logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Peter Frederick Spence

    Related profiles found in government register
  • Brown, Peter Frederick Spence
    British 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 1 IIF 2
  • 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
    • icon of address Westbourne Block Management, 9 Spring Street, London, W2 3RA, England

      IIF 23
    • icon of address 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 24 IIF 25
    • icon of address 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 26
  • 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 27
    • icon of address 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 28 IIF 29
  • 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 30
    • icon of address Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 31
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 32
    • icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 33
  • 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 34
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 35
  • 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 36
  • Brown, Peter
    British sales & marketing director born in October 1955

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • icon of address Unit 1, Pilgrimage Street, London, SE1 4LL

      IIF 39
  • Brown, Peter
    British company director born in April 1956

    Resident in United Kingdom

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

      IIF 40
  • Brown, Peter
    British director born in April 1956

    Resident in United Kingdom

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

      IIF 41
    • icon of address Stable House, Bankhall, Chapel-en-le-frith, High Peak, Derbyshire, SK23 9UB, United Kingdom

      IIF 42
  • Brown, Peter
    British property developer born in April 1956

    Resident in United Kingdom

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

      IIF 43
  • Brown, Peter Frederick Spence
    British solicitor

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

    Resident in England

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

      IIF 58
    • icon of address 33 Boston Rd., Holbeach, Lincs, PE12 7LR

      IIF 59
    • icon of address 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY

      IIF 60
    • icon of address C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 61 IIF 62
  • Brown, Peter
    English environmental cleaning born in November 1960

    Resident in United Kingdom

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

      IIF 63
  • Brown, Peter Frederick Spence

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

      IIF 64
  • Brown, Peter
    British accountant born in May 1951

    Resident in England

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

      IIF 65
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 66
    • icon of address Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 67
    • icon of address The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 68
    • icon of address The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 69
  • 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 70
  • Brown, Peter
    British director 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 71
    • icon of address Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 72
  • Brown, Peter John
    British printer born in June 1954

    Resident in England

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

      IIF 73
  • 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 80
  • Brown, Peter
    British cartographer born in July 1969

    Resident in England

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

      IIF 81
  • Brown, Peter
    British director born in July 1969

    Resident in England

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

      IIF 82
  • 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 83
  • Brown, Peter
    British company director born in June 1989

    Resident in England

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

      IIF 84
  • Brown, Peter
    British company director born in February 1992

    Resident in England

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

      IIF 85
  • Brown, Peter John
    British paper merchant born in June 1954

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

      IIF 86
  • 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 87 IIF 88
    • icon of address Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 89 IIF 90
  • Brown, Peter John
    English company director born in June 1954

    Resident in England

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

      IIF 91
  • Brown, Peter John
    English director born in June 1954

    Resident in England

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

      IIF 92
  • Brown, Peter
    British painter & decorator born in April 1956

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

      IIF 93
  • Brown, Peter Douglas
    British joiner born in July 1969

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

      IIF 94
  • Mr Peter Brown
    British born in July 1969

    Resident in England

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

      IIF 95
  • 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 96
  • Mr Peter Douglas Brown
    British born in July 1969

    Resident in England

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

      IIF 97
  • Peter Brown
    British born in June 1989

    Resident in England

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

      IIF 98
  • Peter Brown
    British born in February 1992

    Resident in England

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

      IIF 99
  • 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 104
    • icon of address The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 105
    • icon of address The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 106
  • Brown, Peter
    British accountsnt

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

      IIF 107
  • Brown, Peter
    British company secretary

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

      IIF 108
  • 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 109
  • Brown, Peter
    British secretary

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

      IIF 110
  • Mr Peter John Brown
    English born in June 1954

    Resident in England

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

      IIF 111
    • icon of address Russley, Altwood Bailey, Maidenhead, SL6 4PQ, England

      IIF 112
  • 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 113
    • icon of address Flat 4, 39 St. Hildas Avenue, Ashford, Middlesex, TW15 3RG, England

