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 7
Ceased 16
  • 1
    Cole, Marilyn Dawn
    Finance Director born in July 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    OF - Director → CIF 0
    Cole, Marilyn Dawn
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 2
    Akers, Christpher Robin
    Company Director born in December 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2008-04-23
    OF - Director → CIF 0
  • 3
    Wilson, Campbell, Dr
    Director born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-07 ~ 2023-04-21
    OF - Director → CIF 0
  • 4
    Minty, Alistair Forbes
    Director born in December 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2010-09-30
    OF - Director → CIF 0
  • 5
    Fish, James Milne
    Finance Director born in September 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2024-04-22
    OF - Director → CIF 0
    Fish, James Milne
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2024-04-22
    OF - Secretary → CIF 0
  • 6
    Richmond, Kevin Andrew
    Director born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2023-12-15
    OF - Director → CIF 0
  • 7
    Cairns, David John
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2019-08-27
    OF - Director → CIF 0
  • 8
    Yeoman, Marcus
    Company Director born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-05-07
    OF - Director → CIF 0
  • 9
    Bourne, Michael Gerald
    Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2021-12-09
    OF - Director → CIF 0
  • 10
    Miller, Guy Rowan
    Corporate Advisor born in April 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2009-05-13
    OF - Director → CIF 0
    Miller, Guy Rowan
    Corporate Advisor
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2009-05-13
    OF - Secretary → CIF 0
  • 11
    Barnet, Graham Fleming
    Director born in September 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2012-12-03
    OF - Director → CIF 0
  • 12
    Wilson, Adam Richard
    Managing Director born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2009-05-13
    OF - Director → CIF 0
  • 13
    Cockroft, Tim
    Director born in June 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2011-12-15
    OF - Director → CIF 0
  • 14
    LAWSON AND GREEN LTD - now
    ARMADILLO LEGAL LIMITED - 2025-06-27
    LAWSON GREEN LTD - 2025-07-03
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    980 GBP2023-12-31
    Officer
    2007-05-29 ~ 2007-06-26
    PE - Director → CIF 0
  • 15
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2007-05-29 ~ 2007-06-26
    PE - Director → CIF 0
  • 16
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2007-05-29 ~ 2007-06-26
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

FRONTIER IP GROUP PLC

Previous name
ARH LEISURE INVESTMENTS PLC - 2009-05-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • FRONTIER IP GROUP PLC
    Info
    ARH LEISURE INVESTMENTS PLC - 2009-05-11
    Registered number 06262177
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London EC4N 6AF
    PUBLIC LIMITED COMPANY incorporated on 2007-05-29 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • FRONTIER IP GROUP PLC
    S
    Registered number missing
    icon of address78, Cannon Street, London, United Kingdom, EC4N 6AF
    Plc
    CIF 1
  • FRONTIER IP GROUP PLC
    S
    Registered number 6262177
    icon of address78, Cannon Street, London, England, EC4N 6AF
    Public Limited Company in Register Of Companies, United Kingdom
    CIF 2
    Public Limited Company in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressRichard House, Winckley Square, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressBotanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,497 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address8 Cody Road, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address21 Church Road, Tadley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    367,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressC/o Frontier Ip Group Plc, The Officers' Mess, Royston Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    189 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    DUNWILCO (1610) LIMITED - 2009-07-21
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    SIGMA GP NO. 4 LIMITED - 2014-05-20
    DUNWILCO (1611) LIMITED - 2009-07-21
    icon of addressCma Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    DUNWILCO (1612) LIMITED - 2009-07-21
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    SIGMA IP LIMITED - 2009-01-09
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinurgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    FRONTIER IP INVESTMENT MANAGEMENT LIMITED - 2014-05-02
    DUNWILCO (1815) LIMITED - 2014-02-07
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFrontier Ip, Officer's Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address7 Melville Crescent, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 11 - Right to appoint or remove personsOE
Ceased 6
  • 1
    AGHOCO 1738 LIMITED - 2018-06-29
    icon of addressPlymouth Science Park Davy Road, Derriford, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,164 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-09-13
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAMBRIDGE SENSOR TECHNOLOGIES LIMITED - 2015-06-16
    icon of addressLytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    353,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressThe Officers' Mess Business Centre, Royston Road, Duxford, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,728,542 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-09-17
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address73 Temperance Street, Ardwick, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,286 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-09-13
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,740,074 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-03-12
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of addressThe Officers' Mess Business Centre, Royston Road, Duxford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    716,819 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-08-02
    CIF 9 - Ownership of shares – More than 25% but not more than 50% 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.