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 22
  • 1
    Field, Elizabeth Mary
    Born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Howard, Lucy
    Born in March 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Grundy, John Carr
    Born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Ripman, Justin Jolyon Peter
    Born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ now
    OF - Director → CIF 0
  • 5
    Belcher, Christopher
    Born in February 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Parker, Lauren Rebecca
    Born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ now
    OF - Director → CIF 0
  • 7
    Williams, Adam Benjamin
    Born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ now
    OF - Director → CIF 0
  • 8
    Lim, Zickie Hwei Ling
    Born in January 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 9
    Cormack, Sarah Victoria
    Born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
  • 10
    Clark, Deborah Ann
    Born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-13 ~ now
    OF - Director → CIF 0
  • 11
    Aubrey, Michael John
    Born in January 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ now
    OF - Director → CIF 0
  • 12
    Brown, Lucinda Louise Jane
    Born in May 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    OF - Director → CIF 0
  • 13
    Scott, Catherine Susanne Judith
    Born in March 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 14
    Playle, Andrew Michael
    Born in April 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ now
    OF - Director → CIF 0
  • 15
    Milner, Eleanor Rachael
    Born in March 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 16
    Whitney, Timothy Martin
    Born in January 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 17
    Attride, Catriona
    Born in November 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 18
    Heyworth, Matthew James
    Born in March 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    OF - Director → CIF 0
  • 19
    Francis, Ravi Kumar
    Born in March 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-11 ~ now
    OF - Director → CIF 0
  • 20
    Noel, Christopher John
    Born in July 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 21
    M&R 946 LIMITED - 2004-06-07
    icon of addressBotanic House, 100 Hills Road, Cambridge, England, England
    Active Corporate (8 parents, 51 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ now
    OF - Secretary → CIF 0
  • 22
    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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 28
  • 1
    Jeffries, Richard Mark
    Solicitor born in June 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2015-08-26
    OF - Director → CIF 0
  • 2
    Barber, Peter Gary
    Solicitor born in March 1956
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2013-05-31
    OF - Director → CIF 0
  • 3
    Stone, Nicholas Vince
    Solicitor born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2025-01-10
    OF - Director → CIF 0
    Stone, Nicholas Vince
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2007-10-05
    OF - Secretary → CIF 0
  • 4
    Laming, Gregory John, Dr
    Solicitor born in November 1968
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2024-06-04
    OF - Director → CIF 0
  • 5
    Saunderson, Marc
    Solicitor born in May 1959
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2023-01-04
    OF - Director → CIF 0
  • 6
    Hinchley, Guy Robert
    Solicitor born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2019-11-30
    OF - Director → CIF 0
  • 7
    Grandfield, Joanna Louise
    Barrister born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 8
    Catchpole, David
    Solicitor born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2025-01-10
    OF - Director → CIF 0
  • 9
    Shepherd, Nigel Graham
    Solicitor born in November 1956
    Individual
    Officer
    icon of calendar 2009-09-16 ~ 2016-05-31
    OF - Director → CIF 0
  • 10
    Solon, Paul Christopher Mark
    Solicitor born in April 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ 2012-05-31
    OF - Director → CIF 0
  • 11
    Hall, Anthony Patrick
    Solicitor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2020-04-15
    OF - Director → CIF 0
  • 12
    Tagg, Amanda Jane
    Solicitor born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-10
    OF - Director → CIF 0
  • 13
    Edgecombe, Virginia Clare
    Solicitor born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 14
    Powell, Edward
    Solicitor born in November 1954
    Individual
    Officer
    icon of calendar 2012-06-21 ~ 2015-09-25
    OF - Director → CIF 0
  • 15
    Burton, Neil
    Solicitor born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-10
    OF - Director → CIF 0
  • 16
    Furnivall, Peter Willoughby
    Solicitor born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-05 ~ 2012-05-31
    OF - Director → CIF 0
  • 17
    Bamber, Roger James
    Solicitor born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2016-01-15
    OF - Director → CIF 0
  • 18
    Hansell, Matthew Simon
    Solicitor born in September 1961
    Individual
    Officer
    icon of calendar 2005-10-05 ~ 2024-05-31
    OF - Director → CIF 0
  • 19
    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
  • 20
    Breakwell, Andrew Martin
    Solicitor born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2008-06-27
    OF - Director → CIF 0
  • 21
    Siddiqui, Zahra Itrat
    Solicitor born in February 1971
    Individual
    Officer
    icon of calendar 2013-06-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 22
    Barclay, Jonathan Robert
    Solicitor born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ 2007-05-30
    OF - Director → CIF 0
  • 23
    Jack, Susan
    Solicitor born in January 1952
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2007-05-30
    OF - Director → CIF 0
  • 24
    Rangecroft, Julia Susan
    Solicitor born in April 1963
    Individual
    Officer
    icon of calendar 2012-03-06 ~ 2018-09-25
    OF - Director → CIF 0
  • 25
    Johnson, Paul
    Lawyer born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-10
