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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Claire Marie Fryer

    Related profiles found in government register
  • Miss Claire Marie Fryer
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2 IIF 3
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton On Ribble, Preston, PR2 1JR, United Kingdom

      IIF 4
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 5
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, England

      IIF 6
    • Unit 1 Cottam Business Centre, Unit 1 Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 7
    • Unit 2, Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 8 IIF 9 IIF 10
    • Unit 2 Cottam Business Centre, Cottam Lane, Preston, Lancashire, PR2 1JR, England

      IIF 11
    • Unit 3 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, United Kingdom

      IIF 12
  • Miss Claire Fryer
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
  • Miss Claire Marie Fryer
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Vicarage, Church Lane, Church Lane, Preston, PR3 2EP, United Kingdom

      IIF 14
    • St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 15
    • Unit 1, Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 16
  • Fryer, Claire Marie
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 17
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton On Ribble, Preston, PR2 1JR, United Kingdom

      IIF 18
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1AF, England

      IIF 19
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, England

      IIF 20
    • Unit 1 Cottam Business Centre, Unit 1 Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 21
  • Fryer, Claire Marie
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 22
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 23 IIF 24 IIF 25
    • Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 31
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 32
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 33
    • Unit 2, Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 34 IIF 35
    • Unit 2 Cottam Business Centre, Cottam Lane, Preston, Lancashire, PR2 1JR, England

      IIF 36
    • Unit 3 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, United Kingdom

      IIF 37
  • Fryer, Claire Marie
    British none born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Roseberry Avenue, Cottam, Preston, Lancashire, PR4 0NF, United Kingdom

      IIF 38
  • Fryer, Claire Marie
    British proprietor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 39
  • Miss Claire Fryer
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 40
  • Fryer, Claire Marie
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 41
  • Fryer, Claire Marie
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Roseberry Avenue, Cottam, Preston, Lancashire, PR4 0NF

      IIF 42
    • St James Vicarage, Church Lane, Whitechapel, Preston, Lancashire, PR3 2EP, England

      IIF 43
    • Unit 1, Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 44
  • Fryer, Claire Marie
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton On Ribble, Preston, PR2 1JR, United Kingdom

      IIF 45
    • Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, United Kingdom

      IIF 46
  • Fryer, Claire Marie
    British

    Registered addresses and corresponding companies
    • The Grasmere Fiddlers Fold, Lea Road Lea, Preston, Lancashire, PR4 0RA

      IIF 47
  • Fryer, Claire Marie
    British managing director

    Registered addresses and corresponding companies
    • Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 48
  • Fryer, Claire
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 49
  • Fryer, Claire Marie

    Registered addresses and corresponding companies
    • 34, Roseberry Avenue, Cottam, Preston, Lancashire, PR4 0NF, United Kingdom

      IIF 50
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1AF, England

      IIF 51
    • Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, England

      IIF 52
    • Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, United Kingdom

