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

Caffall, David James Osborn

    Related profiles found in government register
  • Caffall, David James Osborn
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 253 Hills Road, Cambridge, Cambridgeshire, CB2 2RP

      IIF 1 IIF 2
  • Caffall, David James Osborn
    British director agricultural products born in June 1951

    Registered addresses and corresponding companies
    • icon of address 253 Hills Road, Cambridge, Cambridgeshire, CB2 2RP

      IIF 3 IIF 4
  • Caffall, David James Osborn
    British director agricultural products uk & ireland born in June 1951

    Registered addresses and corresponding companies
    • icon of address 253 Hills Road, Cambridge, Cambridgeshire, CB2 2RP

      IIF 5
  • Caffall, David James Osborn
    British management consultant born in June 1951

    Registered addresses and corresponding companies
    • icon of address 34 School Lane, Toft, Cambridge, Cambridgeshire, CB3 7RE

      IIF 6
  • Caffall, David James Osborn
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Acorn House, Ramsey Road, Kings Ripton, Huntingdon, Cambridgeshire, PE28 2NJ, United Kingdom

      IIF 7
  • Caffall, David James Osborn
    British chief executive born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Ramsey Road, Kings Ripton, Huntingdon, Cambridgeshire, PE28 2NJ, Uk

      IIF 8
  • Caffall, David James Osborn
    British chief executive of trade assoc born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Monica's House, 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY

      IIF 9
  • Caffall, David James Osborn
    British consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Ramsey Road, Kings Ripton, Huntingdon, Cambridgeshire, PE28 2NJ, England

      IIF 10
  • Caffall, David James Osborn
    British chief executive born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Woodlands Road, Great Shelford, Cambridge, CB2 5LW

      IIF 11
    • icon of address Aic - Federation House, Oundle Road, Alwalton, Peterborough, PE2 6XE, United Kingdom

      IIF 12
  • Mr David James Osborn Caffall
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Ramsey Road, Kings Ripton, Huntingdon, Cambridgeshire, PE28 2NJ, England

      IIF 13
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,049 GBP2020-02-29
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2018-05-31
    IIF 7 - Secretary → ME
  • 2
    CROP CARE LIMITED - 2001-01-04
    AGROVISTA UK LIMITED - 1998-09-28
    icon of address Rutherford House, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2002-08-30
    IIF 2 - Director → ME
  • 3
    BRITISH AGROCHEMICAL SUPPLY INDUSTRY SCHEME LIMITED - 1985-07-19
    BASIS (REGISTRATION) LIMITED - 2017-01-30
    BRITISH AGROCHEMICAL STANDARDS INSPECTION SCHEME LIMITED - 1991-08-12
    icon of address St Monica's House, 39 Windmill Lane, Ashbourne, Derbyshire
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    521,842 GBP2023-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2014-11-04
    IIF 9 - Director → ME
  • 4
    LEGISLATOR 1169 LIMITED - 1993-01-19
    LANGCAM3 LIMITED - 2001-07-17
    PROTECTACROP LIMITED - 1998-07-03
    icon of address 30-32 Norwich Street, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-06-03
    IIF 1 - Director → ME
  • 5
    THE CROP PROTECTION ASSOCIATION LIMITED - 2000-04-14
    CROP PROTECTION ASSOCIATION UK LTD - 2021-11-08
    BRITISH AGROCHEMICALS ASSOCIATION LIMITED - 2000-03-01
    icon of address Fenland House, Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    908,297 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-19
    IIF 5 - Director → ME
    icon of calendar 1994-05-18 ~ 1996-02-16
    IIF 4 - Director → ME
  • 6
    DU PONT (U.K.) LIMITED - 2003-01-02
    DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED - 2003-09-03
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-03-04
    IIF 3 - Director → ME
  • 7
    PRECISION PROSPECTING LIMITED - 2017-12-05
    KYNETEC MOA LIMITED - 2022-07-04
    MAP OF AG ANALYTICS LIMITED - 2022-06-29
    icon of address Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2006-02-15
    IIF 6 - Director → ME
  • 8
    NIAB.
    - now
    NATIONAL INSTITUTE OF AGRICULTURAL BOTANY - 2001-02-14
    NIAB CHARITABLE CORPORATION LIMITED - 1998-01-02
    icon of address Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2004-09-02 ~ 2010-09-10
    IIF 12 - Director → ME
  • 9
    icon of address 21 Woodlands Road, Great Shelford, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    23,104 GBP2024-05-31
    Officer
    icon of calendar 2004-11-08 ~ 2005-11-14
    IIF 11 - Director → ME
  • 10
    icon of address Littlemead, Hollingdon, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-12-31
    IIF 8 - Director → ME

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.