logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Peter

    Related profiles found in government register
  • Brown, Peter
    British accountant born in May 1951

    Resident in United Kingdom

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

      IIF 1
    • icon of address Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 2
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

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

      IIF 4
  • Brown, Peter
    British chartered accountant born in May 1951

    Resident in United Kingdom

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

      IIF 5
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 6
  • Brown, Peter
    British none born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlemore Lane, Aldridge, Walsall, West Midlands, WS9 8DN

      IIF 7
  • Brown, Peter
    British born in May 1951

    Resident in England

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

      IIF 8
    • icon of address Rectory Lodge, Ashby Road, Coleorton, Coalville, LE67 8FD, England

      IIF 9
  • Brown, Peter
    British accountant born in May 1951

    Resident in England

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

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

      IIF 11
    • icon of address The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

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

      IIF 13
  • Brown, Peter
    British chartered accountant born in May 1951

    Resident in England

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

      IIF 14
  • Brown, Peter
    British director born in May 1951

    Resident in England

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

      IIF 15
  • Brown, Peter
    British company director born in May 1951

    Registered addresses and corresponding companies
  • Brown, Peter
    British director born in May 1951

    Registered addresses and corresponding companies
  • Brown, Peter
    British safety manager born in May 1951

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

      IIF 22
  • Brown, Peter
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mead Avenue, Salfords, Redhill, Surrey, RH1 5DD, United Kingdom

      IIF 23
  • Brown, Peter Frederick Spence
    British born in May 1951

    Resident in United Kingdom

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

      IIF 24
  • Brown, Peter Frederick Spence
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutton House, High Street, Long Sutton, Lincolnshire, PE12 9DB

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter
    British

    Registered addresses and corresponding companies
  • Brown, Peter
    British accountant

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

      IIF 49
    • icon of address The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

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

      IIF 51
  • Brown, Peter
    British accountsnt

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

      IIF 52
  • Brown, Peter
    British company secretary

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

      IIF 53
  • Brown, Peter
    British director

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

      IIF 54
  • Brown, Peter
    British secretary

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

      IIF 55
  • Brown, Peter Frederick Spence

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

      IIF 56
  • Brown, Peter Frederick Spence
    British solicitor

    Registered addresses and corresponding companies
  • Mr Peter Brown
    British born in May 1951

    Resident in England

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

      IIF 71 IIF 72
    • icon of address Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 73 IIF 74
  • Brown, Peter

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

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

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

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

      IIF 80
  • Mr Peter Brown
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mead Avenue, Salfords, Redhill, Surrey, RH1 5DD

      IIF 81
  • Mr Peter Frederick Spence Brown
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove Farm, Holbeach Hurn, Holbeach, Lincs, PE12 8JJ

      IIF 82
    • icon of address 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 83 IIF 84
  • Brown, Peter Frederick Spence
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne Block Management, 6th Floor, 2 Kingdom Street, Paddington, London, W2 6BD, England

      IIF 85
    • icon of address 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 86
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in England

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

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

      IIF 88
  • Mr Peter Frederick Spence Brown
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mossop & Bowser Solicitors, 10 Spalding Road, Holbeach, PE12 7LP, United Kingdom

