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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sculthorpe, Robert Leslie

    Related profiles found in government register
  • Sculthorpe, Robert Leslie
    British

    Registered addresses and corresponding companies
  • Sculthorpe, Robert Leslie
    British accountant

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 8a New Road Mepal, Ely, Cambridgeshire, CB6 2AP

      IIF 15
  • Sculthorpe, Robert Leslie
    English

    Registered addresses and corresponding companies
  • Sculthorpe, Robert Leslie
    English accountant

    Registered addresses and corresponding companies
  • Sculthorpe, Robert Leslie
    British accountant born in February 1952

    Registered addresses and corresponding companies
    • icon of address Friesland House, 11 Station Street, Chatteris, Cambridgeshire, PE16 6NA

      IIF 45
  • Sculthorpe, Robert Leslie

    Registered addresses and corresponding companies
  • Sculthorpe, Robert Leslie
    English accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Sculthorpe, Robert Leslie
    English co director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow 8a, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP, England

      IIF 108
  • Sculthorpe, Robert Leslie
    English director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, New Road, Mepal, Ely, CB6 2AP, England

      IIF 109 IIF 110
    • icon of address 8a, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP

      IIF 111
    • icon of address Long Meadow, New Road, Mepal, Ely, CB6 2AP, United Kingdom

      IIF 112 IIF 113
    • icon of address Long Meadow, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP, England

      IIF 114
    • icon of address Long Meadow, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP, United Kingdom

      IIF 115
    • icon of address Unit 1h, Grovemere House, Lancaster Way Business Park, Ely, CB6 3NW, England

      IIF 116
    • icon of address Long Meadow, New Road, Mepal, Cambs, CB6 2AP, United Kingdom

      IIF 117
  • Mr Robert Leslie Sculthorpe
    English born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a New Road, Mepal, Ely, Cambs, CB6 2AP

      IIF 118
    • icon of address 8a, New Road, Mepal, Ely, CB6 2AP, England

      IIF 119
    • icon of address 8a, New Road, Mepal, Ely, CB6 2AP, United Kingdom

      IIF 120 IIF 121
    • icon of address 8a, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP

      IIF 122
    • icon of address 8a, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP, United Kingdom

      IIF 123
    • icon of address 8a, New Road, Mepal, Ely, Cambs, CB6 2AP

      IIF 124 IIF 125 IIF 126
    • icon of address Long Meadow, 8a New Road Mepal, Ely, Cambridgeshire, CB6 2AP

      IIF 128
    • icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambridgeshire Cb6 2, CB6 2AP

      IIF 129
    • icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambs, CB6 2AP

      IIF 130 IIF 131 IIF 132
    • icon of address Long Meadow, New Road, Mepal, Ely, CB6 2AP, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Long Meadow, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP

      IIF 136 IIF 137 IIF 138
    • icon of address Long Meadow, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP, England

      IIF 141
    • icon of address Long Meadow, New Road, Mepal, Ely, Cambridgeshire, CB6 2AP, United Kingdom

      IIF 142
    • icon of address Unit 1h, Grovemere House, Lancaster Way Business Park, Ely, CB6 3NW, England

      IIF 143
    • icon of address Long Meadow, New Road, Mepal, Cambs, CB6 2AP, United Kingdom

