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 5
  • 1
    Dougherty, Christopher Patrick John
    Born in June 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ now
    OF - Director → CIF 0
    Dougherty, Christopher Patrick John
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    OF - Secretary → CIF 0
    Mr Christopher Patrick John Dougherty
    Born in June 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Fretwell, Jonathan
    Born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Stephen Patrick Rose
    Born in October 1950
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Orton, Emily Jane
    Born in November 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Peacock, Natalie
    Born in April 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Rose, Stephen Patrick
    Chartered Accountant born in October 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-06-11 ~ 2021-08-04
    OF - Director → CIF 0
    Rose, Stephen Patrick
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-06-11 ~ 2021-08-04
    OF - Secretary → CIF 0
  • 2
    Beaumont, Christopher Donald
    Chartered Accountant born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-11 ~ 2024-10-23
    OF - Director → CIF 0
    Mr Christopher Donald Beaumont
    Born in August 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Barnes, Carla
    Chartered Certified Accountant born in February 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2024-10-23
    OF - Director → CIF 0
parent relation
Company in focus

LAKIN ROSE COMPANY SECRETARIES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • LAKIN ROSE COMPANY SECRETARIES LIMITED
    Info
    Registered number 05151043
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH
    PRIVATE LIMITED COMPANY incorporated on 2004-06-11 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • LAKIN ROSE COMPANY SECRETARIES LIMITED
    S
    Registered number missing
    icon of address6, Sadlers Close, Hardwick, Cambridge, Cambridgeshire, United Kingdom, CB23 7YE
    CIF 1
  • LAKIN ROSE COMPANY SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressLakin Rose Limited Pioneer House, Vision Park Histon, Cambridge, Cambridgeshire, CB24 9NL
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,025 GBP2022-12-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    CIF 43 - Secretary → ME
  • 2
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260,488 GBP2024-09-30
    Officer
    icon of calendar 2010-04-28 ~ now
    CIF 32 - Secretary → ME
  • 3
    icon of addressJohn Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    723,615 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    CIF 29 - Secretary → ME
  • 4
    LOCHUSSIE WINDFARM LIMITED - 2013-06-11
    icon of addressLakin Rose, Pioneer House Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    CIF 58 - Secretary → ME
  • 5
    BDS GIBB ARCHITECTURE + DESIGN LIMITED - 2000-08-02
    BAILEY DAVIS SCALLY ARCHITECTURE & DESIGN LIMITED - 1997-08-08
    TENTDEL LIMITED - 1990-12-14
    icon of address19 Cyprus Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,017 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ now
    CIF 19 - Secretary → ME
  • 6
    M&R 817 LIMITED - 2001-05-08
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,593 GBP2024-04-30
    Officer
    icon of calendar 2004-06-17 ~ now
    CIF 38 - Secretary → ME
  • 7
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    CIF 37 - Secretary → ME
  • 8
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -350 GBP2022-03-31
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    CIF 31 - Secretary → ME
  • 9
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,483 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    CIF 39 - Secretary → ME
  • 10
    DUNVOURNIE WINDFARM LIMITED - 2013-06-11
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    CIF 50 - Secretary → ME
  • 11
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    CIF 40 - Secretary → ME
  • 12
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,499 GBP2024-06-30
    Officer
    icon of calendar 2009-02-12 ~ now
    CIF 34 - Secretary → ME
  • 13
    icon of address17 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    CIF 17 - Secretary → ME
  • 14
    icon of addressLakin Rose Limited Pioneer House, Vision Park Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 9 - Secretary → ME
  • 15
    icon of address17 Signet Court, Swanns Road, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    CIF 16 - Secretary → ME
  • 16
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    CIF 54 - Secretary → ME
  • 17
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    CIF 51 - Secretary → ME
  • 18
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    CIF 45 - Secretary → ME
  • 19
    AWA 142 LIMITED - 2003-04-13
    icon of addressLakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    CIF 15 - Secretary → ME
  • 20
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,469 GBP2022-03-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    CIF 30 - Secretary → ME
  • 21
    icon of address53a St Philips Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,077 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    CIF 35 - Secretary → ME
  • 22
    icon of addressC/o Lakin Rose Limited, Pioneer House Vision Park Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 23
    icon of addressC/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 46 - Secretary → ME
  • 24
    icon of address69a Deerfield Road, March, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,145 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    CIF 47 - Secretary → ME
  • 25
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    CIF 1 - Secretary → ME
  • 26
