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
Active 6
  • 1
    Lawrence, James Patrick
    Born in October 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Roderick Michael
    Born in December 1959
    Individual (50 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Browne, David William
    Born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Harpham, Neil Thomas
    Born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ now
    OF - Director → CIF 0
  • 5
    Anson, Inger Myfanwy Donna Blanca
    Born in February 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-15 ~ now
    OF - Director → CIF 0
  • 6
    EQUAL PAY STORE LLP - 2016-12-08
    K&M FAMILY LAW SOLUTIONS LLP - 2014-08-22
    icon of address105, High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (101 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Biggin, Simon Geoffrey
    Solicitor born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2024-01-15
    OF - Director → CIF 0
  • 2
    Drayton, Helen Mary
    Solicitor born in April 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2012-06-01
    OF - Director → CIF 0
  • 3
    Davies, Elizabeth Anne
    Solicitor born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-07 ~ 2011-01-13
    OF - Director → CIF 0
  • 4
    Dix, John Tannatt
    Solicitor born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-10-17 ~ 2014-10-20
    OF - Director → CIF 0
  • 5
    Williams, Jason Anthony
    Solicitor
    Individual
    Officer
    icon of calendar 2000-10-17 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 6
    Ingram, Richard George
    Solicitor born in February 1957
    Individual
    Officer
    icon of calendar 2001-06-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-11 ~ 2000-10-17
    PE - Nominee Secretary → CIF 0
  • 8
    H 2021 LLP - now
    HEWITSONS LLP
    - 2021-08-09
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ 2021-05-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    HARRISON CLARK (DIRECT SERVICES) LIMITED - 2013-04-04
    HARRISON CLARK (ADMINISTRATION SERVICES) LIMITED - 2009-11-18
    HC1127 LIMITED - 2009-10-23
    HARRISON CLARK LIMITED - 2013-10-01
    icon of address5, Deansway, Worcester, Worcestershire, England
    Active Corporate (17 parents, 10 offsprings)
    Equity (Company account)
    17,040,285 GBP2023-03-31
    Person with significant control
    2021-05-28 ~ 2024-01-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-09-11 ~ 2000-10-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HS SECRETARIAL LIMITED

Previous names
HBS SECRETARIAL LIMITED - 2003-09-05
IMAGETODAY LIMITED - 2000-11-01
Standard Industrial Classification
69102 - Solicitors
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-04-30
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-05-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 100
  • 1
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-07 ~ now
    CIF 70 - Secretary → ME
  • 2
    FVS WINDOWS LIMITED - 2010-05-24
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    CIF 30 - Secretary → ME
  • 3
    ADVANCE REHEAT LIMITED - 2016-12-21
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,454 GBP2017-03-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    CIF 151 - Secretary → ME
  • 4
    ALLIANCE INVESTMENT MANAGEMENT LIMITED - 2001-10-02
    icon of addressCardinal House, 46 St. Nicholas Street, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    CIF 121 - Secretary → ME
  • 5
    RUE DE NET UK LIMITED - 2015-11-12
    icon of addressHewitsons Llp Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    CIF 132 - Secretary → ME
  • 6
    icon of addressFuture Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    87,184 GBP2024-06-30
    Officer
    icon of calendar 2013-10-11 ~ now
    CIF 71 - Secretary → ME
  • 7
    icon of addressUnit A, Meadow Lane, St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    CIF 144 - Secretary → ME
  • 8
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    RUSHBROOKE PARK LIMITED - 1992-03-04
    FRESH FROM THE FARM LIMITED - 1989-01-09
    BRIDGE PARK LIMITED - 1992-05-11
    icon of addressAscott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Officer
    icon of calendar 2024-02-23 ~ now
    CIF 96 - Secretary → ME
  • 9
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,771 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ now
    CIF 76 - Secretary → ME
  • 10
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    CIF 155 - Secretary → ME
  • 11
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 95 - Secretary → ME
  • 12
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    CIF 152 - Secretary → ME
  • 13
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 58 - Secretary → ME
  • 14
