1
Director born in May 1974
Individual (1 offspring)
Officer
2021-09-15 ~ 2023-05-19
OF - Director → CIF 0
2
Chartered Surveyor
Individual (23 offsprings)
Officer
2007-02-12 ~ 2010-05-17
OF - Secretary → CIF 0
3
Born in February 1988
Individual (3 offsprings)
Officer
2023-05-19 ~ now
OF - Director → CIF 0
4
Born in December 1958
Individual (7 offsprings)
Person with significant control
2016-04-06 ~ 2017-10-25
PE - Ownership of shares – More than 25% but not more than 50% → CIF 0
5
Senior Bursar born in September 1961
Individual (19 offsprings)
Officer
2007-02-12 ~ 2021-09-15
OF - Director → CIF 0
6
Chartered Surveyor born in February 1957
Individual (14 offsprings)
Officer
2007-02-12 ~ 2011-05-17
OF - Director → CIF 0
7
3rd Floor, 11-12 St James's Square, London, United Kingdom
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2021-09-15 ~ 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
8
1 Mitchell Lane, Bristol
Dissolved Corporate (13 parents, 100353 offsprings)
Equity (Company account)
2 GBP2022-12-31
Officer
2007-02-12 ~ 2007-02-12
OF - Director → CIF 0
2007-02-12 ~ 2007-02-12
OF - Secretary → CIF 0
9
H.WEBB CONSTRUCTION LIMITED - 1988-12-23
Rickling Hall, Rickling Green, Saffron Walden, Essex, United Kingdom
Active Corporate (7 parents, 2 offsprings)
Profit/Loss (Company account)
-1,677,260 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2020-05-05 ~ 2021-02-22
PE - Ownership of shares – More than 25% but not more than 50% → CIF 0
10
1 Mitchell Lane, Bristol
Dissolved Corporate (13 parents, 46629 offsprings)
Equity (Company account)
100 GBP2022-12-31
Officer
2007-02-12 ~ 2007-02-12
OF - Director → CIF 0
11
3rd Floor, 11-12 St James's Square, London, United Kingdom
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2021-09-15 ~ 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
12
AQUIVAR MANAGEMENT SERVICES LIMITED
- now 01697431AQUIVAR LIMITED - 2009-07-09
AQUILA INVESTMENTS LIMITED - 1998-12-18 02573758 The Bursary, St Johns College, Cambridge, Cambridgeshire, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2011-07-22 ~ 2021-09-15
OF - Director → CIF 0
13
VARSITY ASSURED 1 LIMITED - 1998-12-18
HEATFORD LIMITED - 1991-02-13
St Johns College, Cambridge, United Kingdom
Active Corporate (24 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2021-09-15
PE - Ownership of voting rights - 75% or more → CIF 0
PE - Right to appoint or remove directors → CIF 0
14
M&R SECRETARIAL SERVICES LIMITED - now
05065514M&R 946 LIMITED - 2004-06-07 04136832, 04338617, 02608214, 06278155, 02788625, 04304791, 02788626, 04768122, 04947276, 05249093, 04136795, 06517409, 04606269, 02937296, 05846567, 04947289, 06767884, 06767874, 06278177, 06113342Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Botanic House, 100 Hills Road, Cambridge, England
Active Corporate (17 parents, 212 offsprings)
Officer
2011-10-07 ~ 2021-09-15
OF - Secretary → CIF 0
15
SUNNY DAY UXBRIDGE - 2010-01-22
GRANTCHESTER DEVELOPMENT PROPERTIES - 2007-11-02
GLITTERGLEN LIMITED - 2001-10-18
LONDON & METROPOLITAN PROPERTIES LIMITED - 1999-08-02
Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
Active Corporate (24 parents, 8 offsprings)
Person with significant control
2017-10-25 ~ 2021-02-22
PE - Ownership of shares – More than 25% but not more than 50% → CIF 0