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

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

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

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

      IIF 120
child relation
Offspring entities and appointments
Active 28
  • 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 23 - 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 32 - 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 4 - 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 15 - Director → ME
  • 5
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 26 - 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 1 - 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)
    10,751 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 71 - 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 69 - Director → ME
    icon of calendar 1997-10-01 ~ dissolved
    IIF 106 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Stable House Bankhall, Chapel-en-le-frith, High Peak, Derbyshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,933 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 87 Sandy Lane, Romiley, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 40 - Director → ME
  • 12
    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 66 - Director → ME
    icon of calendar 1997-01-22 ~ dissolved
    IIF 107 - Secretary → ME
  • 13
    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 22 - Director → ME
    icon of calendar 2009-11-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 134 Holbeach Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Beaumont Accountancy Services 2nd Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,448 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 16
    SYSTEMDART LIMITED - 2000-01-06
    icon of address Unit 7 Blandy House, King Street, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    60,906 GBP2023-11-30
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 7 Blandy House, King Street, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,024 GBP2023-11-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 82a Selby Lane, Keyworth, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,707 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    icon of address 20 Gloucester Road, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,653 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    98,170 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    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 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    icon of address Rectory Lodge Ashby Road, Coleorton, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 65 - Director → ME
  • 24
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    FOX ACCESS COMPANY LIMITED - 2012-05-29
    WEIGHTCO 2009 (5) LIMITED - 2010-03-18
    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 34 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,817,196 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    icon of address 7 Reading Road, Wokingham, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    598,110 GBP2023-12-31
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 73 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 120 - Secretary → ME
  • 28
    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 31 - Director → ME
    icon of calendar 2010-04-19 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    icon of address Tw15 3rg, 39 Flat 4, 39 St. Hilda's Avenue, Ashford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,627 GBP2024-03-31
    Officer
    icon of calendar 2012-08-20 ~ 2015-07-24
    IIF 81 - Director → ME
    icon of calendar 2014-11-04 ~ 2015-07-24
    IIF 114 - Secretary → ME
  • 2
    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 9 - Director → ME
    icon of calendar 1997-03-19 ~ 2008-03-26
    IIF 56 - Secretary → ME
  • 3
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,643,962 GBP2023-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2016-02-26
    IIF 67 - Director → ME
    icon of calendar 2003-10-29 ~ 2016-02-26
    IIF 104 - Secretary → ME
  • 4
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,460,777 GBP2023-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2016-02-26
    IIF 72 - Director → ME
    icon of calendar 2006-08-07 ~ 2016-02-26
    IIF 109 - Secretary → ME
  • 5
    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 GBP2023-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-26
    IIF 68 - Director → ME
    icon of calendar 2004-05-01 ~ 2016-02-26
    IIF 105 - Secretary → ME
  • 6
    icon of address Gallery Court, Hankey Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,103,937 GBP2024-03-31
    Officer
    icon of calendar 2005-01-17 ~ 2015-08-01
    IIF 37 - Director → ME
  • 7
    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 78 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 101 - 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
    icon of address Coronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2007-10-31
    IIF 80 - Director → ME
  • 9
    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 70 - Director → ME
    icon of calendar 2012-02-01 ~ 2017-12-14
    IIF 113 - Secretary → ME
  • 10
    THINCATS PARTICIPATIONS LIMITED - 2024-08-29
    icon of address Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2021-09-22
    IIF 30 - Director → ME
  • 11
    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 2007-07-31 ~ 2013-02-28
    IIF 10 - Director → ME
    icon of calendar 1997-02-26 ~ 2005-07-15
    IIF 7 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-25
    IIF 50 - Secretary → ME
  • 12
    CASTLEGATE (BBG) LIMITED - 2015-07-06
    BROWN BUTLIN GROUP LIMITED - 2007-08-01
    BROWN BUTLIN LIMITED - 1994-06-06
    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 13 - Director → ME
  • 13