    icon of addressMilton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 57 - Secretary → ME
  • 15
    icon of addressMilton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 106 - Secretary → ME
  • 16
    icon of addressMilton Parc, Milton Ernest, Bedford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 105 - Secretary → ME
  • 17
    icon of addressMilton Parc, Milton Ernest, Bedfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-13 ~ now
    CIF 103 - Secretary → ME
  • 18
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 59 - Secretary → ME
  • 19
    LITTLE APPLE HOLDINGS LIMITED - 2009-01-19
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    CIF 114 - Secretary → ME
  • 20
    icon of address50/60 Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    CIF 73 - Secretary → ME
  • 21
    icon of addressThe Guildhall 4th Floor, Market Square, Cambridge, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-12-13 ~ now
    CIF 79 - Secretary → ME
  • 22
    CCDC SOFTWARE LIMITED - 2019-07-27
    icon of address12 Union Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,118 GBP2020-12-31
    Officer
    icon of calendar 2024-05-16 ~ now
    CIF 94 - Secretary → ME
  • 23
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    683,965 GBP2025-03-31
    Officer
    icon of calendar 2013-05-08 ~ now
    CIF 77 - Secretary → ME
  • 24
    WALL FAMILY GROUP LIMITED - 2016-02-10
    icon of addressPhoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    CIF 129 - Secretary → ME
  • 25
    icon of addressHewitsons Llp Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    CIF 136 - Secretary → ME
  • 26
    icon of address33 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -121,134 GBP2024-12-31
    Officer
    icon of calendar 2011-09-30 ~ now
    CIF 168 - Secretary → ME
  • 27
    icon of addressCorby Power Station, Mitchell Road, Phoenix Parkway Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-19 ~ dissolved
    CIF 123 - Secretary → ME
  • 28
    icon of address37b Lurline Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    CIF 72 - Secretary → ME
  • 29
    icon of address50/60 Station Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    CIF 60 - Secretary → ME
  • 30
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,299 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    CIF 37 - Secretary → ME
  • 31
    GATEBETTER LIMITED - 1986-12-04
    DEMCO WORLDWIDE LIMITED - 2006-10-17
    LIBRARY FURNISHING CONSULTANTS LIMITED - 2001-04-06
    icon of addressPhoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    CIF 31 - Secretary → ME
  • 32
    EASTLAKE PARK MANAGEMENT COMPANY LIMITED - 2005-05-05
    BONDCO 747 LIMITED - 2000-01-06
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    262 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    CIF 40 - Secretary → ME
  • 33
    N.B.S. CRYO RESEARCH LIMITED - 2010-11-16
    NEW BRUNSWICK SCIENTIFIC ENGLAND LIMITED - 2013-11-12
    NABURNA LIMITED - 1994-10-28
    D J M CRYO RESEARCH LIMITED - 2000-01-24
    icon of addressCourt Langley House Quayside Industrial Estate, Bates Road, Maldon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ now
    CIF 90 - Secretary → ME
  • 34
    JAYAK LIMITED - 2001-04-18
    icon of addressEppendorf House Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ now
    CIF 55 - Secretary → ME
  • 35
    EXHALATION TECHNOLOGY LIMITED - 2010-09-03
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,977 GBP2019-07-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    CIF 161 - Secretary → ME
  • 36
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    CIF 53 - Secretary → ME
  • 37
    STEP UP LIMITED - 2003-03-05
    LEGALSURF 3 LIMITED - 2002-06-25
    icon of addressHewitsons Llp Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    CIF 110 - Secretary → ME
  • 38
    EXHAUSTO VENTILATION LIMITED - 2016-07-05
    icon of address50/60 Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    CIF 80 - Secretary → ME
  • 39
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ now
    CIF 54 - Secretary → ME
  • 40
    EQUINE HEALTHCARE LIMITED - 2010-09-03
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -396,745 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-06-13 ~ now
    CIF 62 - Secretary → ME
  • 41
    FAERCH PLAST MANUFACTURING LIMITED - 2019-03-05
    icon of addressDamson Way, Dragonville Industrial Estate, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    CIF 45 - Secretary → ME
  • 42
    FAERCH PLAST LIMITED - 2018-01-08
    R. FAERCH PACKAGING LIMITED - 1994-02-14
    HARRISON EUROPAC LIMITED - 2009-06-15
    FAERCH PLAST LONDON LIMITED - 2019-03-05
    icon of addressWaymark House, 19a Cedar Road, Sutton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    CIF 44 - Secretary → ME