      IIF 89
    • icon of address 33 Boston Rd., Holbeach, Lincs, PE12 7LR

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

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

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

      IIF 93
child relation
Offspring entities and appointments
Active 19
  • 1
    CRESTGAME LIMITED - 1996-01-16
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 85 - Director → ME
  • 2
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 3 - Director → ME
  • 3
    FARMACY PLC - 2007-08-01
    icon of address 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 4
    RICHARD AUSTIN AGRICULTURE LIMITED - 2007-08-01
    RICHARD AUSTIN ASSOCIATES (AGRICULTURE) LIMITED - 2003-12-18
    icon of address 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 7
    COMMUNITY CHEST BUSINESS LOANS LIMITED - 2017-02-27
    icon of address Meadow View Meadow Lane, Thringstone, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,219 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 8 - Director → ME
  • 8
    TECSEL TECHNOLOGY LIMITED - 2001-11-14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1997-10-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    icon of address 134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,095,690 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1997-01-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    ANTLER LAND LIMITED - 2009-10-30
    icon of address 134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,034,750 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-11-03 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 134 Holbeach Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 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
    icon of calendar 2022-04-19 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2022-04-19 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rectory Lodge Ashby Road, Coleorton, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 13 Mead Avenue, Salfords, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,974 GBP2018-12-31
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    WEIGHTCO 2009 (5) LIMITED - 2010-03-18
    FOX ACCESS COMPANY LIMITED - 2012-05-29
    icon of address Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 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
    icon of calendar 2021-08-18 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    icon of address Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -492 GBP2021-07-31
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-04-19 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-19 ~ 2008-03-26
    IIF 33 - Director → ME
    icon of calendar 1997-03-19 ~ 2008-03-26
    IIF 69 - Secretary → ME
  • 2
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,496,774 GBP2024-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2016-02-26
    IIF 11 - Director → ME
    icon of calendar 2003-10-29 ~ 2016-02-26
    IIF 49 - Secretary → ME
  • 3
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,984,158 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2016-02-26
    IIF 15 - Director → ME
    icon of calendar 2006-08-07 ~ 2016-02-26
    IIF 54 - Secretary → ME
  • 4
    AEGF LIMITED - 2004-08-31
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-26
    IIF 12 - Director → ME
    icon of calendar 2004-05-01 ~ 2016-02-26
    IIF 50 - Secretary → ME
  • 5
    BABCO WELDED PLASTICS LIMITED - 1987-08-07
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-06-13
    IIF 20 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 47 - Secretary → ME
  • 6
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    U K WASTE PENSION SCHEME TRUSTEES LIMITED - 2007-04-24
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    icon of address Coronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2007-10-31
    IIF 22 - Director → ME
  • 7
    THINCATS LOAN SYNDICATES LTD - 2022-03-01
    icon of address Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2021-09-22
    IIF 14 - Director → ME
    icon of calendar 2012-02-01 ~ 2017-12-14
    IIF 75 - Secretary → ME
  • 8
    THINCATS PARTICIPATIONS LIMITED - 2024-08-29
    icon of address Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2021-09-22
    IIF 1 - Director → ME
  • 9
    MATERIAL WORKS LIMITED - 1997-04-16
    icon of address Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,154 GBP2016-01-31
    Officer
    icon of calendar 1997-02-26 ~ 2005-07-15
    IIF 31 - Director → ME
    icon of calendar 2007-07-31 ~ 2013-02-28
    IIF 34 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-25
    IIF 63 - Secretary → ME
  • 10
    BROWN BUTLIN LIMITED - 1994-06-06
    BROWN BUTLIN GROUP LIMITED - 2007-08-01
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    115,410 GBP2017-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2010-08-27
    IIF 37 - Director → ME
  • 11
    icon of address H.l. Hutchinson, Weasenham Lane, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar ~ 2017-05-25
    IIF 40 - Director → ME
  • 12
    CASTLEGATE (BB) LIMITED - 2015-07-06
    BRIT N LIMITED - 1994-06-06
    TORRY & BUTLIN LIMITED - 1980-12-31
    BROWN BUTLIN LIMITED - 2007-08-06
    BLUE BAG FERTILISERS LIMITED - 1985-01-29
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,225 GBP2017-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 27 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 65 - Secretary → ME
  • 13
    AIS YORKSHIRE LIMITED - 2007-08-06
    A.I.S. (BROWN BUTLIN) LIMITED - 1990-11-27
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 30 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 57 - Secretary → ME
  • 14
    H.L. (CHEMICALS) LIMITED - 1991-04-24
