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 8
  • 1
    Bradford, Fiona
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Hodgson, Craig Ian
    Born in December 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Lim, Zickie Hwei Ling
    Born in January 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-07-18 ~ now
    OF - Director → CIF 0
    Lim, Zickie
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ now
    OF - Nominee Secretary → CIF 0
  • 4
    Clarke, Claire Margaret
    Born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Pickthorn, Thomas David Alexander
    Born in July 1967
    Individual (27 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ now
    OF - Director → CIF 0
  • 6
    Hunter, James Michael
    Born in December 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Staveley, Charles Samuel Geoffrey
    Born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ now
    OF - Director → CIF 0
  • 8
    icon of address24, King William Street, London, United Kingdom
    Active Corporate (183 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Ripman, Justin Jolyon Peter
    Solicitor born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-30 ~ 2023-11-27
    OF - Director → CIF 0
  • 2
    Hinchley, Guy Robert
    Solicitor born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2019-11-30
    OF - Director → CIF 0
  • 3
    Knight, Sabrina
    Individual
    Officer
    icon of calendar 2015-02-19 ~ 2015-09-15
    OF - Secretary → CIF 0
  • 4
    Pooley, Maureen
    Individual
    Officer
    icon of calendar 2008-05-23 ~ 2010-08-31
    OF - Secretary → CIF 0
  • 5
    Marshall, Brian
    Solicitor born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 6
    Powell, Edward
    Solicitor born in November 1954
    Individual
    Officer
    icon of calendar 2012-06-21 ~ 2015-09-25
    OF - Director → CIF 0
  • 7
    Farrer, Jenny
    Individual
    Officer
    icon of calendar 2010-08-31 ~ 2015-02-19
    OF - Secretary → CIF 0
  • 8
    Finch, Mark Andrew
    Accountant born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2012-07-13
    OF - Director → CIF 0
  • 9
    Boone, Paul
    Individual
    Officer
    icon of calendar 2013-05-14 ~ 2014-02-19
    OF - Secretary → CIF 0
parent relation
Company in focus

M&R SECRETARIAL SERVICES LIMITED

Previous name
M&R 946 LIMITED - 2004-06-07
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
69102 - Solicitors

Related profiles found in government register
  • M&R SECRETARIAL SERVICES LIMITED
    Info
    M&R 946 LIMITED - 2004-06-07
    Registered number 05065514
    icon of addressBotanic House, 100 Hills Road, Cambridge, England CB2 1PH
    PRIVATE LIMITED COMPANY incorporated on 2004-03-05 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • M&R SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of address112, Hills Road, Cambridge, Cambridgeshire, CB2 1PH
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 51
  • 1
    IQGEO HOLDINGS LIMITED - 2019-09-21
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    CIF 213 - Ownership of voting rights - 75% or moreOE
    CIF 213 - Right to appoint or remove directorsOE
    CIF 213 - Ownership of shares – 75% or moreOE
  • 2
    IQGEO SOLUTIONS LIMITED - 2019-09-21
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    CIF 214 - Right to appoint or remove directorsOE
    CIF 214 - Ownership of voting rights - 75% or moreOE
    CIF 214 - Ownership of shares – 75% or moreOE
  • 3
    IQGEO SERVICES LIMITED - 2019-09-21
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    CIF 215 - Right to appoint or remove directorsOE
    CIF 215 - Ownership of shares – 75% or moreOE
    CIF 215 - Ownership of voting rights - 75% or moreOE
  • 4
    IQGEO SYSTEMS LIMITED - 2019-01-02
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    CIF 216 - Right to appoint or remove directorsOE
    CIF 216 - Ownership of shares – 75% or moreOE
    CIF 216 - Ownership of voting rights - 75% or moreOE
  • 5
    ACTION FOR CARERS LIMITED - 2011-07-07
    FRIARS 2024 LIMITED - 2011-01-31
    icon of address112 Hills Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    CIF 69 - Secretary → ME
  • 6
    FRIARS 2009 LIMITED - 2010-03-30
    GLOBAL ADVENTURE NETWORK LIMITED - 2015-06-18
    icon of address28 Home Close, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    CIF 73 - Secretary → ME
  • 7
    STAMPGRAM LIMITED - 1989-04-11
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    CIF 98 - Secretary → ME
  • 8
    OCEANTEAM 2000 LIMITED - 2008-06-27
    icon of addressAbbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-05 ~ dissolved
    CIF 117 - Secretary → ME
  • 9
    icon of addressBotanic House, 100 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    CIF 85 - Secretary → ME
  • 10
    M&R 1074 LIMITED - 2008-12-10
    icon of addressBotanic House, 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    CIF 35 - Secretary → ME
  • 11
    PERCHDELL LIMITED - 1986-12-19
    icon of address112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    CIF 47 - Secretary → ME
  • 12
    M&R 854 LIMITED - 2002-09-02
    icon of address62 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,471 GBP2025-03-31
    Officer
    icon of calendar 2012-12-27 ~ now
    CIF 114 - Secretary → ME
  • 13
    icon of address112 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    CIF 65 - Secretary → ME
  • 14
    BUSHSHIRE LIMITED - 1988-04-26
    MILLS & REEVE FRANCIS LIMITED - 1993-03-15
    MILLS & REEVE SERVICES - 2009-06-30