  • 43
    FAERCH PLAST II LTD - 2015-11-05
    FAERCH PLAST POOLE LTD - 2019-03-05
    icon of addressFaerch Plast, Fleets Lane, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-11 ~ now
    CIF 66 - Secretary → ME
  • 44
    ANSON PACKAGING LIMITED - 2018-01-12
    FAERCH PLAST UK LIMITED - 2019-03-05
    icon of address78 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ now
    CIF 85 - Secretary → ME
  • 45
    AVRO HOLDINGS LIMITED - 2021-04-16
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,244,681 GBP2018-12-31
    Officer
    icon of calendar 2010-10-04 ~ now
    CIF 87 - Secretary → ME
  • 46
    B.D.E. PLASTICS LIMITED - 2021-04-16
    B.D.E. RECLAMATIONS LIMITED - 1983-04-12
    icon of address78 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    CIF 43 - Secretary → ME
  • 47
    WALKBRIGHT LIMITED - 2002-03-26
    AVRO INDUSTRIES LIMITED - 2021-04-16
    icon of address78 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ now
    CIF 86 - Secretary → ME
  • 48
    ALMOND ENGINEERING LIMITED - 2003-04-02
    ANSON FOOD SERVICES LIMITED - 2021-04-15
    icon of addressBellwether Green, 225 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    CIF 46 - Secretary → ME
  • 49
    R FAERCH PACKAGING LIMITED - 2009-06-15
    CLIPCAST LIMITED - 1988-11-08
    HARRISON EUROPAC LIMITED - 2013-09-26
    HARRISON EUROPAC LIMITED - 1994-02-14
    icon of addressWaymark House, 19a Cedar Road, Sutton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    CIF 41 - Secretary → ME
  • 50
    icon of address78 Lancaster Way Business Park, Ely, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    CIF 97 - Secretary → ME
  • 51
    icon of address68 Grafton Way, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    42,996 GBP2022-03-31
    Officer
    icon of calendar 2013-05-13 ~ now
    CIF 75 - Secretary → ME
  • 52
    icon of addressMilton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    CIF 104 - Secretary → ME
  • 53
    GAWNE CAIN RESEARCH LTD - 2010-01-12
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    CIF 170 - Secretary → ME
  • 54
    icon of address50/60 Station Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 177 - Ownership of shares – 75% or moreOE
    CIF 177 - Ownership of voting rights - 75% or moreOE
  • 55
    HEWITSON BECKE + SHAW NOMINEES LIMITED - 2007-11-29
    icon of address50/60 Station Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    CIF 89 - Secretary → ME
  • 56
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2023-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    CIF 83 - Secretary → ME
  • 57
    HEWCOM 305 LIMITED - 2005-03-18
    icon of addressSuite Ef34, The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ now
    CIF 82 - Secretary → ME
  • 58
    NEWMANSON LIMITED - 1987-07-21
    HORTA INVESTMENTS LIMITED - 2005-03-18
    ANSON PACKAGING HOLDINGS LIMITED - 1994-07-21
    AVRO INDUSTRIES LIMITED - 2002-03-26
    icon of addressSuite Ef34, The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ now
    CIF 81 - Secretary → ME
  • 59
    icon of addressHewitsons Llp Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    CIF 134 - Secretary → ME
  • 60
    icon of addressIvy House, High Street, Fen Drayton, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    CIF 122 - Secretary → ME
  • 61
    HOWES-MACNAGHTEN TECHNOLOGY LIMITED - 2007-09-26
    icon of address40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    CIF 100 - Secretary → ME
  • 62
    COX BUILDING PRODUCTS LIMITED - 2013-04-17
    ROBERT ABRAHAM LIMITED - 2000-05-22
    icon of addressC/o Velux Commercial Xtralite Ltd, 7-9 Spencer Road, Blyth, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    CIF 49 - Secretary → ME
  • 63
    icon of addressElgin House, Billing Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    CIF 146 - Secretary → ME
  • 64
    DOVERBADGE LIMITED - 1982-12-17
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    CIF 17 - Secretary → ME
  • 65
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,249 GBP2022-03-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    CIF 74 - Secretary → ME
  • 66
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -56,833 GBP2018-06-30
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    CIF 111 - Secretary → ME
  • 67
    FORAY 340 LIMITED - 1991-12-23
    icon of addressPhoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    CIF 33 - Secretary → ME
  • 68
    PHYSICAL ACOUSTICS LIMITED - 2011-06-06
    DUNEGAN PAC LIMITED - 1990-07-17
    DUNEGAN U.K. LIMITED - 1986-04-23
    DUNEGAN PAC LIMITED - 1986-04-23
    icon of addressUnit 15 Norman Way, Over, Cambridge, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    CIF 38 - Secretary → ME
  • 69