    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 16 - 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
    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 3 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 52 - Secretary → ME
  • 15
    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 6 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 44 - Secretary → ME
  • 16
    CROP ASSURANCE SERVICES LIMITED - 2007-08-06
    HL CROP PROTECTION LIMITED - 1998-05-15
    H.L. (CHEMICALS) LIMITED - 1991-04-24
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 19 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 51 - Secretary → ME
  • 17
    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 12 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 54 - Secretary → ME
  • 18
    KENT CROP PROTECTION LIMITED - 2007-08-06
    YIELDPRINT LIMITED - 1993-03-30
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-08-27
    IIF 17 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 47 - Secretary → ME
  • 19
    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 20 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 45 - Secretary → ME
  • 20
    STANCEHOME PROPERTY MANAGEMENT LIMITED - 1998-03-26
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-01-31
    Officer
    icon of calendar 2005-11-01 ~ 2007-12-10
    IIF 93 - Director → ME
  • 21
    icon of address 12 Elder Way, Langley, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,453 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-04-09
    IIF 86 - Director → ME
  • 22
    PENDIQUE PLUMBING & DRAINAGE SERVICES LTD - 2015-11-19
    INTRA-ROD LIMITED - 2015-10-28
    DRAIN24/7 LTD - 2015-10-06
    icon of address Kingsway House, Evans Avenue, Watford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2015-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2014-06-20
    IIF 63 - Director → ME
  • 23
    icon of address 33 Boston Rd., Holbeach, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2,643,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2022-03-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - 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
    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 11 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 49 - Secretary → ME
  • 25
    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 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    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 33 - Director → ME
    icon of calendar 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
    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 8 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 48 - Secretary → ME
  • 28
    CASTLEGATE (HCP) LIMITED - 2015-07-06
    HOLGATE CROP PROTECTION LIMITED - 2007-08-06
    ANGLOFORT LIMITED - 1990-02-26
    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 5 - Director → ME
    icon of calendar 2007-06-29 ~ 2008-02-20
    IIF 53 - 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
    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 14 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 46 - Secretary → ME
  • 30
    icon of address 87 Sandy Lane, Romiley, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-01-02
    IIF 43 - 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
    icon of address Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    icon of calendar 2010-04-05 ~ 2022-02-24
    IIF 36 - Director → ME
    icon of calendar ~ 1995-06-13
    IIF 75 - Director → ME
    icon of calendar ~ 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
    icon of address Unit 5 Lighthouse Trade Park, Church Road, Lydney, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1997-05-12
    IIF 77 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 118 - Secretary → ME
  • 33
    icon of address Gallery Court, Hankey Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2015-07-13
    IIF 38 - Director → ME
  • 34
    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 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Gallery Court, Hankey Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2015-07-13
    IIF 39 - 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
    icon of address Po Box 161, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-13
    IIF 76 - Director → ME
    icon of calendar ~ 1995-06-13
    IIF 100 - Secretary → ME
  • 37
    icon of address 87 Sandy Lane, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,638 GBP2019-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2017-10-27
    IIF 41 - Director → ME
  • 38
    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 18 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-02-20
    IIF 55 - Secretary → ME
  • 39
    icon of address 51 Alma Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2007-03-15
    IIF 103 - 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
    icon of address 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
    icon of calendar ~ 2008-03-26
    IIF 2 - 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
    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 79 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 102 - Secretary → ME
  • 42
    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 110 - Secretary → ME
  • 43
    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 21 - Director → ME
  • 44
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of address Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1,683,243 GBP2023-11-30
    Officer
    icon of calendar 2012-04-17 ~ 2020-09-23
    IIF 35 - Director → ME
  • 45
    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 74 - Director → ME
    icon of calendar 1993-12-17 ~ 1995-06-13
    IIF 108 - Secretary → ME
  • 46
    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 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.