    icon of address1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    CIF 144 - Secretary → ME
  • 15
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    CIF 102 - Secretary → ME
  • 16
    STRONGBETTER LIMITED - 1991-07-31
    icon of address1 St James Court, Whitefriars, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    CIF 146 - Secretary → ME
  • 17
    icon of address112 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 181 - Secretary → ME
  • 18
    icon of address112 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 182 - Secretary → ME
  • 19
    icon of address112 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 183 - Secretary → ME
  • 20
    icon of address112 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 185 - Secretary → ME
  • 21
    icon of address112 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 184 - Secretary → ME
  • 22
    icon of addressBotanic House, 100 Hills Road, Cambridge, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    CIF 176 - Secretary → ME
  • 23
    icon of addressBotanic House, 100 Hills Road, Cambridge, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    CIF 175 - Secretary → ME
  • 24
    icon of addressBotanic House, 100 Hills Road, Cambridge, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    CIF 177 - Secretary → ME
  • 25
    icon of address1 St. James Court, Whitefriars, Norwich, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 186 - Secretary → ME
  • 26
    icon of addressMills & Reeve Llp, 1 St. James Court, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 187 - Secretary → ME
  • 27
    CAMBRIDGE COLLEGES FUNDING LIMITED - 2013-06-26
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    CIF 169 - Secretary → ME
  • 28
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    CIF 221 - Ownership of shares – 75% or moreOE
    CIF 221 - Ownership of voting rights - 75% or moreOE
  • 29
    CHEVAL COLLECTION LIMITED - 2018-10-11
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    CIF 217 - Right to appoint or remove directorsOE
    CIF 217 - Ownership of voting rights - 75% or moreOE
    CIF 217 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressC/o Mills & Reeve Llp, 24 King William Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,654,495 GBP2022-12-31
    Officer
    icon of calendar 2013-04-09 ~ now
    CIF 132 - Secretary → ME
  • 31
    SCHOOL HEALTHCARE COMPANY LIMITED - 2004-11-18
    3E GEMS LIMITED - 2005-08-03
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    CIF 32 - Secretary → ME
  • 32
    M&R 942 LIMITED - 2004-03-17
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    CIF 225 - Director → ME
  • 33
    FRIARS 589 LIMITED - 2008-11-12
    icon of address1 St. James Court, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    CIF 162 - Secretary → ME
  • 34
    GEMS EDUCATION SOLUTIONS LIMITED - 2019-05-23
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    CIF 27 - Secretary → ME
  • 35
    RAREMILL LIMITED - 1988-09-13
    icon of address112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    CIF 48 - Secretary → ME
  • 36
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    CIF 97 - Secretary → ME
  • 37
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    CIF 122 - Secretary → ME
  • 38
    M&R 837 LIMITED - 2001-11-14
    FFC LIMITED - 2003-06-12
    icon of addressGrant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    CIF 2 - Secretary → ME
  • 39
    SOFTHOME LIMITED - 1988-06-28
    MILLS & REEVE LIMITED - 2007-02-20
    MILLS & REEVE 2007 LIMITED - 2007-03-05
    icon of address1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2015-08-26 ~ now
    CIF 145 - Secretary → ME
  • 40
    icon of address1 St James Court, Whitefriars, Norwich
    Active Corporate (22 parents, 52 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ now
    CIF 106 - Secretary → ME
  • 41
    ARTIS EDUCATION LIMITED - 2006-08-22
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    CIF 31 - Secretary → ME
  • 42
    OCEANTEAM OFFSHORE LIMITED - 2006-12-29
    icon of addressQueens Head House The Street, Acle, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-05 ~ dissolved
    CIF 21 - Secretary → ME
  • 43
    icon of addressBotanic House, 100 Hills Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-06-30
    Officer
    icon of calendar 2009-07-21 ~ now
    CIF 28 - Secretary → ME
  • 44
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    CIF 133 - Secretary → ME
  • 45
    icon of addressThe Platinum Building, St. Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 179 - Secretary → ME
  • 46
    RUGBY LEAGUE (EUROPE) LIMITED - 1997-10-22
    icon of addressSuper League (europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    CIF 113 - Secretary → ME
  • 47
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    CIF 141 - Secretary → ME
  • 48
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    CIF 143 - Secretary → ME
  • 49
    icon of address1 St. James Court, Whitefriars, Norwich, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 180 - Secretary → ME
  • 50
    M&R 878 LIMITED - 2003-01-22
    icon of address100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    CIF 68 - Secretary → ME
  • 51
    FITZICO LIMITED - 2015-10-21
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    CIF 155 - Secretary → ME
Ceased 172
  • 1
    FLAIR PRESS (UK) LIMITED - 2019-07-02
    FRIARS 631 LIMITED - 2010-03-17
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Active Corporate
    Officer
    icon of calendar 2010-01-21 ~ 2010-03-01
    CIF 43 - Secretary → ME
