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

Miss Claire Marie Fryer

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 2
    • icon of address Unit 1, Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 3
  • Miss Claire Fryer
    British born in June 1982

    Resident in United Kingdom

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

      IIF 4
  • Miss Claire Marie Fryer
    British born in May 1982

    Resident in England

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

      IIF 5
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 6 IIF 7
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton On Ribble, Preston, PR2 1JR, United Kingdom

      IIF 8
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 9
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, England

      IIF 10
    • icon of address Unit 1 Cottam Business Centre, Unit 1 Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 11
    • icon of address Unit 2, Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 2 Cottam Business Centre, Cottam Lane, Preston, Lancashire, PR2 1JR, England

      IIF 15
    • icon of address Unit 3 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 17
    • icon of address St James Vicarage, Church Lane, Whitechapel, Preston, Lancashire, PR3 2EP, England

      IIF 18
    • icon of address St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 19
    • icon of address Unit 1, Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 20
  • Fryer, Claire Marie
    British managing director born in May 1982

    Resident in United Kingdom

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

      IIF 21
    • icon of address Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, United Kingdom

      IIF 22
  • Miss Claire Fryer
    British born in May 1982

    Resident in England

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

      IIF 23
  • Fryer, Claire
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 24
  • Fryer, Claire Marie
    British ceo born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, England

      IIF 25
  • Fryer, Claire Marie
    British company director born in May 1982

    Resident in England

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

      IIF 26
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton On Ribble, Preston, PR2 1JR, United Kingdom

      IIF 27
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1AF, England

      IIF 28
  • Fryer, Claire Marie
    British director born in May 1982

    Resident in England

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

      IIF 29
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 38
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 39
    • icon of address Unit 1 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 40
    • icon of address Unit 1 Cottam Business Centre, Unit 1 Cottam Business Centre, Cottam Lane, Preston, PR2 1JR, United Kingdom

      IIF 41
    • icon of address Unit 2, Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1JR, England

      IIF 42 IIF 43
    • icon of address Unit 2 Cottam Business Centre, Cottam Lane, Preston, Lancashire, PR2 1JR, England

      IIF 44
    • icon of address Unit 3 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR, United Kingdom

      IIF 45
  • Fryer, Claire Marie
    British none born in May 1982

    Resident in England

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

      IIF 46
  • Fryer, Claire Marie
    British proprietor born in May 1982

    Resident in England

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

      IIF 47
  • Fryer, Claire Marie
    British

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

      IIF 48
  • Fryer, Claire Marie
    British managing director

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

      IIF 49
  • Fryer, Claire Marie

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

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

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

      IIF 52
    • icon of address 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
    • icon of address St James Vicarage, Church Lane, Whitechapel, Preston, PR3 2EP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 2 Cottam Business Centre Cottam Lane, Ashton On Ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    5 ASSOCIATES LIMITED - 2017-06-13
    NEW FOCUS HEALTHCARE GROUP LIMITED - 2020-11-05
    ECO ENERGY GROUP LIMITED - 2019-12-09
    icon of address Unit 1 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-12-09 ~ now
    IIF 51 - Secretary → ME
  • 3
    icon of address Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Cottam Business Centre Unit 1 Cottam Business Centre, Cottam Lane, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1 Cottam Business Centre Cottam Lane, Ashton On Ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 1 Cottam Business Centre Cottam Lane, Ashton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 33 - Director → ME
  • 10
    MOSAIC COMMUNITY CARE LIMITED - 2016-06-01
    icon of address Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,911 GBP2017-02-26
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    RUBIX GROUP LIMTED LTD - 2024-01-27
    icon of address Unit 1 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,252 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 37 - Director → ME
  • 17
    SKILLS2CARE LIMITED - 2014-11-17
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,004 GBP2016-05-31
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-05-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address Unit 3 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    RADCLIFFE GARDENS LIMITED - 2019-06-12
    icon of address Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2019-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,866 GBP2023-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Begbies Traynor (central) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 22
    NEW FOCUS HEALTH CARE RECRUITMENT LTD - 2017-10-03
    ALDER HEALTH CARE GROUP LIMITED - 2017-09-27
    icon of address Ls28 8bg, 11 11 Radcliffe Gardens, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 2 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 13
  • 1
    icon of address 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,251,508 GBP2024-06-30
    Officer
    icon of calendar 2005-05-09 ~ 2007-01-13
    IIF 17 - Director → ME
  • 2
    icon of address Fy8 5le, 9 Henry Street Lytham, Henry Street, Lytham St. Annes, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2018-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,644 GBP2021-06-30
    Officer
    icon of calendar 2017-05-23 ~ 2019-09-01
    IIF 18 - Director → ME
  • 4
    icon of address Unit 1 Cottam Business Centre Cottam Lane, Ashton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2017-09-01
    IIF 54 - Secretary → ME
  • 5
    icon of address Vantage House East Terrace Business Park, Euxton Lane, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2016-08-01
    IIF 29 - Director → ME
  • 6
    MOSAIC COMMUNITY CARE LIMITED - 2016-06-01
    icon of address Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,911 GBP2017-02-26
    Officer
    icon of calendar 2007-01-05 ~ 2018-02-06
    IIF 31 - Director → ME
    icon of calendar 2007-04-24 ~ 2011-01-05
    IIF 48 - Secretary → ME
    icon of calendar 2007-05-15 ~ 2018-02-06
    IIF 49 - Secretary → ME
  • 7
    icon of address Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,252 GBP2016-02-29
    Officer
    icon of calendar 2012-08-29 ~ 2016-08-01
    IIF 30 - Director → ME
  • 8
    icon of address Unit 3 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ 2025-01-30
    IIF 45 - Director → ME
  • 9
    icon of address Unit 1 Cottam Business Centre Cottam Lane, Ashton On Ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,178 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-04-20
    IIF 19 - Director → ME
    icon of calendar 2020-06-05 ~ 2020-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2019-04-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-05 ~ 2020-09-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1 Cottam Business Centre, Cottam Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-05-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NEW FOCUS HEALTH CARE GROUP LIMITED - 2018-05-15
    RUBIX CARE LIMITED - 2018-02-20
    icon of address 4385, 10006755: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2017-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    NEW FOCUS HEALTH CARE RECRUITMENT LTD - 2017-10-03
    ALDER HEALTH CARE GROUP LIMITED - 2017-09-27
    icon of address Ls28 8bg, 11 11 Radcliffe Gardens, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ 2019-06-02
    IIF 43 - Director → ME
  • 13
    icon of address Unit 2 Cottam Business Centre Cottam Lane, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2017-07-05
    IIF 22 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.