7
    COMMUNITY CHEST BUSINESS LOANS LIMITED - 2017-02-27
    Meadow View Meadow Lane, Thringstone, Coalville, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    10,751 GBP2023-11-30
    Officer
    2015-11-27 ~ now
    IIF 82 - 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 80 - director → ME
    1997-10-01 ~ dissolved
    IIF 108 - secretary → ME
  • 9
    134 Holbeach Road, Spalding, Lincolnshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,095,690 GBP2024-03-31
    Officer
    2010-03-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Stable House Bankhall, Chapel-en-le-frith, High Peak, Derbyshire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,933 GBP2023-08-01 ~ 2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 51 - director → ME
  • 11
    87 Sandy Lane, Romiley, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 49 - director → ME
  • 12
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1997-01-22 ~ dissolved
    IIF 77 - director → ME
    1997-01-22 ~ dissolved
    IIF 109 - secretary → ME
  • 13
    ANTLER LAND LIMITED - 2009-10-30
    134 Holbeach Road, Spalding, Lincolnshire
    Corporate (3 parents)
    Officer
    2009-11-03 ~ now
    IIF 30 - director → ME
    2009-11-03 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    134 Holbeach Road, Spalding, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 32 - director → ME
    2008-03-13 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Beaumont Accountancy Services 2nd Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    18,460 GBP2023-05-31
    Officer
    2021-05-04 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    SYSTEMDART LIMITED - 2000-01-06
    Unit 7 Blandy House, King Street, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    60,906 GBP2023-11-30
    Officer
    2000-01-05 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    Unit 7 Blandy House, King Street, Maidenhead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,024 GBP2023-11-30
    Officer
    2015-09-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    82a Selby Lane, Keyworth, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,707 GBP2024-03-31
    Officer
    2003-03-26 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    20 Gloucester Road, Widnes, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -226 GBP2023-03-31
    Officer
    2007-03-15 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    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
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    98,170 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2022-04-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,538,413 GBP2024-04-05
    Person with significant control
    2022-04-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    Rectory Lodge Ashby Road, Coleorton, Coalville, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2012-11-20 ~ now
    IIF 76 - director → ME
  • 24
    13 Mead Avenue, Salfords, Redhill, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,974 GBP2018-12-31
    Officer
    2009-05-13 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    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 39 - director → ME
    2012-05-25 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,817,196 GBP2024-04-30
    Person with significant control
    2021-08-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    7 Reading Road, Wokingham, Berkshire
    Corporate (6 parents)
    Equity (Company account)
    598,110 GBP2023-12-31
    Officer
    2010-05-20 ~ now
    IIF 75 - director → ME
    2020-09-23 ~ now
    IIF 120 - secretary → ME
  • 28
    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 36 - director → ME
    2010-04-19 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    Tw15 3rg, 39 Flat 4, 39 St. Hilda's Avenue, Ashford, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,627 GBP2024-03-31
    Officer
    2012-08-20 ~ 2015-07-24
    IIF 93 - director → ME
    2014-11-04 ~ 2015-07-24
    IIF 114 - secretary → ME
  • 2
    Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1997-03-19 ~ 2008-03-26
    IIF 17 - director → ME
    1997-03-19 ~ 2008-03-26
    IIF 66 - secretary → ME
  • 3
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,643,962 GBP2023-12-31
    Officer
    2003-10-29 ~ 2016-02-26
    IIF 78 - director → ME
    2003-10-29 ~ 2016-02-26
    IIF 106 - secretary → ME
  • 4
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,460,777 GBP2023-12-31
    Officer
    2006-08-07 ~ 2016-02-26
    IIF 83 - director → ME
    2006-08-07 ~ 2016-02-26
    IIF 111 - secretary → ME
  • 5
    AEGF LIMITED - 2004-08-31
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-05-01 ~ 2016-02-26
    IIF 79 - director → ME
    2004-05-01 ~ 2016-02-26
    IIF 107 - secretary → ME
  • 6
    Gallery Court, Hankey Place, London
    Corporate (3 parents)
    Equity (Company account)
    4,103,937 GBP2024-03-31
    Officer
    2005-01-17 ~ 2015-08-01
    IIF 46 - director → ME
  • 7
    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 90 - director → ME
    1993-12-17 ~ 1995-06-13
    IIF 103 - secretary → ME
  • 8
    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
    Corporate (7 parents)
    Officer
    2001-10-31 ~ 2007-10-31
    IIF 92 - director → ME
  • 9
    THINCATS LOAN SYNDICATES LTD - 2022-03-01
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-20 ~ 2021-09-22
    IIF 81 - director → ME
    2012-02-01 ~ 2017-12-14
    IIF 113 - secretary → ME
  • 10
    THINCATS PARTICIPATIONS LIMITED - 2024-08-29
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Corporate
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2015-03-26 ~ 2021-09-22
    IIF 35 - director → ME
  • 11
    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
    2007-07-31 ~ 2013-02-28
    IIF 18 - director → ME
    1997-02-26 ~ 2005-07-15
    IIF 15 - director → ME