  • 2
    icon of address12 Shaftesbury Crescent, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2009-09-30
    CIF 197 - Secretary → ME
  • 3
    icon of addressGreen Farm, East Tuddenham, East Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    590,695 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2005-10-20
    CIF 24 - Secretary → ME
  • 4
    icon of address35 Harrison Road, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,271 GBP2022-08-31
    Officer
    icon of calendar 2003-07-01 ~ 2010-06-30
    CIF 201 - Secretary → ME
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2008-11-29
    CIF 18 - Secretary → ME
  • 6
    icon of address2 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-12-15
    CIF 128 - Secretary → ME
  • 7
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-09-11
    CIF 210 - Right to appoint or remove directors OE
    CIF 210 - Ownership of shares – 75% or more OE
    CIF 210 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address1 Highburn, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,145 GBP2017-01-31
    Officer
    icon of calendar 2006-06-12 ~ 2010-06-30
    CIF 200 - Secretary → ME
  • 9
    HEATFORD LIMITED - 1991-02-13
    VARSITY ASSURED 1 LIMITED - 1998-12-18
    icon of addressSt Johns College, Cambridge
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2022-03-17
    CIF 157 - Secretary → ME
  • 10
    AQUILA INVESTMENTS LIMITED - 1998-12-18
    AQUIVAR LIMITED - 2009-07-09
    icon of addressSt Johns College, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2022-03-17
    CIF 158 - Secretary → ME
  • 11
    icon of addressThe White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-22
    CIF 131 - Secretary → ME
  • 12
    icon of addressThe White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2009-12-17
    CIF 135 - Secretary → ME
  • 13
    FRIARS 633 LIMITED - 2010-06-03
    icon of address9/11 Drayton High Road, Drayton, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-08-03
    CIF 56 - Secretary → ME
  • 14
    BPSL LIMITED - 2004-12-20
    icon of addressThe White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-22
    CIF 130 - Secretary → ME
  • 15
    FRIARS 632 LIMITED - 2010-03-30
    icon of addressPolbream House Saints Hill, Penshurst, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-03-22
    CIF 55 - Secretary → ME
  • 16
    icon of addressKingston Smith & Partners Llp, Devonshire House 60, London
    Liquidation Corporate
    Officer
    icon of calendar 2007-06-27 ~ 2008-05-01
    CIF 20 - Secretary → ME
  • 17
    FRIARS 655 LIMITED - 2011-03-24
    icon of addressC/o Hughes Units 1-5 Warwick Court Ellough Industrial Estate, Ellough, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2011-06-09
    CIF 54 - Secretary → ME
  • 18
    BF1SYSTEMS LIMITED - 2011-01-20
    FRIARS 636 LIMITED - 2010-12-21
    icon of addressThe Technical Centre, Owen Road, Diss, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-22 ~ 2011-09-19
    CIF 42 - Secretary → ME
  • 19
    BICYCLE THERAPEUTICS LIMITED - 2017-10-27
    icon of addressBlocks A & B, Portway Building Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2017-12-30
    CIF 174 - Secretary → ME
  • 20
    FRIARS 501 LIMITED - 2005-09-26
    BERKELEY HAMILTON SES HOLDINGS LIMITED - 2005-11-09
    icon of addressA T Fundell, Brown & Co The Atrium, St. Georges Street, Norwich
    Active Corporate (10 parents)
    Equity (Company account)
    4,117 GBP2024-08-31
    Officer
    icon of calendar 2005-08-09 ~ 2006-07-04
    CIF 13 - Secretary → ME
  • 21
    FRIARS 2015 LIMITED - 2010-05-25
    icon of address100 Hills Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-05-19
    CIF 59 - Secretary → ME
  • 22
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2009-04-29
    BLUESTONE CAPITAL MANAGEMENT (UK) LIMITED - 2009-05-14
    M&R 1078 LIMITED - 2009-03-11
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2017-09-23
    icon of address1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2015-06-08
    CIF 120 - Secretary → ME
  • 23
    BLUESTONE MORTGAGES LIMITED - 2015-05-05
    icon of addressNewnham Mill, Newnham Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-06-08
    CIF 166 - Secretary → ME
  • 24
    BLUESTONE MORTGAGES INVESTMENT LIMITED - 2017-05-19
    icon of address1 Station Square, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-06-08
    CIF 165 - Secretary → ME
  • 25
    BLUESTONE ASSET MANAGEMENT (UK) LIMITED - 2009-09-30
    M&R 1082 LIMITED - 2009-07-31
    icon of address1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2015-06-08
    CIF 121 - Secretary → ME
  • 26
    MINMAR (927) LIMITED - 2010-01-08
    icon of addressBalliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2015-09-22
    CIF 103 - Secretary → ME
  • 27
    FRIARS 2031 LIMITED - 2011-08-04
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,648 GBP2024-09-30
    Officer
    icon of calendar 2011-04-06 ~ 2014-04-15
    CIF 194 - Secretary → ME
  • 28
    icon of addressHangar One The Airport, Newmarket Road, Cambridge, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2015-04-01
    CIF 101 - Secretary → ME
  • 29
    FRIARS 639 LIMITED - 2010-10-28
    FRIARS 639 LIMITED - 2010-12-17
    CANHAMS HILL CEMETERY (NORWICH) LIMITED - 2010-10-28
    icon of address1 St. James Court, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2010-09-22 ~ 2023-01-26
    CIF 123 - Secretary → ME
  • 30
    FRIARS 638 LIMITED - 2010-11-03
    icon of address9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2010-10-27
    CIF 39 - Secretary → ME
