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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Band, Peter John
    Director Of Trust Co born in November 1955
    Individual (16 offsprings)
    Officer
    1994-07-26 ~ 1995-09-01
    OF - Director → CIF 0
  • 2
    Miller, Jonathan Michael
    Born in May 1988
    Individual (7 offsprings)
    Officer
    2023-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Fiona Therese
    Individual (1 offspring)
    Officer
    1999-06-02 ~ 2023-10-12
    OF - Secretary → CIF 0
  • 4
    Miller, Nicholas Alexander
    Born in November 1992
    Individual (3 offsprings)
    Officer
    2023-10-12 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Clive Vincent
    Manager born in December 1941
    Individual (3 offsprings)
    Officer
    1999-06-02 ~ 2023-10-12
    OF - Director → CIF 0
    Mr Clive Brown
    Born in December 1941
    Individual (3 offsprings)
    Person with significant control
    2017-05-01 ~ 2023-10-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Miller, Matthew David
    Born in November 1990
    Individual (3 offsprings)
    Officer
    2023-10-12 ~ now
    OF - Director → CIF 0
  • 7
    VISOR LIMITED
    Po Box 551, 31 Broad Street, St Helier, Jersey, Channel Islands
    Dissolved Corporate (1 offspring)
    Officer
    1995-09-01 ~ 1999-06-02
    OF - Director → CIF 0
  • 8
    PULSE IMAGE LIMITED - now
    PULSE IMAGE PRODUCTION LIMITED - 2005-11-25
    POWERSTOCK LIMITED
    - 2005-07-04
    POWERSTOCK ZEFA LIMITED - 2002-01-10
    Po Box 551, 31 Broad Street, St Helier, Jersey
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-07-26 ~ 1999-06-02
    OF - Secretary → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    1993-05-21 ~ 1994-07-26
    OF - Nominee Secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    1993-05-21 ~ 1994-07-26
    OF - Nominee Director → CIF 0
  • 11
    MILLERS PARTNERS LIMITED
    05883209 02698762... (more)
    11, Lynn Road, Littleport, Ely, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2023-10-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CAMBRIDGESHIRE FILLING STATIONS LIMITED

Period: 1994-08-08 ~ now
Company number: 02820140
Registered names
CAMBRIDGESHIRE FILLING STATIONS LIMITED - now
SPEED 3537 LIMITED - 1994-08-08 02818267... (more)
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
370,000 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
370,000 GBP2024-12-31
370,000 GBP2023-12-31
Property, Plant & Equipment
370,000 GBP2024-12-31
370,000 GBP2023-12-31
Debtors
1,078 GBP2024-12-31
109 GBP2023-12-31
Cash at bank and in hand
4,926 GBP2024-12-31
4,985 GBP2023-12-31
Current Assets
6,004 GBP2024-12-31
5,094 GBP2023-12-31
Net Current Assets/Liabilities
3,844 GBP2024-12-31
-1,320 GBP2023-12-31
Total Assets Less Current Liabilities
373,844 GBP2024-12-31
368,680 GBP2023-12-31
Net Assets/Liabilities
288,181 GBP2024-12-31
283,017 GBP2023-12-31
Equity
Called up share capital
4 GBP2024-12-31
4 GBP2023-12-31
Revaluation reserve
256,987 GBP2024-12-31
256,987 GBP2023-12-31
Retained earnings (accumulated losses)
31,190 GBP2024-12-31
26,026 GBP2023-12-31
Equity
288,181 GBP2024-12-31
283,017 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
370,000 GBP2024-12-31
Other Debtors
1,078 GBP2024-12-31
109 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
4,254 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,160 GBP2024-12-31
2,160 GBP2023-12-31

  • CAMBRIDGESHIRE FILLING STATIONS LIMITED
    Info
    SPEED 3537 LIMITED - 1994-08-08
    Registered number 02820140
    11 Lynn Road, Littleport, Ely CB6 1QG
    PRIVATE LIMITED COMPANY incorporated on 1993-05-21 (32 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.