    OF - Director → CIF 0
  • 26
    Arrowsmith-brown, Matthew Robert
    Solicitor born in July 1951
    Individual
    Officer
    icon of calendar 2005-10-05 ~ 2006-05-31
    OF - Director → CIF 0
  • 27
    Bull, Alison Jane
    Solicitor born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-10
    OF - Director → CIF 0
  • 28
    Barr, William David Winslow
    Solicitor born in May 1949
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2006-05-31
    OF - Director → CIF 0
parent relation
Company in focus

MILLS & REEVE TRUST CORPORATION LIMITED

Standard Industrial Classification
69102 - Solicitors

Related profiles found in government register
  • MILLS & REEVE TRUST CORPORATION LIMITED
    Info
    Registered number 05583888
    icon of address1 St James Court, Whitefriars, Norwich NR3 1RU
    PRIVATE LIMITED COMPANY incorporated on 2005-10-05 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • MILLS & REEVE TRUST CORPORATION LIMITED
    S
    Registered number 05583888
    icon of address1, St. James Court, Norwich, Norfolk, England, NR3 1RU
    CIF 1
  • MILLS & REEVE TRUST CORPORATION LIMITED
    S
    Registered number 05583888
    icon of address1, St. James Court, Whitefriars, Norwich, England, England, NR3 1RU
    UNITED KINGDOM
    CIF 2
  • MILLS & REEVE TRUST CORPORATION LIMITED
    S
    Registered number 05583888
    icon of address1, St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
    CIF 3
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of addressUnits N1-n2 Tweedale Industrial Estate, Salop, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    426,951 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address12 Stocks Street, Manchester, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,896,740 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    INGLEBY (951) LIMITED - 1997-05-07
    icon of addressUnit D, Stafford Park 18, Telford, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,781,696 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    CIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    INGLEBY (1201) LIMITED - 1999-06-11
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    484 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 5
    INGLEBY (1727) LIMITED - 2007-08-01
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    INGLEBY (1129) LIMITED - 1998-10-01
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,199 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
  • 8
    RECOIL (ADVANCE) LIMITED - 1989-11-22
    icon of addressFifteen Rosehill, Montgomery Way, Carlisle
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,033,241 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of addressThe Old Schools (university Offices), Trinity Lane, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of addressBesthorpe Hall, Attleborough, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,249,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 86 - Ownership of shares – More than 50% but less than 75%OE
    CIF 86 - Right to appoint or remove directorsOE
  • 12
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressCedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    261,341 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,238,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressEstate Office Beccles Road, Raveningham, Norwich, Norfolk
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 32 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of addressBesthorpe Hall, Attleborough, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,291,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 85 - Ownership of shares – More than 50% but less than 75%OE
    CIF 85 - Right to appoint or remove directorsOE
  • 17
    icon of address5 Yealm View Road, Newton Ferrers, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,174,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    CIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    icon of addressGibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,435,550 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    CIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of addressLongstowe Hall Home Farm, Longstowe, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of addressKetteringham Hall, Ketteringham, Wymondham, Norfolk
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,085,296 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    CIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of addressEstate Office, Higham, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of addressEstate Office, Higham, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of addressC/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    20,645,456 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address5 Reddicap Trading Estate, Coleshill Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,733,909 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 31
    icon of address2nd Floor 110, Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 33
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressNo 4 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    7,705,259 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 36
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,003,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 37
    icon of addressGibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Has significant influence or control over the trustees of a trustOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 38
    icon of addressMills & Reeve Llp, 1 St James Court, Norwich, Norfolk
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Right to appoint or remove directorsOE
  • 39
    icon of address17 Wood Street, St Annes-on-sea, Lancashire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address2nd Floor, 110, Cannon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address1 St James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 42
    icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,665,736 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    CIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 43
    icon of addressGagarin, Lichfield Road, Tamworth, Staffordshire.