  • 31
    FRIARS 641 LIMITED - 2010-11-03
    icon of address9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-03
    CIF 36 - Secretary → ME
  • 32
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2023-06-30
    CIF 153 - Secretary → ME
  • 33
    CHAPS AND TOWN CLEARING COMPANY LIMITED - 1995-04-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-12-17
    CIF 129 - Secretary → ME
  • 34
    icon of addressThe White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2009-09-09
    CIF 125 - Secretary → ME
  • 35
    FRIARS 657 LIMITED - 2011-04-13
    icon of addressThe Old Bakery, Little Dunham, King's Lynn, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-21
    CIF 188 - Secretary → ME
  • 36
    icon of address22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2005-11-28 ~ 2018-09-01
    CIF 111 - Secretary → ME
  • 37
    MY LOCANDA (NO.2) LIMITED - 2019-06-12
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-09-11
    CIF 212 - Ownership of voting rights - 75% or more OE
    CIF 212 - Right to appoint or remove directors OE
    CIF 212 - Ownership of shares – 75% or more OE
  • 38
    APML LIMITED - 2018-12-19
    APML ESTATE LIMITED - 2019-02-04
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-12 ~ 2020-07-07
    CIF 218 - Ownership of shares – 75% or more OE
    CIF 218 - Right to appoint or remove directors OE
    CIF 218 - Ownership of voting rights - 75% or more OE
  • 39
    icon of addressClevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2013-06-24
    CIF 49 - Secretary → ME
  • 40
    icon of address17 Primrose Road, Thorpe Hamlet, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,585 GBP2024-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2006-05-30
    CIF 15 - Secretary → ME
  • 41
    icon of addressC/o Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,242 GBP2024-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2015-08-18
    CIF 112 - Secretary → ME
  • 42
    ZYOXEL LIMITED - 2014-01-23
    M&R 1070 LIMITED - 2008-10-16
    icon of address332 Cambridge Science Park, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,493,950 GBP2022-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2015-03-26
    CIF 66 - Secretary → ME
  • 43
    SPARK TOPCO LIMITED - 2019-03-04
    icon of addressFloor 1, The Atrium Merchant's Court, St Georges Street, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,698,728 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-11-17
    CIF 220 - Ownership of shares – 75% or more OE
    CIF 220 - Ownership of voting rights - 75% or more OE
    CIF 220 - Right to appoint or remove directors OE
  • 44
    icon of addressThe Old Schools (university Offices), Trinity Lane, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2018-02-28
    CIF 168 - Secretary → ME
  • 45
    FRIARS 2022 LIMITED - 2010-11-15
    icon of address5 New Street Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2010-12-07
    CIF 46 - Secretary → ME
  • 46
    FRIARS 2034 LIMITED - 2012-04-27
    icon of addressMoneta Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,459,401 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-16
    CIF 193 - Secretary → ME
  • 47
    GELLAW 138 LIMITED - 2007-05-24
    icon of address25 Ep, 25 Eccleston Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2015-06-06
    CIF 110 - Secretary → ME
  • 48
    EATON VALE ACTIVITY CENTRE LIMITED - 2007-06-20
    icon of addressEaton Vale Activity Centre, Church Lane, Eaton, Norwich
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2009-05-13
    CIF 5 - Secretary → ME
  • 49
    EFT-POS ADMINISTRATION LIMITED - 1987-04-01
    DIKAPPA (NUMBER 366) LIMITED - 1985-11-14
    icon of address8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2009-12-09
    CIF 124 - Secretary → ME
  • 50
    THINK FINANCE (UK) LTD - 2014-09-02
    OASIS FINANCIAL SERVICES LIMITED - 2009-05-11
    FORTRESS GROUP (UK) LTD - 2012-04-23
    icon of address10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2015-06-19
    CIF 107 - Secretary → ME
  • 51
    icon of addressWestfield House, 60 Charter Row, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-06-08
    CIF 164 - Secretary → ME
  • 52
    icon of address27 Park End Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-06
    CIF 222 - Right to appoint or remove directors OE
    CIF 222 - Ownership of shares – 75% or more OE
    CIF 222 - Ownership of voting rights - 75% or more OE
  • 53
    FRIARS 2011 LIMITED - 2010-06-09
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-06-08
    CIF 60 - Secretary → ME
  • 54
    M&R 1059 LIMITED - 2008-02-11
    icon of addressFirst Floor, The Mille 1000 Great West Road, Brentford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,190 GBP2024-07-31
    Officer
    icon of calendar 2008-02-08 ~ 2009-06-08
    CIF 4 - Secretary → ME
  • 55
    M&R 983 LIMITED - 2005-07-15
    icon of addressAvon House, Avonmore Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,227,546 GBP2023-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2022-11-24
    CIF 139 - Secretary → ME
  • 56
    icon of address18 Belvedere, Homerton Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2022-07-25
    CIF 140 - Secretary → ME
  • 57
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    icon of address66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-02-11
    CIF 76 - Secretary → ME
  • 58
    SEMSCRIPT LIMITED - 2006-09-08
    TRUE KNOWLEDGE LIMITED - 2012-06-13
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-10-31
    CIF 136 - Secretary → ME
  • 59