    2007-07-31 ~ 2008-02-25
    IIF 60 - secretary → ME
  • 12
    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 21 - director → ME
  • 13
    H.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Corporate (5 parents)
    Officer
    ~ 2017-05-25
    IIF 24 - director → ME
  • 14
    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 11 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 62 - secretary → ME
  • 15
    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 14 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 54 - secretary → ME
  • 16
    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 27 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 61 - secretary → ME
  • 17
    FARMWORK SERVICES (EASTERN) LIMITED - 2008-05-06
    Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ 2010-08-27
    IIF 20 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 64 - secretary → ME
  • 18
    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 25 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 57 - secretary → ME
  • 19
    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 28 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 55 - secretary → ME
  • 20
    STANCEHOME PROPERTY MANAGEMENT LIMITED - 1998-03-26
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-01-31
    Officer
    2005-11-01 ~ 2007-12-10
    IIF 100 - director → ME
  • 21
    12 Elder Way, Langley, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    502,453 GBP2024-03-31
    Officer
    ~ 1997-04-09
    IIF 85 - director → ME
  • 22
    PENDIQUE PLUMBING & DRAINAGE SERVICES LTD - 2015-11-19
    INTRA-ROD LIMITED - 2015-10-28
    DRAIN24/7 LTD - 2015-10-06
    Kingsway House, Evans Avenue, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ 2014-06-20
    IIF 72 - director → ME
  • 23
    33 Boston Rd., Holbeach, Lincs
    Corporate (2 parents)
    Equity (Company account)
    2,643,301 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ 2022-03-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 19 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 59 - secretary → ME
  • 25
    The Grove Farm, Holbeach Hurn, Holbeach, Lincs
    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 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    Eastham Park, Eastham, Tenbury Wells, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,207 GBP2024-02-29
    Officer
    2012-02-20 ~ 2017-08-18
    IIF 38 - director → ME
    2012-02-20 ~ 2017-08-18
    IIF 119 - secretary → ME
  • 27
    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 16 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 58 - secretary → ME
  • 28
    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 13 - director → ME
    2007-06-29 ~ 2008-02-20
    IIF 63 - secretary → ME
  • 29
    CASTLEGATE (K&P) LIMITED - 2015-07-06
    KEY & PELL LIMITED - 2007-08-06
    BARVINIAN LIMITED - 1983-03-24
    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 22 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 56 - secretary → ME
  • 30
    87 Sandy Lane, Romiley, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ 2012-01-02
    IIF 52 - director → ME
  • 31
    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
    Corporate
    Officer
    2010-04-05 ~ 2022-02-24
    IIF 41 - director → ME
    ~ 1995-06-13
    IIF 87 - director → ME
    ~ 1995-06-13
    IIF 117 - secretary → ME
  • 32
    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
    Corporate (4 parents)
    Officer
    1994-12-01 ~ 1997-05-12
    IIF 89 - director → ME
    1993-12-17 ~ 1995-06-13
    IIF 118 - secretary → ME
  • 33
    Gallery Court, Hankey Place, London
    Corporate (2 parents)
    Officer
    2005-01-17 ~ 2015-07-13
    IIF 47 - director → ME
  • 34
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 35
    Gallery Court, Hankey Place, London, England
    Corporate (2 parents)
    Officer
    2005-01-17 ~ 2015-07-13
    IIF 48 - director → ME
  • 36
    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 88 - director → ME
    ~ 1995-06-13
    IIF 102 - secretary → ME
  • 37
    87 Sandy Lane, Romiley, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,638 GBP2019-03-31
    Officer
    2012-02-01 ~ 2017-10-27
    IIF 50 - director → ME
  • 38
    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 26 - director → ME
    2007-07-31 ~ 2008-02-20
    IIF 65 - secretary → ME
  • 39
    51 Alma Road, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-29 ~ 2007-03-15
    IIF 105 - secretary → ME
  • 40
    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
    Corporate (3 parents, 5 offsprings)
    Officer
    ~ 2008-03-26
    IIF 10 - director → ME
  • 41
    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 91 - director → ME
    1993-12-17 ~ 1995-06-13
    IIF 104 - secretary → ME
  • 42
    TRELLEBORG INDUSTRIES UK LIMITED - 2009-12-01
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (4 parents)
    Officer
    1993-12-17 ~ 1995-06-13
    IIF 112 - secretary → ME
  • 43
    KILMARSH LIMITED - 1988-01-04
    Ashton Gate Stadium, Ashton Road, Bristol, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,986,323 GBP2016-02-29
    Officer
    2004-06-18 ~ 2013-05-17
    IIF 29 - director → ME
  • 44
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    Beecham Close, Aldridge, Walsall, West Midlands
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1,683,243 GBP2023-11-30
    Officer
    2012-04-17 ~ 2020-09-23
    IIF 40 - director → ME
  • 45
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved corporate (3 parents)
    Officer
    1994-12-01 ~ 1995-06-13
    IIF 86 - director → ME
    1993-12-17 ~ 1995-06-13
    IIF 110 - secretary → ME
  • 46
    Broughton Grange, Wressle, Brigg, North Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,739,658 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.