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

      IIF 2
  • 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 3
    • icon of address Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, B79 0PF, United Kingdom

      IIF 4
    • icon of address The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 5
    • icon of address The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 16
  • 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 17
    • icon of address Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 18
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 19
    • icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 20
  • 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 21
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 22
  • 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 23
  • 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 27
    • icon of address The Cortyard, Pimlico Farm, Austrey Lane, No Mams Heath, Tamworth, Staffs, B79 0PF, England

      IIF 28
    • icon of address The Dovecote Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 29
  • Brown, Peter
    British accountsnt

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

      IIF 30
  • Brown, Peter
    British company secretary

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

      IIF 31
  • 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 32
  • Brown, Peter
    British secretary

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

      IIF 33
  • 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 34 IIF 35
    • icon of address Mossop & Bowser Solicitors, Abbots Manor, 10 Spalding Road, Holbeach, Lincolnshire, PE12 7LP, England

      IIF 36 IIF 37
  • 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 38
  • Brown, Peter Frederick Spence

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

      IIF 39
  • 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 40
    • icon of address 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

      IIF 41
  • 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 42
    • icon of address 66 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA, England

      IIF 43
  • 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 44
    • icon of address Rectory Lodge, Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD, England

      IIF 45 IIF 46
    • icon of address 35 Irnham Road, Sutton Coldfield, West Midlands, B74 2TN

      IIF 47 IIF 48
    • icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 49
  • 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 Mossop & Bowser Solicitors, 10 Spalding Road, Holbeach, PE12 7LP, United Kingdom

      IIF 64
    • icon of address 33 Boston Rd., Holbeach, Lincs, PE12 7LR

      IIF 65
    • icon of address 134, Holbeach Road, Spalding, Lincolnshire, PE11 2HY

      IIF 66
    • icon of address C/o Mossop & Bowser, 10 Spalding Road, Holbeach, Spalding, PE12 7LP, England

      IIF 67
    • icon of address 82, Casterton Road, Stamford, Lincolnshire, PE9 2UB, England

      IIF 68
  • 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 69
  • 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 70 IIF 71
  • Brown, Peter Frederick Spence
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 91
    • icon of address 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY, United Kingdom

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