    icon of address9-11 Drayton High Road, Drayton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-12-04
    CIF 171 - Secretary → ME
  • 60
    NAK FASHION LIMITED - 2022-11-11
    icon of address78/79 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790,222 GBP2024-12-31
    Officer
    icon of calendar 2014-05-29 ~ 2019-04-18
    CIF 167 - Secretary → ME
  • 61
    icon of address9 The Fairway, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-15 ~ 2007-03-07
    CIF 19 - Secretary → ME
  • 62
    FRIARS 640 LIMITED - 2010-10-26
    icon of addressGravel Farm Newmarket Road, Stretham, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,466 GBP2024-10-31
    Officer
    icon of calendar 2010-09-22 ~ 2010-10-28
    CIF 40 - Secretary → ME
  • 63
    icon of address1 Regal Lane, Soham, Ely, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-09-07
    CIF 224 - Ownership of shares – 75% or more OE
  • 64
    FRIARS 2010 LIMITED - 2011-05-09
    icon of addressAnastasia Oldenburg, 17 Godesdone Rd Godesdone Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-02-28
    Officer
    icon of calendar 2010-02-24 ~ 2013-07-24
    CIF 34 - Secretary → ME
  • 65
    FRIARS 2016 LIMITED - 2010-06-28
    icon of address1 Beaumont Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    276,414 GBP2016-09-30
    Officer
    icon of calendar 2010-02-24 ~ 2011-06-01
    CIF 64 - Secretary → ME
  • 66
    FRIARS 2007 LIMITED - 2010-03-19
    icon of addressOld School House Fincham Road, Barton Bendish, Kings Lynn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-02-12
    CIF 77 - Secretary → ME
  • 67
    FRIARS 652 LIMITED - 2011-02-11
    icon of address9-11 Drayton High Road, Drayton, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2011-02-09
    CIF 52 - Secretary → ME
  • 68
    icon of address200 Union Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-03-07 ~ 2022-08-23
    CIF 90 - Secretary → ME
  • 69
    icon of addressFaria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    icon of calendar 2015-04-22 ~ 2019-11-06
    CIF 100 - Secretary → ME
  • 70
    M&R 942 LIMITED - 2004-03-17
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -386,503 GBP2021-08-31
    Officer
    icon of calendar 2004-06-30 ~ 2022-08-23
    CIF 96 - Secretary → ME
  • 71
    M&R 917 LIMITED - 2003-08-06
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    icon of calendar 2004-06-30 ~ 2022-08-23
    CIF 30 - Secretary → ME
  • 72
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    WINSFIELD LIMITED - 1986-06-04
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar 2004-10-01 ~ 2022-08-23
    CIF 92 - Secretary → ME
  • 73
    HAMSARD 2722 LIMITED - 2004-07-14
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    icon of calendar 2004-10-01 ~ 2022-08-23
    CIF 25 - Secretary → ME
  • 74
    FRIARS 502 LIMITED - 2005-12-23
    GLOBAL MOVING SERVICES LIMITED - 2024-10-15
    ATLANTIC INTERNATIONAL MOVERS LIMITED - 2018-10-05
    icon of addressThe Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,892,010 GBP2023-06-30
    Officer
    icon of calendar 2005-08-09 ~ 2005-11-04
    CIF 11 - Secretary → ME
  • 75
    M&R 902 LIMITED - 2003-06-03
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2022-08-23
    CIF 29 - Secretary → ME
  • 76
    GLOCHAIR HOLDINGS LIMITED - 2020-05-11
    icon of address1 Global Court, Reydon Business Park, Southwold, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-25
    CIF 223 - Ownership of shares – 75% or more OE
    CIF 223 - Right to appoint or remove directors OE
    CIF 223 - Ownership of voting rights - 75% or more OE
  • 77
    M&R 984 LIMITED - 2005-08-03
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Officer
    icon of calendar 2005-07-28 ~ 2022-08-23
    CIF 84 - Secretary → ME
  • 78
    icon of addressNarrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 2004-10-01 ~ 2022-08-23
    CIF 93 - Secretary → ME
  • 79
    FRIARS 2018 LIMITED - 2010-08-05
    icon of addressHubz Ltd, Office 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,000 GBP2019-08-28
    Officer
    icon of calendar 2010-02-24 ~ 2010-08-04
    CIF 196 - Secretary → ME
  • 80
    DEVELOPWISE LIMITED - 1983-03-03
    icon of addressIcefresh House Dunkirk, Aylsham, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2008-05-28
    CIF 7 - Secretary → ME
  • 81
    ONCO-NX LIMITED - 2020-02-26
    FRIARS 656 LIMITED - 2011-04-11
    icon of addressIncanthera Limited, 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-02
    CIF 190 - Secretary → ME
  • 82
    FRIARS 2017 LIMITED - 2010-08-19
    icon of addressRichmond House, Walkern Road, Stevenage, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    88,806 GBP2021-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2010-08-27
    CIF 61 - Secretary → ME
  • 83
    FRIARS 2023 LIMITED - 2010-12-22
    icon of address45 Whitfield Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2010-12-20
    CIF 70 - Secretary → ME
  • 84
    J M J ASSOCIATES LIMITED - 2023-10-23
    icon of address25ep 25 Eccleston Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2015-06-06
    CIF 108 - Secretary → ME
  • 85
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2005-07-19 ~ 2009-11-30
    CIF 14 - Secretary → ME
  • 86
    FRIARS 2012 LIMITED - 2010-06-09
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-19 ~ 2010-06-08
    CIF 134 - Secretary → ME
  • 87
    icon of addressRmt Accountants & Business Advisors Ltd Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,899 GBP2018-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2009-10-10
