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

Barrell, Alan Walter, Professor

    Related profiles found in government register
  • Barrell, Alan Walter, Professor
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 1
  • Barrell, Alan Walter, Professor
    British business executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 2
  • Barrell, Alan Walter, Professor
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 3 IIF 4
  • Barrell, Alan Walter, Professor
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hurdles Way, Duxford, Cambridge, CB22 4PA, England

      IIF 5
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 6 IIF 7 IIF 8
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, CB22 5NE, United Kingdom

      IIF 10
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 11
  • Barrell, Alan Walter, Professor
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sedley Taylor Road, Cambridge, CB2 8PW, England

      IIF 12
    • Micklen House, 19 Sedley Taylor Road, Cambridge, CB2 8PW, United Kingdom

      IIF 13
  • Barrell, Alan Walter, Professor
    British executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrell, Alan Walter, Professor
    British executive university professor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 24
  • Barrell, Alan Walter, Professor
    British executive-fund manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 25
  • Barrell, Alan Walter, Professor
    British fund manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 26
  • Barrell, Alan Walter, Professor
    British managing director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrell, Alan Walter, Professor
    British marketing consultant born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 30
  • Barrell, Alan Walter, Professor
    British none born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PW, United Kingdom

      IIF 31
    • 30, Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 32
  • Barrell, Alan Walter, Professor
    British professor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 33
  • Barrell, Alan Walter, Professor
    British professor and executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsland Road, London, E2 8AA, United Kingdom

      IIF 34
  • Barrell, Alan Walter, Professor
    British professor company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 35
  • Barrell, Alan Walter, Professor
    British retired executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sedley Taylor Road, Cambridge, CB2 8PW, England

      IIF 36
  • Barrell, Alan Walter, Professor
    British university professor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 37
    • Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 38
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5NE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PW, United Kingdom

      IIF 45
    • Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW, United Kingdom

      IIF 46
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 47
    • Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 48
    • 338, City Road, London, EC1V 2PY, England

      IIF 49
  • Professor Alan Walter Barrell
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micklen House, 19 Sedley Taylor Road, Cambridge, CB2 8PW

      IIF 50
    • Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ

      IIF 51
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 52 IIF 53
  • Barrell, Alan Walter
    British managing director born in July 1940

    Registered addresses and corresponding companies
    • 3 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire, NN18 8AQ

      IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    AMAZING MAPS LIMITED
    09077609
    C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 39 - Director → ME
  • 2
    CAMBRIDGE GRADIENT LIMITED
    10670642
    15 Hurdles Way, Duxford, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 3
    CAMBRIDGE HEALTHCARE LTD
    07401089
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 23 - Director → ME
  • 4
    CAMBRIDGE INNOVATION RESEARCH CENTRE LIMITED
    11025170
    C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2017-10-23 ~ dissolved
    IIF 40 - Director → ME
  • 5
    CAMBRIDGE VENTURE ACADEMY LIMITED
    07961754
    Micklen House, 19 Sedley Taylor Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2012-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CFCC CAMBRIDGE ACADEMY LIMITED
    - now 10921688
    CFCC CAMBRIDGE LIMITED
    - 2022-10-24 10921688
    CCFC CAMBRIDGE LIMITED
    - 2017-08-21 10921688
    C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,225 GBP2024-12-31
    Officer
    2017-08-18 ~ now
    IIF 1 - Director → ME
  • 7
    CT2003 LIMITED
    - now 03972302
    CYAN TECHNOLOGY LIMITED
    - 2003-04-06 03972302 04724479
    LEGISLATOR 1468 LIMITED - 2000-06-26 04547101, 05211856
    12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2001-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    RENEWED MIND LTD.
    13369981
    Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 46 - Director → ME
  • 9
    THE CAMBRIDGE LEARNING GATEWAY LIMITED
    12891230
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    736 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 47 - Director → ME
Ceased 40
  • 1
    ANTENOVA LIMITED
    03835617
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    2001-04-12 ~ 2002-10-22
    IIF 19 - Director → ME
  • 2
    ANTLER BIO (UK) LIMITED
    - now 10559120
    EPIGENE PROGNOSTICS LIMITED
    - 2021-04-03 10559120
    C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -328,455 GBP2024-01-31
    Officer
    2017-01-11 ~ 2021-04-09
    IIF 41 - Director → ME
  • 3
    BAD HUSBAND PRODUCTIONS LIMITED
    08428487
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,598 GBP2021-03-31
    Officer
    2013-03-04 ~ 2017-04-18
    IIF 48 - Director → ME
  • 4
    BBD-FNB LTD
    10033371
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,576 GBP2017-02-28
    Officer
    2017-01-18 ~ 2018-03-06
    IIF 11 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    BCT REALISATIONS 2018 LIMITED - now
    BACTEST LIMITED
    - 2018-11-29 04145482
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-08-27 ~ 2015-12-31
    IIF 45 - Director → ME
  • 6
    CAMBRIDGE AGRITECH LIMITED
    09773776
    Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2016-03-01 ~ 2019-01-06
    IIF 2 - Director → ME
  • 7
    CAMBRIDGE INFECTION DIAGNOSTICS LTD
    12929776
    30 Rustat Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258 GBP2024-10-31
    Officer
    2020-10-05 ~ 2023-06-13
    IIF 36 - Director → ME
  • 8
    CAMBRIDGE INNOVATION ACADEMY LTD
    11574006
    Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,020 GBP2023-09-30
    Officer
    2018-09-18 ~ 2019-07-22
    IIF 33 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-07-22
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAMBRIDGE RARE DISEASE NETWORK
    09798317
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    2015-09-28 ~ 2019-12-03
    IIF 10 - Director → ME
  • 10
    CAPTUM CAPITAL LIMITED - now
    ANGLIA MEDICAL TECHNOLOGY LIMITED
    - 2004-04-23 03453330
    INTERNATIONAL CENTRE FOR BIOMEDICAL ENGINEERING LIMITED
    - 1999-02-03 03453330
    WILLOUGHBY (148) LIMITED - 1997-12-01 00257384, 00327888, 02224816... (more)
    116 Mayfield Road, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,683 GBP2024-03-31
    Officer
    1999-01-21 ~ 1999-11-20
    IIF 20 - Director → ME
  • 11
    CHINA BUSINESS SOLUTIONS LIMITED
    - now 04216157
    CAMBRIDGE CHINA CONSULTING LIMITED - 2001-06-12
    China Business Solutions Limited, St John's Innovation Centre, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,285 GBP2019-03-31
    Officer
    2004-02-24 ~ 2006-02-24
    IIF 37 - Director → ME
  • 12
    E-FINANCIAL MANAGEMENT LIMITED
    03860322 06544210, 07991122, 05204140... (more)
    Aw House, Stuart Street, Luton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,985,632 GBP2025-03-31
    Officer
    2005-06-01 ~ 2007-05-08
    IIF 15 - Director → ME
  • 13
    EAGLE GENOMICS LIMITED
    06587071
    10 Lower Thames Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2008-10-17 ~ 2017-06-07
    IIF 38 - Director → ME
  • 14
    ECS GLOBAL EUROPE LTD - now
    CHEMWARE SYSTEMS LTD.
    - 2016-04-28 02808613
    SYSTEMS GREEN SERVICES LIMITED - 1993-06-07
    Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,092,812 GBP2024-03-31
    Officer
    1998-09-21 ~ 2000-04-30
    IIF 22 - Director → ME
  • 15
    ECS GLOBAL GROUP LTD - now
    EPISYS GROUP LIMITED
    - 2018-07-27 03200863
    TRADERETRO LIMITED - 1996-08-06
    Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,478,235 GBP2024-03-31
    Officer
    1998-09-21 ~ 2000-04-30
    IIF 18 - Director → ME
  • 16
    EMMAUS LIMITED
    - now 02642282
    BATCHINDEX LIMITED
    - 1992-01-17 02642282
    302 Scott House Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    1991-09-05 ~ 1992-07-08