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    889,550 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 44
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    CIF 7 - Director → ME
  • 45
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    CIF 9 - Director → ME
  • 46
    SWEETSCENT LIMITED - 1988-05-09
    icon of addressOrchard House, Dodwells Bridge Industrial Estat, Hinckley, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 69 - Has significant influence or control over the trustees of a trustOE
  • 47
    icon of addressRaveningham Estate Office, Raveningham Hall, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of addressRaveningham Estate Office, Raveningham Hall, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of addressThriplow Farm, Royston, Herts
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    473,438 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 79 - Has significant influence or controlOE
  • 50
    icon of addressThriplow Farm, Thriplow, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    901,429 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 51
    icon of addressC/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 52
    icon of address84 Fitzjohns Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    CIF 10 - Director → ME
Ceased 25
  • 1
    icon of address5th Floor One Centenary Way, Birmingham, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-25 ~ 2025-08-06
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 2
    ALFRED G.PEARCE (SETCH) LIMITED - 2002-06-06
    icon of addressGarage Lane Industrial Estate, Setchey, King's Lynn, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    5,881,533 GBP2024-06-02
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,234,442 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-10-29
    CIF 75 - Ownership of shares – 75% or more OE
  • 4
    icon of addressThe Estate Office, Kilverstone, Thetford, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ 2023-08-24
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-07-24 ~ 2023-08-24
    CIF 11 - LLP Designated Member → ME
    icon of calendar 2018-07-24 ~ 2021-04-01
    CIF 12 - LLP Designated Member → ME
    Officer
    icon of calendar 2018-06-04 ~ 2021-04-01
    CIF 8 - LLP Member → ME
    icon of calendar 2013-03-08 ~ 2018-07-24
    CIF 2 - LLP Member → ME
  • 5
    icon of addressCrowe (uk) Llp Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245,733 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-21
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address52 Stockport Road, Marple, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,413,783 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-11-23 ~ 2023-01-17
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INGLEBY (1137) LIMITED - 1998-10-02
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,581,563 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-10-29
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of addressSalisbury House, Station Road, Cambridge
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-12-29
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 10
    WATSON CARE LIMITED - 2005-05-18
    icon of address17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,847,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-10-29
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,003,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-03-01
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-06-29
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to surplus assets - 75% or more OE
  • 13
    icon of address18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -478,334 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PRECISION COMPONENTS & EQUIPMENT (HEYWOOD) LIMITED - 2015-09-24
    icon of addressJunction 21 Business Park Gorse Street, Chadderton, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    566,544 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-22 ~ 2017-10-23
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-10-23 ~ 2019-03-29
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,530,256 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-05-31
    CIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GDCO 106 LIMITED - 2011-11-23
    icon of addressCat Fold Stable House Cat Fold, Foulridge, Colne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,246,238 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-09-11
    CIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    icon of addressScotsdale Nusery & Garden Centre Ltd Cambridge Road, Great Shelford, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    2,221,524 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-27
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-08-24
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address126 Buxton Road, High Lane, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    985,022 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-11-23 ~ 2023-01-17
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address9 Coal Pit Lane, Atherton, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,064,350 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-04
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of addressHaydock House, Pleckgate Road, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,079 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-01
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 23
    icon of addressWatlington Hall, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-07-31
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    icon of address17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,584,734 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-10-29
    CIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of addressTimsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,508,535 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-11-01
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

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.