    CIF 203 - Secretary → ME
  • 88
    icon of addressThe Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,440 GBP2024-03-31
    Officer
    icon of calendar 2006-09-06 ~ 2009-10-10
    CIF 206 - Secretary → ME
  • 89
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2007-03-26
    CIF 198 - Secretary → ME
  • 90
    FRIARS 2008 LIMITED - 2010-02-26
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-03-04
    CIF 78 - Secretary → ME
  • 91
    FRIARS 637 LIMITED - 2011-01-05
    icon of addressProspect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2010-12-20
    CIF 41 - Secretary → ME
  • 92
    FORESTFLEET PLC - 1993-02-12
    LM TENANCIES 1 LTD - 2009-12-10
    icon of addressSt Johns College, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2022-03-17
    CIF 159 - Secretary → ME
  • 93
    icon of addressThe Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2009-12-08
    CIF 115 - Secretary → ME
  • 94
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,159 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-07-28
    CIF 209 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-28
    CIF 87 - LLP Designated Member → ME
  • 95
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-07-28
    CIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 208 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-28
    CIF 86 - LLP Designated Member → ME
  • 96
    FRIARS 744 LIMITED - 2020-06-11
    icon of address1 Waterworks Lane, Glinton, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-02-17
    CIF 207 - Ownership of shares – 75% or more OE
    CIF 207 - Ownership of voting rights - 75% or more OE
    CIF 207 - Right to appoint or remove directors OE
  • 97
    FRIARS 635 LIMITED - 2010-08-17
    icon of addressTempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-08-24
    CIF 57 - Secretary → ME
  • 98
    icon of addressWickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2013-06-24
    CIF 50 - Secretary → ME
  • 99
    THE NORWICH FOOD COMPANY LIMITED - 2004-06-02
    SMITHFIELD FOODS LIMITED - 2024-09-03
    icon of addressNorfolk Tower, 48-52 Surrey Street, Norwich, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-24 ~ 2022-12-02
    CIF 105 - Secretary → ME
  • 100
    MY LOCANDA (NO.1) LIMITED - 2019-06-13
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-09-11
    CIF 211 - Right to appoint or remove directors OE
    CIF 211 - Ownership of voting rights - 75% or more OE
    CIF 211 - Ownership of shares – 75% or more OE
  • 101
    icon of address7 Saint Oswins Avenue, Cullercoats, North Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,381 GBP2017-08-31
    Officer
    icon of calendar 2007-12-31 ~ 2010-06-30
    CIF 199 - Secretary → ME
  • 102
    MM&S (5446) LIMITED - 2009-05-13
    TAILOR CONSULTING UK LIMITED - 2010-12-30
    icon of address78/79 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,988 GBP2024-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2019-06-28
    CIF 173 - Secretary → ME
  • 103
    icon of addressQueens Head House The Street, Acle, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-05 ~ 2015-06-30
    CIF 22 - Secretary → ME
  • 104
    ENERGY RESOURCE SERVICES LIMITED - 2009-05-28
    SLP ENERGY RESOURCE SERVICES LIMITED - 2010-10-15
    icon of addressUhy Hacker Young Llp Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2008-10-08
    CIF 1 - Secretary → ME
  • 105
    SLP NORTH SEA LIMITED - 2010-10-15
    icon of addressQuadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2008-09-22
    CIF 3 - Secretary → ME
  • 106
    FRIARS 503 LIMITED - 2005-10-14
    TWO 4 LIMITED - 2006-04-21
    icon of addressSaxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-10-12
    CIF 10 - Secretary → ME
  • 107
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    icon of addressCentre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2008-05-15
    CIF 6 - Secretary → ME
  • 108
    FRIARS 2030 LIMITED - 2011-06-20
    icon of addressThe Old Rectory, Fifehead Magdalen, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -434,560 GBP2024-06-29
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-17
    CIF 195 - Secretary → ME
  • 109
    PAYMENTS COUNCIL LIMITED - 2015-06-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-10-05
    CIF 127 - Secretary → ME
  • 110
    FRIARS 645 LIMITED - 2010-12-16
    PEACHMAN LIMITED - 2011-01-07
    icon of address9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2010-12-13
    CIF 38 - Secretary → ME
  • 111
    LADIMEX LIMITED - 1976-12-31
    RIDPATH PEK LIMITED - 2004-09-17
    icon of addressNorfolk Tower, 48-52 Surrey Street, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2022-12-01
    CIF 67 - Secretary → ME
  • 112
    AQUATRAN LIMITED - 2018-12-17
    icon of address32-33 Clipper Boulevard, Dartford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    968,273 GBP2017-03-31
    Officer
    icon of calendar 2004-04-14 ~ 2010-06-30
    CIF 205 - Secretary → ME
  • 113
    FRIARS 2032 LIMITED - 2011-11-07
    icon of addressBridgeway House, Bridgeway, Stratford Upon Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    759 GBP2023-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2011-11-03
    CIF 191 - Secretary → ME
  • 114
    FRIARS 2033 LIMITED - 2011-11-04
    icon of addressBlenheim House, Newmarket Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-11-03
    CIF 192 - Secretary → ME
  • 115
    FRIARS 2004 LIMITED - 2010-03-09
    PIGEON (FIVEWAYS) LIMITED - 2013-08-29
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-03-08
    CIF 80 - Secretary → ME