    icon of addressUnit 15 Norman Way, Over, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    CIF 39 - Secretary → ME
  • 70
    STILLVALUE LIMITED - 1999-11-17
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    CIF 117 - Secretary → ME
  • 71
    N.B.S. HOLDINGS LIMITED - 1994-09-23
    FAIRY CAKE LIMITED - 1987-03-30
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    CIF 116 - Secretary → ME
  • 72
    RS BIOTECH LABORATORY EQUIPMENT LIMITED - 2010-10-26
    icon of addressC/o Pricewaterhousecoopers Llp, 141 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-14 ~ dissolved
    CIF 115 - Secretary → ME
  • 73
    NOZOMI TEC PLC - 2011-04-01
    NOZOMI PLC - 2017-06-05
    icon of addressC/o Hewitsons Solicitors, Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 99 - Secretary → ME
  • 74
    icon of addressUnit 1 Quy Court, Colliers Lane Stow Cum Quy, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,035,135 GBP2025-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    CIF 67 - Secretary → ME
  • 75
    SEMSYSCO LIMITED - 2013-05-20
    SOLAR SEMI ENGINEERING LIMITED - 2012-06-29
    icon of addressAbbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    CIF 173 - Secretary → ME
  • 76
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-10 ~ now
    CIF 63 - Secretary → ME
  • 77
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -411,239 GBP2023-12-31
    Officer
    icon of calendar 2016-12-10 ~ now
    CIF 64 - Secretary → ME
  • 78
    icon of address85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    238,020 GBP2019-12-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    CIF 149 - Secretary → ME
  • 79
    icon of addressC/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    CIF 118 - Secretary → ME
  • 80
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    CIF 164 - Secretary → ME
  • 81
    PROTEOMYX LIMITED - 2003-10-14
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,523 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ now
    CIF 91 - Secretary → ME
  • 82
    RATIONEL VINDUER (UK) LIMITED - 1995-03-23
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    CIF 112 - Secretary → ME
  • 83
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    CIF 133 - Secretary → ME
  • 84
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,145 GBP2025-05-31
    Officer
    icon of calendar 2013-05-08 ~ now
    CIF 78 - Secretary → ME
  • 85
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,168 GBP2023-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    CIF 166 - Secretary → ME
  • 86
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    CIF 156 - Secretary → ME
  • 87
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -232,538 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    CIF 150 - Secretary → ME
  • 88
    MOVIESTORM LIMITED - 2009-11-17
    icon of address48 Hinton Way, Great Shelford, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 172 - Secretary → ME
  • 89
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,837 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    CIF 48 - Secretary → ME
  • 90
    icon of addressShakespeare House, 42 Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    CIF 147 - Secretary → ME
  • 91
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,866 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    CIF 61 - Secretary → ME
  • 92
    icon of addressHewitsons Llp, Elgin House, Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-01-21 ~ now
    CIF 98 - Secretary → ME
  • 93
    SHAPEBROAD LIMITED - 2002-06-02
    icon of addressVictory House, Vision Park Chivers Way, Histon, Cambridge, Cambridgeshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,808 GBP2024-05-31
    Officer
    icon of calendar 2002-05-15 ~ now
    CIF 92 - Secretary → ME
  • 94
    icon of address12 Union Road, Cambridge, Cambridgeshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ now
    CIF 93 - Secretary → ME
  • 95
    icon of addressPhoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    CIF 32 - Secretary → ME
  • 96
    icon of address7 Brunel Way, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    CIF 143 - Secretary → ME
  • 97
    REDPUMA LIMITED - 2002-02-28
    XTRALITE (ROOFLIGHTS) LIMITED - 2020-12-29
    icon of address7-9 Spencer Road, Blyth, Northumberland
    Active Corporate (6 parents)
    Equity (Company account)
    6,772,119 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    CIF 50 - Secretary → ME
  • 98
    LADBARN LIMITED - 1990-06-28
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,002 GBP2024-12-24
    Officer
    icon of calendar 2021-07-13 ~ now
    CIF 42 - Secretary → ME
  • 99
    LEGIBUS 788 LIMITED - 1986-11-28
    icon of address50/60 Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,139 GBP2019-12-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    CIF 148 - Secretary → ME