      IIF 53
  • Fryer, Claire

    Registered addresses and corresponding companies
    • St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 30
  • 1
    ALL ASPECTS HEALTH CARE LTD
    11058976
    Unit 2 Cottam Business Centre Cottam Lane, Ashton On Ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    CHERISH UK LIMITED
    05435700
    8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-05-09 ~ 2007-01-13
    IIF 42 - Director → ME
  • 3
    ECO ENERGY GROUP LIMITED
    - now 10538717
    NEW FOCUS HEALTHCARE GROUP LIMITED
    - 2020-11-05 10538717 10006755... (more)
    ECO ENERGY GROUP LIMITED
    - 2019-12-09 10538717
    5 ASSOCIATES LIMITED - 2017-06-13
    Unit 1 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Officer
    2019-12-09 ~ now
    IIF 19 - Director → ME
    2019-12-09 ~ now
    IIF 51 - Secretary → ME
  • 4
    FRESH FIELDS CARE HOME LIMITED
    09754231
    Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    HARWELL INTERIORS LIMITED
    09496095
    Fy8 5le, 9 Henry Street Lytham, Henry Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ 2018-06-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    HJM PROPERTIES GROUP LTD
    13584634 15576016
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    HJM PROPERTIES GROUP LTD
    15576016 13584634
    Unit 1 Cottam Business Centre Unit 1 Cottam Business Centre, Cottam Lane, Preston, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    HJM PROPERTIES LTD
    11096720
    Unit 1 Cottam Business Centre Cottam Lane, Ashton On Ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 45 - Director → ME
  • 9
    I NEED A HOLIDAY TOO LIMITED
    05476785
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-23 ~ 2019-09-01
    IIF 43 - Director → ME
  • 10
    LITTLE ADVENTURES GROUP LTD
    10852586
    Unit 1 Cottam Business Centre Cottam Lane, Ashton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 49 - Director → ME
    2017-07-06 ~ 2017-09-01
    IIF 54 - Secretary → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    MCG (NATIONWIDE) LIMITED
    08901825
    Vantage House East Terrace Business Park, Euxton Lane, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ 2016-08-01
    IIF 22 - Director → ME
  • 12
    MOSAIC CARE (FRANCHISE) LIMITED
    08398093 09056091
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    MOSAIC CARE (FRANCHISE) LIMITED
    09056091 08398093
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 14
    MOSAIC CARE GROUP LIMITED
    - now 06042569 15066980
    MOSAIC COMMUNITY CARE LIMITED
    - 2016-06-01 06042569
    Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-05 ~ 2018-02-06
    IIF 24 - Director → ME
    2007-05-15 ~ 2018-02-06
    IIF 48 - Secretary → ME
    2007-04-24 ~ 2011-01-05
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    MOSAIC CARE GROUP LIMITED
    - now 15066980 06042569
    RUBIX GROUP LIMTED LTD
    - 2024-01-27 15066980
    Unit 1 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 20 - Director → ME
    2023-08-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    MOSAIC CARE HOMES LIMITED
    08194237
    Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ 2016-08-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    MOSAIC CHILDCARE LIMITED
    08212091
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 18
    MOSAIC IPR LIMITED
    08397652
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 29 - Director → ME
  • 19
    MOSAIC LEISURE LIMITED
    06492252
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 20
    MOSAIC PATHWAYS LIMITED
    08213531
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 21
    MOSAIC TRAINING LIMITED
    - now 07245747
    SKILLS2CARE LIMITED
    - 2014-11-17 07245747
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 38 - Director → ME
    2010-05-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 22
    NEW FOCUS EDUCATION LTD
    15576018
    Unit 3 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ 2025-01-30
    IIF 37 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    NEW FOCUS HEALTH CARE LTD
    10998034 10006755... (more)
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-09-01
    IIF 18 - Director → ME
    2017-10-05 ~ 2019-04-20
    IIF 41 - Director → ME
    Person with significant control
    2017-10-05 ~ 2019-04-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2019-05-05 ~ 2020-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    NEW GENERATIONS CHILDREN'S SERVICES LTD
    12067552
    Unit 1 Cottam Business Centre, Cottam Lane, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-25 ~ 2020-06-01
    IIF 44 - Director → ME
    Person with significant control
    2019-06-25 ~ 2020-05-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    NFHC GROUP LIMITED
    - now 08893667
    RADCLIFFE GARDENS LIMITED
    - 2019-06-12 08893667
    Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    RUBIX CARE LTD - now
    NEW FOCUS HEALTH CARE GROUP LIMITED - 2018-05-15
    RUBIX CARE LIMITED
    - 2018-02-20 10006755 12311658
    4385, 10006755: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ 2017-11-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    2024-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    SOUTHWOLD CARE HOME LIMITED
    08893665
    Begbies Traynor (central) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 29
    THE ALDER HEALTH CARE GROUP LIMITED
    - now 10334464
    NEW FOCUS HEALTH CARE RECRUITMENT LTD
    - 2017-10-03 10334464
    ALDER HEALTH CARE GROUP LIMITED
    - 2017-09-27 10334464
    Ls28 8bg, 11 11 Radcliffe Gardens, Pudsey, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-17 ~ 2019-06-02
    IIF 35 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 30
    THE LITTLE ADVENTURE GROUP LIMITED
    10705675
    Unit 2 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ 2017-07-05
    IIF 46 - Director → ME
    2017-04-03 ~ dissolved
    IIF 53 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.