      IIF 144
    • icon of address 8a, New Road, Mepal Ely, Cambridgeshire, CB6 2AP

      IIF 145
child relation
Offspring entities and appointments
Active 46
  • 1
    SUPERNA LIMITED - 2006-12-12
    icon of address 3 Lanwades Business Park, Kennett, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Cherington Mill Main Street, Cherington, Shipston-on-stour, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,197 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 25 - Secretary → ME
  • 3
    icon of address Long Meadow 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    BUSINESS CONNEXIONS (EUROPE) LIMITED - 2001-07-12
    icon of address 8a New Road, Mepal, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2001-09-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,902 GBP2019-03-31
    Officer
    icon of calendar 2017-09-02 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2003-12-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Long Meadow, 8a New Road Mepal, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    THE EVER GREEN MOVING ACTION PLAN COMPANY LIMITED - 2003-08-07
    icon of address 8a New Road, Mepal, Ely, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,080 GBP2018-06-30
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 12
    SHARMAN DESIGN SERVICES LIMITED - 2009-12-07
    icon of address 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,926 GBP2018-06-30
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    icon of address 8a New Road, Mepal, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Long Meadow New Road, Mepal, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 17
    SPJ CYCLES LIMITED - 2012-12-13
    icon of address 8a New Road, Mepal, Ely, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 18
    MILLER PHARM REGULATORY LIMITED - 2008-07-25
    icon of address Howe House 2 Hartbee Road, Old Catton, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    icon of address Long Meadow 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,291 GBP2022-03-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 111 - Director → ME
  • 21
    VILLAGE GROUP LIMITED - 2009-10-22
    icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,791 GBP2017-02-28
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2014-03-01 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2014-04-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 23
    THE BROOK HOTEL SOHAM LIMITED - 2010-08-24
    icon of address Long Meadow 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 100 - Director → ME
  • 24
    icon of address Long Meadow 8a New Road, Mepal, Ely, Cambridgeshire Cb6 2
    Active Corporate (1 parent)
    Equity (Company account)
    9,588 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 25
    PROEDGE RACING LIMITED - 2015-01-16
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    568,173 GBP2024-06-30
    Officer
    icon of calendar 2015-10-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 86 - Director → ME
  • 27
    icon of address Long Meadow New Road, Mepal, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2023-12-31
    Officer
    icon of calendar 2014-08-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Long Meadow, New Road, Mepal, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    308,832 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 8a New Road, Mepal, Ely, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    18,139 GBP2025-03-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 8a New Road, Mepal, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Long Meadow 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 33
    SILBER HAUT LIMITED - 2013-12-11
    icon of address 8a New Road, Mepal, Ely, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 81 - Director → ME
  • 34
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 90 - Director → ME
  • 38
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 71 - Director → ME
  • 39
    CELSTRAT SOLUTIONS LIMITED - 2000-08-08
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 40
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2018-07-31
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 41
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 42
    icon of address 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    14,784 GBP2015-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 70 - Director → ME
  • 43
    icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 44
    icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,484 GBP2017-12-31
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2014-09-20 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 8a New Road, Mepal, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 56
  • 1
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    365 GBP2021-09-30
    Officer
    icon of calendar 2012-09-01 ~ 2020-12-23
    IIF 51 - Secretary → ME
  • 2
    icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244,231 GBP2018-03-31
    Officer
    icon of calendar 2002-10-30 ~ 2020-01-31
    IIF 91 - Director → ME
    icon of calendar 2002-10-30 ~ 2020-01-31
    IIF 44 - Secretary → ME
  • 3
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278,922 GBP2018-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2019-11-21
    IIF 29 - Secretary → ME
  • 4
    MIGHTGUARD LIMITED - 1996-07-02
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2009-03-31 ~ 2019-07-01
    IIF 39 - Secretary → ME