  • 100
    icon of addressHewitsons Llp Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    CIF 135 - Secretary → ME
Ceased 77
  • 1
    NETSTORE SECURITY LIMITED - 2009-05-05
    NET CONNECT LIMITED - 2000-06-07
    NETCONNECT LIMITED - 2005-10-05
    icon of addressThe Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2003-03-12
    CIF 20 - Secretary → ME
  • 2
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-26 ~ 2008-03-26
    CIF 9 - Secretary → ME
  • 3
    icon of addressSalisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2017-09-19
    CIF 127 - Secretary → ME
  • 4
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-01-10
    CIF 175 - Secretary → ME
  • 5
    ALLIANCE INVESTMENT MANAGEMENT LIMITED - 2001-10-02
    icon of addressCardinal House, 46 St. Nicholas Street, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2001-09-25
    CIF 24 - Secretary → ME
  • 6
    icon of address10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -671,128 GBP2024-06-30
    Officer
    icon of calendar 2013-08-21 ~ 2014-01-23
    CIF 131 - Secretary → ME
  • 7
    icon of address6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2010-01-11
    CIF 7 - Secretary → ME
  • 8
    DELTECH EUROPE LIMITED - 2022-10-18
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    13,248,807 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2021-08-20
    CIF 113 - Secretary → ME
  • 9
    icon of address23 Helena Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,937 GBP2020-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2023-08-02
    CIF 65 - Secretary → ME
  • 10
    icon of addressChivel Farm Enstone Road, Heythrop, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2011-08-03
    CIF 145 - Secretary → ME
  • 11
    icon of addressSalisbury House, Salisbury Villas, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -184,364 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2011-08-09
    CIF 162 - Secretary → ME
  • 12
    FRONTCARD LIMITED - 2008-07-01
    icon of addressSovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-06-24
    CIF 6 - Director → ME
  • 13
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2016-06-01
    CIF 153 - Secretary → ME
  • 14
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2016-06-01
    CIF 108 - Secretary → ME
  • 15
    icon of addressMilton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2016-06-01
    CIF 107 - Secretary → ME
  • 16
    icon of addressMilton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-01 ~ 2016-06-01
    CIF 154 - Secretary → ME
  • 17
    icon of addressMilton Parc, Milton Ernest, Bedford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2016-06-01
    CIF 158 - Secretary → ME
  • 18
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2016-06-01
    CIF 109 - Secretary → ME
  • 19
    icon of address409-411 Croydon Road, Beckenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -52,296 GBP2024-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-09-19
    CIF 128 - Secretary → ME
  • 20
    icon of addressMunro House Trafalgar Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,914,035 GBP2024-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2009-03-24
    CIF 12 - Secretary → ME
  • 21
    DEVICEACTUAL LIMITED - 2001-06-14
    icon of addressEnterprise House The Vision Park, Histon, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2002-03-24
    CIF 26 - Secretary → ME
  • 22
    CAMDOC PBC LIMITED - 2006-09-22
    icon of address115c Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-07-07
    CIF 13 - Secretary → ME
  • 23
    icon of addressNorth House 17 North John Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2008-09-04
    CIF 5 - Director → ME
  • 24
    icon of addressCadbury House, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-03
    CIF 47 - Secretary → ME
  • 25
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -887,268 GBP2021-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2010-11-11
    CIF 159 - Secretary → ME
  • 26
    icon of address54 Selwyn Avenue, Richmond, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,881,681 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-12-12
    CIF 160 - Secretary → ME
  • 27
    icon of addressConington Hall, Conington, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    -127,190 GBP2025-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-01-27
    CIF 174 - Secretary → ME
  • 28
    icon of addressRockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2010-03-08
    CIF 3 - Secretary → ME
  • 29
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of addressMitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2014-05-31
    CIF 124 - Secretary → ME