  • 116
    FRIARS 2003 LIMITED - 2010-03-09
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-03-08
    CIF 79 - Secretary → ME
  • 117
    NICEBRAND LIMITED - 2004-03-05
    AXENTIS GROUP LIMITED - 2005-07-20
    PIONEERING FOODS LIMITED - 2006-03-31
    icon of addressIcefresh House Dunkirk, Aylsham, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2008-05-28
    CIF 8 - Secretary → ME
  • 118
    BIDEAWHILE 154 LIMITED - 1993-09-07
    ETAL HOLDINGS LIMITED - 2000-08-31
    icon of addressHarrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-10-06
    CIF 17 - Secretary → ME
  • 119
    ELECTRONIC TECHNIQUES ( ANGLIA) LIMITED - 2000-08-31
    icon of addressHarrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-10-06
    CIF 16 - Secretary → ME
  • 120
    icon of address200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,398,195 GBP2024-08-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-08-23
    CIF 88 - Secretary → ME
  • 121
    icon of address200 Union Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,126 GBP2024-08-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-08-23
    CIF 89 - Secretary → ME
  • 122
    icon of address200 Union Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,926 GBP2024-08-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-08-23
    CIF 91 - Secretary → ME
  • 123
    FRIARS 505 LIMITED - 2005-11-09
    icon of addressSovereign House, 212/224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2006-01-18
    CIF 12 - Secretary → ME
  • 124
    FRIARS 517 LIMITED - 2006-04-03
    icon of addressAbbottsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-05-01
    CIF 9 - Secretary → ME
  • 125
    REFME LTD
    - now
    REFERENCEME LIMITED - 2015-03-19
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,376 GBP2018-09-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-11-29
    CIF 99 - Secretary → ME
  • 126
    icon of addressBotanic House, 100 Hills Road, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2022-09-16
    CIF 104 - Secretary → ME
  • 127
    FRIARS 2000 LIMITED - 2009-12-09
    RQ CAPITAL LIMITED - 2012-01-25
    icon of address1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    152,684 GBP2020-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-30
    CIF 74 - Secretary → ME
  • 128
    icon of addressThe Lowlands Costessey Lane, Drayton, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-12-04
    CIF 170 - Secretary → ME
  • 129
    PICTURE IT (NEWCASTLE) LIMITED - 2001-02-14
    icon of address71 Howard Street, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,924 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-06-30
    CIF 202 - Secretary → ME
  • 130
    icon of address1 Wolviston Avenue, York, England
    Active Corporate (18 parents)
    Equity (Company account)
    454,867 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-09
    CIF 126 - Secretary → ME
  • 131
    icon of address18 Belvedere, Homerton Street, Cambridge, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    85,270 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2019-09-03
    CIF 142 - Secretary → ME
  • 132
    FRIARS 654 LIMITED - 2011-04-06
    icon of address15 Thistle Way Red Lodge, Bury St Edmunds, Sufflok, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,434,351 GBP2020-12-31
    Officer
    icon of calendar 2011-01-13 ~ 2011-03-29
    CIF 53 - Secretary → ME
  • 133
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    icon of addressBellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    icon of calendar 2004-06-30 ~ 2016-10-05
    CIF 33 - Secretary → ME
  • 134
    M&R 934 LIMITED - 2003-12-22
    SHERFIELD MANOR LIMITED - 2004-02-11
    icon of addressSherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,698,992 GBP2024-08-31
    Officer
    icon of calendar 2004-06-30 ~ 2022-08-23
    CIF 95 - Secretary → ME
  • 135
    SMITHFIELD FOODS LIMITED - 2004-06-02
    MAGNETBIRCH LIMITED - 2004-01-09
    icon of addressC/o Teneo Financial Advisory The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2022-12-02
    CIF 116 - Secretary → ME
  • 136
    SPHERE FLUIDICS LIMITED - 2025-02-20
    FRIARS 2013 LIMITED - 2010-04-20
    icon of addressBuilding One Granta Centre, Granta Park, Great Abington, Cambridge, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -6,502,622 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2010-11-01
    CIF 63 - Secretary → ME
  • 137
    MM&S (5447) LIMITED - 2009-03-26
    icon of address78/79 New Bond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,899 GBP2022-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2020-01-21
    CIF 151 - Secretary → ME
  • 138
    icon of address78/79 New Bond Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,981,526 GBP2024-12-31
    Officer
    icon of calendar 2013-01-25 ~ 2020-01-21
    CIF 172 - Secretary → ME
  • 139
    LM TENANCIES 7 LTD - 2012-01-23
    CREATESTAR PLC - 1993-08-18
    icon of addressSt Johns College, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2022-03-17
    CIF 150 - Secretary → ME
  • 140
    icon of addressSt Johns College, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2022-03-17
    CIF 160 - Secretary → ME
  • 141
    icon of address3-5 Rathbone Place, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2011-10-07 ~ 2021-09-15
    CIF 149 - Secretary → ME
  • 142
    GLOSSFAWN LIMITED - 1987-08-06
    icon of addressCowley Road, Cambridge, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2022-03-17
    CIF 148 - Secretary → ME
  • 143