    icon of addressLakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    CIF 56 - Secretary → ME
  • 27
    icon of addressLakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    CIF 57 - Secretary → ME
  • 28
    UPPER BADRAIN WINDFARM LIMITED - 2013-06-11
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    CIF 49 - Secretary → ME
  • 29
    icon of address6 Tunbridge Close, Chew Magna, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,443 GBP2021-12-31
    Officer
    icon of calendar 2007-02-25 ~ dissolved
    CIF 13 - Secretary → ME
  • 30
    WHITECRAIGHEAD WINDFARM LIMITED - 2013-06-11
    icon of addressPioneer House Vision Park, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    CIF 59 - Secretary → ME
  • 31
    DAWN ENERGY LIMITED - 2011-11-29
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,653 GBP2024-03-31
    Officer
    icon of calendar 2009-03-17 ~ now
    CIF 33 - Secretary → ME
  • 32
    icon of address12 Signet Court Swanns Road, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    CIF 10 - Secretary → ME
Ceased 28
  • 1
    icon of addressC/o Rödl & Partner Legal Limited, 170 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Officer
    icon of calendar 2005-04-12 ~ 2005-12-21
    CIF 2 - Secretary → ME
  • 2
    icon of addressArb Services (haulage)ltd Sawtry Way, Wyton, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2016-02-15
    CIF 41 - Secretary → ME
  • 3
    AERODROME LIMITED - 2003-04-16
    icon of address34 Middle Street South, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2010-03-31
    CIF 24 - Secretary → ME
  • 4
    icon of address38 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2007-07-23
    CIF 20 - Secretary → ME
  • 5
    icon of address24 Peacock Drive, Bottisham, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,754 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2020-03-06
    CIF 14 - Secretary → ME
  • 6
    icon of addressNetherstead Earls Hall Road, Cockfield, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,679 GBP2024-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2025-08-12
    CIF 36 - Secretary → ME
  • 7
    icon of addressEncore Estate Management Limited, 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2011-09-19
    CIF 25 - Secretary → ME
  • 8
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,070 GBP2023-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2012-03-31
    CIF 26 - Secretary → ME
  • 9
    icon of address61 Station Road, Sudbury, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1,343 GBP2022-12-31
    Officer
    icon of calendar 2008-11-20 ~ 2021-12-07
    CIF 11 - Secretary → ME
  • 10
    STUDENT ACCOMMODATION CENTRE LIMITED - 2007-01-08
    ARLINGTON COURT PROPERTY MANAGEMENT LIMITED - 2006-06-22
    icon of address10 Albemarle Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-08-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-06-07
    CIF 27 - Secretary → ME
  • 11
    SHOTTS GOLF CLUB WINDFARM LIMITED - 2022-10-26
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,352,377 GBP2024-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2022-07-01
    CIF 44 - Secretary → ME
  • 12
    icon of addressThe Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,266 GBP2024-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2015-09-30
    CIF 55 - Secretary → ME
  • 13
    icon of addressLakin Rose Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2012-08-14
    CIF 52 - Secretary → ME
  • 14
    icon of address17 Signet Court, Swanns Road, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    9,137 GBP2024-06-30
    Officer
    icon of calendar 2005-07-29 ~ 2020-03-31
    CIF 18 - Secretary → ME
  • 15
    icon of address17 Signet Court, Swanns Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-08-11
    CIF 60 - Secretary → ME
  • 16
    icon of addressKent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,896 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2006-03-29
    CIF 6 - Secretary → ME
  • 17
    icon of address335 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2009-10-28
    CIF 23 - Secretary → ME
  • 18
    icon of address3 Morleys Place High Street, Sawston, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-02-17 ~ 2013-02-01
    CIF 53 - Secretary → ME
  • 19
    icon of address2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2009-04-20
    CIF 7 - Secretary → ME
  • 20
    PANRUN LIMITED - 1995-06-23
    icon of address26 The Nursery, Sutton Courtenay, Abingdon, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -4,677 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2005-01-31
    CIF 3 - Secretary → ME
  • 21
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2006-02-15
    CIF 4 - Secretary → ME
  • 22
    icon of addressCambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,515 GBP2023-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2017-07-21
    CIF 48 - Secretary → ME
  • 23
    icon of address43 Forest Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    378,975 GBP2024-08-31
    Officer
    icon of calendar 2008-07-01 ~ 2022-09-01
    CIF 8 - Secretary → ME
  • 24
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,209 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2006-03-09
    CIF 5 - Secretary → ME
  • 25
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2004-11-26
    CIF 21 - Secretary → ME
  • 26
    IMPACT SELECTOR LIMITED - 2015-11-02
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2017-04-06
    CIF 28 - Secretary → ME
  • 27
    EXPENSEMAGIC LTD - 2016-12-09
    icon of address7th Floor, 52 Grosvenor Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2013-02-01
    CIF 42 - Secretary → ME
  • 28
    icon of addressFordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2008-04-22
    CIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.