  • 30
    icon of address5th Floor 3 Old Street Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,958 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2004-10-31
    CIF 27 - Secretary → ME
  • 31
    icon of addressStagwood House, Stagwood House, Beach Road, Cottenham, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-03-28 ~ 2025-05-08
    CIF 68 - Secretary → ME
  • 32
    PROCTOR INVESTMENTS LIMITED - 2018-01-12
    HEWCO 2014 LIMITED - 2014-10-24
    icon of addressSalisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2014-10-24
    CIF 130 - Secretary → ME
  • 33
    DIBORIDE CONDUCTORS LTD - 2003-11-27
    icon of address4 The Waits, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788 GBP2016-10-31
    Officer
    icon of calendar 2013-11-04 ~ 2016-09-25
    CIF 165 - Secretary → ME
  • 34
    ARCUS CLOUD SERVICES LIMITED - 2021-06-30
    icon of addressBrunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    619,355 GBP2020-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2020-12-02
    CIF 126 - Secretary → ME
  • 35
    icon of address6 Rook Grove, Willingham, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,667 GBP2022-09-30
    Officer
    icon of calendar 2013-05-08 ~ 2014-09-27
    CIF 139 - Secretary → ME
  • 36
    COMMTONE LIMITED - 2000-06-15
    PLASTIC LOGIC LIMITED - 2015-01-30
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2008-05-27
    CIF 8 - Secretary → ME
  • 37
    icon of address19 Albion Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2023-01-16
    CIF 51 - Secretary → ME
  • 38
    SHIPLEY HOUSE LIMITED - 2016-04-20
    icon of addressHallmark Building, 106 Fenchurch Street, 7th Floor, London, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-06-01
    CIF 163 - Secretary → ME
  • 39
    icon of address23 Helena Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070,752 EUR2023-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-08-02
    CIF 52 - Secretary → ME
  • 40
    icon of addressMilton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2016-06-01
    CIF 157 - Secretary → ME
  • 41
    TAYVIN 270 LIMITED - 2002-05-22
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    319,852 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2020-10-09
    CIF 141 - Secretary → ME
  • 42
    HIKARI LTD - 2013-02-25
    icon of address23 Helena Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,081,610 GBP2020-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2023-08-02
    CIF 84 - Secretary → ME
  • 43
    icon of addressThe Old Stables 44 Dullingham Ley, Dullingham, Newmarket, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -495,290 GBP2024-06-30
    Officer
    icon of calendar 2005-11-21 ~ 2005-11-29
    CIF 11 - Secretary → ME
  • 44
    icon of address21 New Walk, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,096 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2010-05-06
    CIF 29 - Secretary → ME
  • 45
    HEWCOM 305 LIMITED - 2005-03-18
    icon of addressSuite Ef34, The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-11
    CIF 14 - Secretary → ME
  • 46
    icon of addressBegbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    424,136 GBP2020-01-02
    Officer
    icon of calendar 2013-05-01 ~ 2019-12-10
    CIF 142 - Secretary → ME
  • 47
    STYLEPEARL LIMITED - 2003-12-02
    icon of addressHallmark Building, 106 Fenchurch Street, 7th Floor, London, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-08
    CIF 15 - Secretary → ME
  • 48
    KENDRO LABORATORY PRODUCTS PLC - 2012-02-28
    HERAEUS EQUIPMENT LIMITED - 1996-01-05
    TR-HERAEUS LIMITED - 1983-10-25
    KENDRO LABORATORY PRODUCTS LIMITED - 2002-07-09
    HERAEUS INSTRUMENTS LIMITED - 1998-08-12
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2002-06-26
    CIF 28 - Secretary → ME
  • 49
    icon of addressC/o Bcs, Windsor House, Station Court Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,214 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-10-17
    CIF 137 - Secretary → ME
  • 50
    HAWKSHAWS LIMITED - 1995-01-27
    BOW QUARTER RESIDENTS' MANAGEMENT LIMITED - 2009-01-19
    icon of addressSuite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    3,357,328 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2006-09-01 ~ 2019-06-19
    CIF 101 - Secretary → ME
  • 51
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-05-24
    CIF 176 - Right to appoint or remove directors OE
    CIF 176 - Ownership of shares – 75% or more OE
    CIF 176 - Ownership of voting rights - 75% or more OE
  • 52
    MONODRAUGHT FLUES LIMITED - 1995-07-24
    STRANKS MONODRAUGHT FLUES LIMITED - 1987-02-02
    icon of addressHalifax House, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,504,576 GBP2018-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2017-06-30