  • 5
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,289 GBP2024-03-31
    Officer
    icon of calendar 2003-08-14 ~ 2020-04-07
    IIF 22 - Secretary → ME
  • 6
    PILATES ART LIMITED - 2011-07-06
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143,937 GBP2024-06-30
    Officer
    icon of calendar 2002-03-26 ~ 2003-06-01
    IIF 18 - Secretary → ME
  • 7
    APPI EDUCATION LIMITED - 2011-09-14
    APPI LIMITED - 2011-07-06
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2003-07-18
    IIF 17 - Secretary → ME
  • 8
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    246,792 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2017-04-30
    IIF 52 - Secretary → ME
  • 9
    icon of address Dirac House St. John's Innovation Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -80,682 GBP2024-03-31
    Officer
    icon of calendar 1997-06-01 ~ 2006-05-11
    IIF 19 - Secretary → ME
  • 10
    icon of address Unit 6 Park Street Business Centre, Park Street, Chatteris, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,824 GBP2018-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2011-04-19
    IIF 68 - Director → ME
    icon of calendar 2010-09-07 ~ 2011-04-19
    IIF 4 - Secretary → ME
  • 11
    BUDDING LITTLE ARTIST LIMITED - 2012-03-21
    MAXIMISEYOURMINUTES LIMITED - 2009-05-21
    icon of address Unit 70 The Base Business Park, Victoria Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-05-02
    IIF 78 - Director → ME
    icon of calendar 2005-01-11 ~ 2011-09-12
    IIF 30 - Secretary → ME
  • 12
    CAMBRIDGE ASSOCIATES IN MANAGEMENT LIMITED - 2025-01-16
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,973 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-01
    IIF 55 - Secretary → ME
    IIF 58 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-06-25
    IIF 54 - Secretary → ME
  • 13
    PIERONI OLIVE OIL LIMITED - 2015-09-27
    icon of address The Old Chapel St Johns Court, East Street, St. Ives, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2009-07-27 ~ 2015-07-28
    IIF 85 - Director → ME
    icon of calendar 2009-07-27 ~ 2015-07-28
    IIF 41 - Secretary → ME
  • 14
    THE CAMBRIDGE PUBLISHERS LTD - 1996-05-16
    CAMBRIDGE PUBLISHERS LTD - 2023-08-09
    icon of address 1 Cambridge Technopark, Newmarket Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    240,460 GBP2024-06-30
    Officer
    icon of calendar 2002-08-01 ~ 2012-12-31
    IIF 40 - Secretary → ME
  • 15
    icon of address 10 Manor Park, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,621 GBP2024-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-11-01
    IIF 45 - Director → ME
  • 16
    COLOUR ME KIDDO LIMITED - 2025-03-10
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2020-07-16
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-16
    IIF 143 - Ownership of shares – 75% or more OE
  • 17
    VILLAGE BUSINESS SERVICES LIMITED - 2016-11-29
    icon of address Lushington House, High Street, Newmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,399 GBP2024-09-30
    Officer
    icon of calendar 2007-03-05 ~ 2016-11-29
    IIF 89 - Director → ME
    icon of calendar 2014-10-01 ~ 2017-03-31
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-29
    IIF 128 - Ownership of shares – 75% or more OE
  • 18
    THE EVER GREEN MOVING ACTION PLAN COMPANY LIMITED - 2003-08-07
    icon of address 8a New Road, Mepal, Ely, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-18 ~ 2003-07-01
    IIF 74 - Director → ME
    icon of calendar 2002-02-18 ~ 2003-07-01
    IIF 31 - Secretary → ME
  • 19
    icon of address C/o Pfeifer Drako Limited, Marshfield Bank, Woolstan Wood, Crewe Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2002-06-28
    IIF 2 - Secretary → ME
  • 20
    icon of address Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    267,100 GBP2024-12-31
    Officer
    icon of calendar 2005-04-06 ~ 2011-12-22
    IIF 33 - Secretary → ME
  • 21
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,656 GBP2024-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2009-10-09
    IIF 21 - Secretary → ME
  • 22
    icon of address 49 Fordham Road, Soham, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2015-09-29
    IIF 102 - Director → ME
  • 23
    icon of address Farmwealth Limited Hasse Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-01
    IIF 48 - Secretary → ME
  • 24
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    712 GBP2022-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-20
    IIF 103 - Director → ME
  • 25
    MUMS ABOUT FOOD COMMUNITY INTEREST COMPANY - 2011-03-01
    icon of address Mitchells Farm Millfield Lane, Wilburton, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2009-06-01
    IIF 9 - Secretary → ME
  • 26
    BRITISH AGROMATIC ASSOCIATES LIMITED - 1989-12-14
    AGROMATIC ASSOCIATES LIMITED - 1979-12-31
    GREENSEED LIMITED - 1995-04-11
    icon of address Greenseed International Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-07-30
    IIF 47 - Secretary → ME
  • 27
    icon of address West House, Kings Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,035 GBP2020-01-31
    Officer
    icon of calendar 2008-05-15 ~ 2009-01-06
    IIF 8 - Secretary → ME
  • 28
    WINTERDALE LIMITED - 1989-01-23
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-24 ~ 1996-04-30
    IIF 1 - Secretary → ME
  • 29
    U.K. VEGETABLE CONSORTIUM LIMITED - 2008-01-30
    icon of address Mirabelle House 100b Main Street, Little Downham, Ely, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-01