    icon of address2 Third Avenue, Glemsford, Sudbury Third Avenue, Glemsford, Sudbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2018-03-27
    CIF 219 - Has significant influence or control OE
  • 144
    UKSF (ASTON) LIMITED - 2010-11-02
    FRIARS 2005 LIMITED - 2010-02-16
    icon of addressThe Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-02-11
    CIF 75 - Secretary → ME
  • 145
    FRIARS 643 LIMITED - 2010-11-15
    GROWERS BEST LIMITED - 2013-05-24
    THE LITTLE POTATO COMPANY LTD - 2018-06-26
    GGF PRODUCE LIMITED - 2010-12-22
    PW BUTTERWICK LTD - 2017-03-04
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-15
    CIF 37 - Secretary → ME
  • 146
    FRIARS 2025 LIMITED - 2011-02-17
    icon of addressBotanic House, 100 Hills Road, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-03-01
    CIF 71 - Secretary → ME
  • 147
    FRIARS 2026 LIMITED - 2011-02-17
    icon of addressBotanic House, 100 Hills Road, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-03-01
    CIF 72 - Secretary → ME
  • 148
    icon of address9-11 Drayton High Road, Drayton, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2013-02-28
    CIF 178 - Secretary → ME
  • 149
    M&R 1083 LIMITED - 2009-08-01
    icon of address177-179 New Town Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,038 GBP2024-07-31
    Officer
    icon of calendar 2010-10-14 ~ 2011-11-30
    CIF 82 - Secretary → ME
  • 150
    icon of address386 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2011-08-01
    CIF 81 - Secretary → ME
  • 151
    icon of address177-179 New Town Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -486,940 GBP2024-07-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-01-01
    CIF 83 - Secretary → ME
  • 152
    icon of addressFaculty Of Asian And Middle Eastern Studies, University Of Cambridge Sidgwick Avenue, Cambridge, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2013-07-25
    CIF 137 - Secretary → ME
  • 153
    FRIARS 2021 LIMITED - 2010-11-01
    icon of addressThe Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,044,788 GBP2019-10-01 ~ 2020-07-07
    Officer
    icon of calendar 2010-09-23 ~ 2010-11-11
    CIF 45 - Secretary → ME
  • 154
    icon of address25ep 25 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2015-06-06
    CIF 109 - Secretary → ME
  • 155
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-07 ~ 2010-05-18
    CIF 23 - Secretary → ME
  • 156
    NEWS 2 U LIMITED - 2005-02-15
    icon of address71 Howard Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,416 GBP2019-01-31
    Officer
    icon of calendar 2005-02-09 ~ 2010-06-30
    CIF 204 - Secretary → ME
  • 157
    icon of addressArquen House, 4-6 Spicer Street, St. Albans, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    896,483 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2022-07-07
    CIF 154 - Secretary → ME
  • 158
    FRIARS 2020 LIMITED - 2010-11-29
    icon of address20 Middle Ground, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-27
    CIF 44 - Secretary → ME
  • 159
    FRIARS 658 LIMITED - 2011-06-15
    icon of addressA H Worth, Washway Road, Spalding, Lincs., England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-05-26
    CIF 189 - Secretary → ME
  • 160
    FRIARS 651 LIMITED - 2011-01-27
    icon of addressUniversity Of East Anglia, Earlham Road, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-27
    CIF 51 - Secretary → ME
  • 161
    APACS (ADMINISTRATION) LIMITED - 2009-07-03
    icon of address2 Thomas More Square, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ 2010-11-30
    CIF 138 - Secretary → ME
  • 162
    FRIARS 2014 LIMITED - 2010-05-07
    icon of addressUniversity Square, University Square, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-04-30
    CIF 58 - Secretary → ME
  • 163
    icon of address1 St. James Court, Whitefriars, Norwich, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2013-03-25
    CIF 152 - Secretary → ME
  • 164
    LEGISLATOR 1387 LIMITED - 1998-07-27
    icon of addressHythe Barn The Hythe, Little Downham, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-11 ~ 2010-06-01
    CIF 119 - Secretary → ME
  • 165
    icon of addressVice Chancellor's Office University Of Northampton, University Drive, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2015-11-11
    CIF 163 - Secretary → ME
  • 166
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    icon of addressBellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,206 GBP2024-08-31
    Officer
    icon of calendar 2004-06-30 ~ 2022-08-23
    CIF 94 - Secretary → ME
  • 167
    FRIARS 602 LIMITED - 2009-03-12
    icon of addressKent House, 14- 17 Market Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-11 ~ 2020-11-03
    CIF 161 - Secretary → ME
  • 168
    icon of addressThe Lodge 9 Laurel Drive, Brundall, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2019-01-15
    CIF 147 - Secretary → ME
  • 169
    FRIARS 2019 LIMITED - 2010-09-21
    icon of addressHainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-09-17
    CIF 62 - Secretary → ME
  • 170
    icon of addressWaters Limited Stamford Avenue, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,209,645 GBP2022-12-31
    Officer
    icon of calendar 2013-02-08 ~ 2023-05-16
    CIF 26 - Secretary → ME
  • 171
    icon of address11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2009-09-05
    CIF 118 - Secretary → ME
  • 172
    M&R 972 LIMITED - 2005-02-22
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-01-01 ~ 2022-09-28
    CIF 156 - 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.