    CIF 120 - Secretary → ME
  • 53
    SHORT FUZE LIMITED - 2009-11-17
    icon of address48 Hinton Way, Great Shelford, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2025-06-23
    CIF 88 - Secretary → ME
  • 54
    icon of address21 New Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ 2010-05-06
    CIF 167 - Secretary → ME
  • 55
    icon of addressBela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-03-08
    CIF 4 - Secretary → ME
  • 56
    NOZOMI TEC PLC - 2011-04-01
    NOZOMI PLC - 2017-06-05
    icon of addressC/o Hewitsons Solicitors, Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2013-02-22
    CIF 169 - Secretary → ME
  • 57
    N. R. F. SERVICES LIMITED - 1990-01-17
    ALTEROAK LIMITED - 1984-06-18
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2013-08-01
    CIF 125 - Secretary → ME
  • 58
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2013-03-08
    CIF 119 - Secretary → ME
  • 59
    MOTORMIGHT LIMITED - 2001-07-03
    icon of addressS B Associates St John's Innovation Centre, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2002-02-21
    CIF 25 - Secretary → ME
  • 60
    icon of addressSuite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-11-16 ~ 2002-11-21
    CIF 21 - Secretary → ME
  • 61
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    PASSINTO LIMITED - 1998-05-29
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-02-28
    CIF 2 - Secretary → ME
  • 62
    ENERGIZE BRAND AMBASSADORS LTD - 2006-11-17
    BRAND ENERGY UK LTD - 2007-08-21
    icon of addressThe Barn 13-17 Margett Street, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,250 GBP2018-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2016-01-01
    CIF 140 - Secretary → ME
  • 63
    icon of addressMill House Mill Court, Great Shelford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49 GBP2022-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2009-09-30
    CIF 10 - Secretary → ME
  • 64
    icon of addressC/o Hcr Hewitsons, 50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-09-08
    CIF 36 - Secretary → ME
  • 65
    icon of addressDavidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-14
    CIF 18 - Secretary → ME
  • 66
    icon of addressGreatworth Hall, The Firs, Greatworth, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2011-03-30
    CIF 171 - Secretary → ME
  • 67
    PHARMORPHIX LIMITED - 2015-10-07
    icon of addressThe Old Brickyard, New Road, Gillingham, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-31
    CIF 16 - Secretary → ME
  • 68
    icon of address411 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2001-12-19
    CIF 19 - Secretary → ME
  • 69
    RANZAU CORPORATE FINANCE LIMITED - 2008-11-28
    icon of addressKensington Lodge, 11 Upper East Hayes, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,120 GBP2024-03-31
    Officer
    icon of calendar 2002-01-11 ~ 2012-07-14
    CIF 102 - Secretary → ME
  • 70
    MODELCLASS LIMITED - 1992-04-08
    icon of address6th Floor, 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    341,447 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-03-21 ~ 2025-04-08
    CIF 69 - Secretary → ME
  • 71
    VARTEC TELECOM (U.K.) LIMITED - 2004-01-08
    INVESTESTATE LIMITED - 1998-05-26
    VARTEC TELECOM UK LIMITED - 2010-04-08
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-02-28
    CIF 1 - Secretary → ME
  • 72
    CARDPAINT LIMITED - 2001-08-23
    SYRRIS LIMITED - 2013-01-15
    BLACKTRACE HOLDINGS LIMITED - 2023-09-25
    icon of address1 Anglian Business Park, Orchard Road, Royston, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2003-02-25
    CIF 23 - Secretary → ME
  • 73
    icon of addressC/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,309 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2014-02-28
    CIF 138 - Secretary → ME
  • 74
    COOKSTAND LIMITED - 2001-09-24
    SYRRIS CONSULTING LIMITED - 2001-10-11
    SYRRIS TECHNOLOGY LIMITED - 2007-10-25
    icon of address27 Jarman Way, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2003-02-25
    CIF 22 - Secretary → ME
  • 75
    DEMCO UK LIMITED - 2011-07-19
    WALL FAMILY EUROPE LIMITED - 2019-12-16
    icon of addressCorporate Director Of Finance And Procurement Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2025-02-14
    CIF 35 - Secretary → ME
  • 76
    TECHNOLOGY SUPPLIES LIMITED - 2019-12-30
    icon of addressCorporate Director Of Finance And Procurement 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2025-02-14
    CIF 34 - Secretary → ME
  • 77
    icon of addressUnit 1 Cambridge House, Camboro Business Park, Oakington Road Girton, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2025-01-17
    CIF 56 - Secretary → 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.