    CROP ASSURANCE SERVICES LIMITED - 2007-08-06
    HL CROP PROTECTION LIMITED - 1998-05-15
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 43 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 64 - Secretary → ME
  • 15
    FARMWORK SERVICES (EASTERN) LIMITED - 2008-05-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 36 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 67 - Secretary → ME
  • 16
    YIELDPRINT LIMITED - 1993-03-30
    KENT CROP PROTECTION LIMITED - 2007-08-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 41 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 60 - Secretary → ME
  • 17
    LEADING ENGLISH ORGANICS LIMITED - 2010-08-05
    PRIMESTART SEEDS LIMITED - 2001-06-18
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 44 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 58 - Secretary → ME
  • 18
    icon of address 33 Boston Rd., Holbeach, Lincs
    Active Corporate (4 parents)
    Equity (Company account)
    2,643,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2022-03-28
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ELSHAM FARM SERVICES LIMITED - 2007-08-06
    CASTLEGATE (EFS) LIMITED - 2015-07-06
    ELSHAM PIGS LIMITED - 1977-12-31
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,256 GBP2017-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 35 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 62 - Secretary → ME
  • 20
    icon of address 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
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,207 GBP2025-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2017-08-18
    IIF 4 - Director → ME
    icon of calendar 2012-02-20 ~ 2017-08-18
    IIF 80 - Secretary → ME
  • 22
    SPRAYCARE LIMITED - 2001-10-30
    HODGES & MOSS LIMITED - 2007-08-06
    BROOK HOUSE AGRICULTURAL LIMITED - 1978-12-31
    CASTLEGATE (H&M) LIMITED - 2015-07-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,086 GBP2017-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 32 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 61 - Secretary → ME
  • 23
    HOLGATE CROP PROTECTION LIMITED - 2007-08-06
    ANGLOFORT LIMITED - 1990-02-26
    CASTLEGATE (HCP) LIMITED - 2015-07-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2010-08-27
    IIF 29 - Director → ME
    icon of calendar 2007-06-29 ~ 2008-02-20
    IIF 66 - Secretary → ME
  • 24
    BARVINIAN LIMITED - 1983-03-24
    KEY & PELL LIMITED - 2007-08-06
    CASTLEGATE (K&P) LIMITED - 2015-07-06
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -413,224 GBP2017-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 38 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 59 - Secretary → ME
  • 25
    MCKECHNIE BRASS LIMITED - 2011-10-05
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    BOLTON MKM LIMITED - 2008-05-07
    BOLTON BRASS LTD. - 2010-03-18
    icon of address Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    icon of calendar 2010-04-05 ~ 2022-02-24
    IIF 7 - Director → ME
    icon of calendar ~ 1995-06-13
    IIF 17 - Director → ME
    icon of calendar ~ 1995-06-13
    IIF 78 - Secretary → ME
  • 26
    SPONDON PLASTICS LIMITED - 2001-12-20
    TRELLEBORG WHEEL SYSTEMS UK LIMITED - 2023-10-26
    SQUARECAST LIMITED - 1985-09-04
    icon of address Unit 5 Lighthouse Trade Park, Church Road, Lydney, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1997-05-12
    IIF 19 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 79 - Secretary → ME
  • 27
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 28
    BOLIDEN HOLDINGS UK LIMITED - 2004-02-12
    TRELLEBORG HOLDINGS UK LIMITED - 1997-05-08
    BINDCANE LIMITED - 1990-02-23
    BOLIDEN HOLDINGS U.K. LIMITED - 1991-05-28
    icon of address Po Box 161, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-13
    IIF 18 - Director → ME
    icon of calendar ~ 1995-06-13
    IIF 46 - Secretary → ME
  • 29
    CASTLEGATE (PFS) LIMITED - 2016-08-22
    PRESCRIPTION FARMING SYSTEMS LIMITED - 2008-05-06
    PREMI-AIR LIMITED - 1997-11-27
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 42 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 68 - Secretary → ME
  • 30
    BROWN BUTLIN GROUP LIMITED - 1994-06-06
    BROWN BUTLIN(HOLDINGS)LIMITED - 1986-04-22
    BROOK HOUSE AGRICULTURE LIMITED - 1997-04-16
    LOVEDEN HOLDINGS LIMITED - 2008-07-07
    LOVEDEN ESTATES LIMITED - 2018-12-20
    icon of address Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,549,427 GBP2024-05-31
    Officer
    icon of calendar ~ 2008-03-26
    IIF 26 - Director → ME
  • 31
    CROPGRANGE LIMITED - 1979-12-31
    VARNAMO RUBBER (UK) LIMITED - 2001-12-20
    VARNAMO RUBBER COMPANY (U.K.) LIMITED - 1991-01-18
    SIGMA AB LIMITED - 2001-12-27
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1996-10-10
    IIF 21 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 48 - Secretary → ME
  • 32
    TRELLEBORG INDUSTRIES UK LIMITED - 2009-12-01
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 55 - Secretary → ME
  • 33
    KILMARSH LIMITED - 1988-01-04
    icon of address 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
    icon of calendar 2004-06-18 ~ 2013-05-17
    IIF 45 - Director → ME
  • 34
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of address 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
    icon of calendar 2012-04-17 ~ 2020-09-23
    IIF 6 - Director → ME
  • 35
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-06-13
    IIF 16 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 53 - Secretary → ME
  • 36
    W.H.STRAWSON(FARMS)LIMITED - 2011-04-14
    icon of address Broughton Grange, Wressle, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,739,658 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.