    Officer
    icon of calendar 1994-03-31 ~ 2020-04-01
    IIF 42 - Secretary → ME
  • 30
    EARLYVIEW LIMITED - 2021-03-26
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    850,298 GBP2018-12-31
    Officer
    icon of calendar 2013-05-23 ~ 2019-05-08
    IIF 95 - Director → ME
  • 31
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2014-01-27
    IIF 79 - Director → ME
  • 32
    KTM SPORT MOTORCYCLES UK LIMITED - 1999-04-12
    KTM - SPORTMOTORCYCLE UK LIMITED - 2014-10-09
    icon of address No. 5 Buckingham Road, Silverstone Park, Towcester, Northants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2000-05-01
    IIF 46 - Secretary → ME
  • 33
    ULTRABAND COMPUTERS LIMITED - 2006-05-09
    icon of address 8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2006-04-10
    IIF 77 - Director → ME
    icon of calendar 2001-04-09 ~ 2006-04-10
    IIF 32 - Secretary → ME
  • 34
    MADVERT LIMITED - 2012-03-13
    icon of address 14 Granta Terrace, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2012-01-11
    IIF 53 - Secretary → ME
  • 35
    SPJ CYCLES LIMITED - 2012-12-13
    icon of address 8a New Road, Mepal, Ely, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2013-03-23
    IIF 50 - Secretary → ME
  • 36
    OF & G LIVESTOCK LIMITED - 2000-06-20
    icon of address Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-04-26 ~ 2005-10-02
    IIF 16 - Secretary → ME
  • 37
    icon of address 30 The Coach House, 2 Upper York Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2011-08-01
    IIF 23 - Secretary → ME
  • 38
    ORGANIC FARMERS AND GROWERS LIMITED - 2016-07-16
    icon of address Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,535,770 GBP2024-06-30
    Officer
    icon of calendar 1993-05-26 ~ 2005-10-02
    IIF 36 - Secretary → ME
  • 39
    icon of address 8 Columbine Road, Ely, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    171,708 GBP2024-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2020-04-07
    IIF 57 - Secretary → ME
  • 40
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -88,360 GBP2024-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2011-09-14
    IIF 20 - Secretary → ME
  • 41
    icon of address Long Meadow 8a New Road, Mepal, Ely, Cambridgeshire Cb6 2
    Active Corporate (1 parent)
    Equity (Company account)
    9,588 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2025-04-29
    IIF 108 - Director → ME
  • 42
    VILLAGE ACCOUNTING LIMITED - 2012-04-12
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2020-12-31
    Officer
    icon of calendar 2002-06-10 ~ 2018-06-11
    IIF 84 - Director → ME
    icon of calendar 2014-07-01 ~ 2018-06-11
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 145 - Ownership of shares – 75% or more OE
  • 43
    PROEDGE RACING LIMITED - 2015-01-16
    icon of address Long Meadow New Road, Mepal, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    568,173 GBP2024-06-30
    Officer
    icon of calendar 2014-02-25 ~ 2015-01-18
    IIF 93 - Director → ME
  • 44
    icon of address Long Meadow New Road, Mepal, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-10-16
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 45
    icon of address Revolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,552 GBP2023-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 114 - Director → ME
  • 46
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-07-31 ~ 2008-04-06
    IIF 37 - Secretary → ME
  • 47
    ALAN & PIERS PETFOODS LIMITED - 1994-11-11
    icon of address C/o Pet Family Limited, Spindle Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,603 GBP2020-10-31
    Officer
    icon of calendar 1997-06-30 ~ 2003-04-17
    IIF 38 - Secretary → ME
  • 48
    icon of address 14 Fishers Yard, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2016-09-22
    IIF 110 - Director → ME
    icon of calendar 2016-09-19 ~ 2016-09-22
    IIF 49 - Secretary → ME
  • 49
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-31 ~ 2008-04-06
    IIF 35 - Secretary → ME
  • 50
    GREENS OF SOHAM LIMITED - 2000-05-09
    SPEARHEAD INTERNATIONAL LIMITED - 2023-08-23
    GREENS OF SOHAM (MANAGEMENT) LIMITED - 1986-08-01
    icon of address Gate 2 Hasse Road, Soham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-07-30
    IIF 3 - Secretary → ME
  • 51
    icon of address 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    14,784 GBP2015-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2016-10-17
    IIF 14 - Secretary → ME
  • 52
    icon of address Thain Wildbur & Co (east Dereham), 1 Collins Way, Rashs Green, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,355 GBP2020-09-30
    Officer
    icon of calendar 2002-10-23 ~ 2010-10-31
    IIF 26 - Secretary → ME
  • 53
    icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2009-04-01
    IIF 73 - Director → ME
  • 54
    VILLAGE TAX SERVICES LIMITED - 2009-11-10
    icon of address Loxley Barn 5 Huntingdon Road, Wyton, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2022-06-30
    Officer
    icon of calendar 2006-08-30 ~ 2011-06-01
    IIF 92 - Director → ME
  • 55
    icon of address 9 Clifton Court, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-13 ~ 2009-10-09
    IIF 28 - Secretary → ME
  • 56
    icon of address 8a New Road, Mepal, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-14 ~ 2003-07-01
    IIF 34 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.