    IIF 30 - Director → ME
  • 17
    EPISYS LIMITED
    - now 02196307
    QUESTSTRIDE LIMITED - 1988-03-03
    23 King Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,467 GBP2024-03-31
    Officer
    1998-09-21 ~ 2000-04-30
    IIF 16 - Director → ME
  • 18
    FARM IN MOTION LIMITED
    13159882
    C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2022-01-31
    Officer
    2021-01-26 ~ 2022-08-05
    IIF 43 - Director → ME
  • 19
    GATEWAY GLOBAL PARTNERS LIMITED - now
    N W BROWN CAPITAL PARTNERS LIMITED
    - 2005-07-28 03601596
    Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1998-11-18 ~ 2002-02-01
    IIF 4 - Director → ME
  • 20
    GLEN HOUSE CAPITAL STRATEGIES LTD
    - now 04455598
    GLEN HOUSE ASSOCIATES LTD - 2005-02-22
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    852,578 GBP2024-06-30
    Officer
    2005-05-03 ~ 2008-06-01
    IIF 6 - Director → ME
  • 21
    GOLDEN BOUGH INTERNATIONAL INTELLECTUAL PROPERTY LIMITED
    - now 05171030
    GOLDEN BOUGH INTERNATIONAL COMPANY LIMITED - 2008-03-13
    19 Temple Mead Close, 19 Temple Mead Close, Stanmore, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -139,847 GBP2024-07-31
    Officer
    2008-12-01 ~ 2012-01-01
    IIF 8 - Director → ME
  • 22
    HEALTH ENTERPRISE EAST LIMITED
    05285665
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    2004-12-01 ~ 2013-01-29
    IIF 24 - Director → ME
  • 23
    INNOVATION & IMPACT LIMITED
    13454653
    C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-14 ~ 2022-06-01
    IIF 44 - Director → ME
  • 24
    KIRLY GROUP HOLDINGS LTD - now
    N W BROWN GROUP LIMITED
    - 2019-10-15 03917262
    11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Officer
    2001-03-28 ~ 2002-02-01
    IIF 26 - Director → ME
  • 25
    LIFEBIT BIOTECH LIMITED
    10727859
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    43,858,748 GBP2022-12-31
    Officer
    2017-04-18 ~ 2018-10-14
    IIF 49 - Director → ME
  • 26
    LOGISTICS BLOCKS LIMITED
    13563169
    C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ 2023-02-12
    IIF 42 - Director → ME
  • 27
    MATRICODE LIMITED
    09082807
    Brackenhurst, Lee, Ilfracombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,393 GBP2024-06-30
    Officer
    2015-01-01 ~ 2017-05-04
    IIF 12 - Director → ME
  • 28
    MEDTECH INTERNATIONAL LIMITED
    07182957
    Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,806 GBP2024-03-31
    Officer
    2010-03-09 ~ 2018-02-22
    IIF 31 - Director → ME
    Person with significant control
    2017-03-08 ~ 2018-02-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    71-75 Shelton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    24,690 GBP2024-03-31
    Officer
    2010-10-08 ~ 2014-12-08
    IIF 34 - Director → ME
  • 30
    PENDRILL LIMITED
    - now 04172286
    LEGISLATOR 1521 LIMITED - 2001-06-01 02193879, 02335573, 02381505... (more)
    Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2007-08-10
    IIF 25 - Director → ME
  • 31
    PLUS TECHNOLOGY LIMITED
    - now 02457489
    TECHNONET LIMITED
    - 1998-06-15 02457489
    WAYCHIEF LIMITED - 1997-02-12
    116 Mayfield Road, Chaddesden, Derby
    Dissolved Corporate (2 parents)
    Officer
    1998-01-21 ~ 1999-11-20
    IIF 21 - Director → ME
  • 32
    PROBE SCIENTIFIC LIMITED
    03598449
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166,070 GBP2017-12-31
    Officer
    2008-09-11 ~ 2012-10-31
    IIF 14 - Director → ME
  • 33
    RSA ADELPHI ENTERPRISES LIMITED
    - now 02784581
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    8 John Adam Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    1998-12-07 ~ 2000-07-17
    IIF 7 - Director → ME
  • 34
    STEATON LIMITED
    11345561
    30 Bankside Court Stationfields, Kidlington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,987 GBP2021-05-31
    Officer
    2022-02-08 ~ 2022-08-11
    IIF 32 - Director → ME
  • 35
    THE CENTRE FOR TOMORROW'S COMPANY
    03164984
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-03-27
    IIF 28 - Director → ME
    1996-03-18 ~ 1996-12-11
    IIF 54 - Director → ME
  • 36
    THE PAPWORTH TRUST
    - now 00148906
    PAPWORTH VILLAGE SETTLEMENT - 1989-01-03
    Saxongate Bradbury Place, Hartford Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    1999-01-14 ~ 2007-09-20
    IIF 9 - Director → ME
  • 37
    THE PERSE SCHOOL
    05977683
    The Perse School, Hills Road, Cambridge
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-12-12 ~ 2008-03-31
    IIF 35 - Director → ME
  • 38
    THE VARRIER-JONES FOUNDATION
    - now 03377965
    VARRIER-JONES FOUNDATION - 1998-01-02
    THE VARRIER JONES FOUNDATION - 1997-11-26
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2001-09-04 ~ 2007-08-10
    IIF 3 - Director → ME
  • 39
    TOMORROW'S COMPANY (ENTERPRISES) LIMITED
    - now 03103119
    TOMORROW'S COMPANY LIMITED - 1996-03-29
    Admiral House (c/o Telos Foundation), St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,447 GBP2024-12-31
    Officer
    1998-02-25 ~ 2000-05-17
    IIF 27 - Director → ME
  • 40
    WILLETT INTERNATIONAL LIMITED
    - now 01689892
    CUTATLAS LIMITED - 1983-04-20
    4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Officer
    1992-09-01 ~ 1997-12-31
    IIF 29 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.