logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Parkinson, John Matthew
    Born in February 1990
    Individual (162 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
    Mr John Mathew Parkinson
    Born in February 1990
    Individual (162 offsprings)
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Parkinson, Sydney Jane
    Born in June 1991
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    OF - Director → CIF 0
    Parkinson, Sydney Jane
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Secretary → CIF 0
    Miss Sydney Jane Parkinson
    Born in June 1991
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 26
  • 1
    Taylor, Marc Jeffrey
    Accountant born in March 1963
    Individual
    Officer
    icon of calendar 2017-01-03 ~ 2022-04-06
    OF - Director → CIF 0
  • 2
    Prior, Anthony Edward
    Accountant born in February 1948
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2009-01-12
    OF - Director → CIF 0
    Prior, Anthony Edward
    Individual
    Officer
    icon of calendar 1992-06-15 ~ 2009-01-12
    OF - Secretary → CIF 0
  • 3
    Parkinson, John Charles
    Company Director born in March 1945
    Individual (162 offsprings)
    Officer
    icon of calendar ~ 2022-04-21
    OF - Nominee Director → CIF 0
    Mr John Charles Parkinson
    Born in March 1945
    Individual (162 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Pierson, Geoffrey Michael
    Non-Executive Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    OF - Director → CIF 0
  • 5
    Broderick, Paul
    Company Director born in July 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-08-16 ~ 2013-12-20
    OF - Director → CIF 0
  • 6
    Hare, Cindy Leigh
    Commercial Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Wall, Leanne
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2024-12-20
    OF - Secretary → CIF 0
  • 8
    Harris, Jeremy Paul
    Chartered Accountant born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-06-17
    OF - Director → CIF 0
    Harris, Jeremy Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-01-10 ~ 1992-06-15
    OF - Secretary → CIF 0
  • 9
    Carney, George Trevor
    Solicitor born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-06-17 ~ 1993-08-24
    OF - Director → CIF 0
  • 10
    Kingston, Mark Andrew
    Accountant born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-12 ~ 2013-02-26
    OF - Director → CIF 0
    Kingston, Mark Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-12 ~ 2013-02-26
    OF - Secretary → CIF 0
  • 11
    Stevenson, Jonathon Mark
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-10 ~ 2007-07-05
    OF - Director → CIF 0
  • 12
    Parkinson, Sydney Jane
    Company Director born in June 1991
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2017-08-02
    OF - Director → CIF 0
  • 13
    Carter, Steven Mark
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2009-03-11 ~ 2012-12-24
    OF - Director → CIF 0
  • 14
    Brown, Pamela Joy
    Individual
    Officer
    icon of calendar 1998-08-20 ~ 2007-06-19
    OF - Secretary → CIF 0
  • 15
    Lodge, David John
    Individual
    Officer
    icon of calendar ~ 1992-01-06
    OF - Secretary → CIF 0
  • 16
    Parkinson, Betty
    Company Director born in January 1921
    Individual
    Officer
    icon of calendar ~ 2005-02-08
    OF - Director → CIF 0
  • 17
    Billot, Hugh Edward, Dr
    Company Director born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-01 ~ 2000-05-09
    OF - Director → CIF 0
    icon of calendar 2008-02-26 ~ 2014-08-15
    OF - Director → CIF 0
    Billot, Hugh Edward, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2014-08-15
    OF - Secretary → CIF 0
  • 18
    Young, Paul James
    Employment Consultant born in September 1949
    Individual
    Officer
    icon of calendar ~ 1993-06-17
    OF - Director → CIF 0
  • 19
    Champion, Malcolm John
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar 1998-01-05 ~ 2006-04-18
    OF - Director → CIF 0
  • 20
    Barrow, Roderick Guy
    Company Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2024-12-20
    OF - Director → CIF 0
    Barrow, Roderick Guy
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2022-04-21
    OF - Secretary → CIF 0
  • 21
    Bowman, John Vincent
    Company Director born in February 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-03 ~ 2003-01-29
    OF - Director → CIF 0
  • 22
    Bentley, Edward George
    Born in September 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 23
    Harvey, Christopher Robert
    Company Director born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2011-09-12
    OF - Director → CIF 0
  • 24
    Billingham, Samantha Jane
    Solicitor born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-17 ~ 1993-08-24
    OF - Director → CIF 0
    Billingham, Samantha Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-17 ~ 1993-08-24
    OF - Secretary → CIF 0
  • 25
    Tiney, Claire
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-19 ~ 2014-10-31
    OF - Director → CIF 0
  • 26
    Vidler, Craig Gordon
    Company Director born in February 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2015-12-31
    OF - Director → CIF 0
parent relation
Company in focus

HR GO PLC

Previous names
PARKINSON GROUP PLC - 1997-01-02
P.S.B. HOLDINGS LIMITED - 1988-11-16
HUMAN RESOURCE GROUP PLC - 2005-01-14
PARKINSON STAFF BUREAU LIMITED - 1988-05-17
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 113
  • 1
    HR GO (AUSTRALIA) LIMITED - 2014-02-03
    PARKINSON JV EIGHTEEN LIMITED - 1997-12-02
    HAYDEN PEARSE BUILDING SERVICES LIMITED - 2003-06-20
    N & G HORTICULTURE LTD - 2007-06-15
    PUBLIC SECTOR RECRUITMENT (WARRINGTON) LIMITED - 1999-11-24
    RHL (HAMPSHIRE) LIMITED - 2021-07-02
    CALL CENTRE SELECTION LIMITED - 1999-01-21
    HR GO HOME LIMITED - 2019-06-21
    HR GO CHATBOTS LIMITED - 2019-10-21
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Ownership of shares – 75% or moreOE
  • 2
    INSURANCE RECRUITMENT SOLUTIONS LIMITED - 2016-02-15
    PARKINSON JV FIVE LIMITED - 1996-07-23
    STAFFSIGN (MIDLANDS) LIMITED - 1996-08-15
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    NATIONWIDE EVENTS MANAGEMENT LTD - 2004-11-24
    JOBS IN PUBLIC LIMITED - 2019-11-12
    PARKINSON JV THIRTY-THREE LIMITED - 2003-10-07
    HRGO (CHRISTCHURCH) LIMITED - 2004-12-29
    HR GO (CHRISTCHURCH) LIMITED - 2016-06-06
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 4
    FREIGHTLINE EXPRESS (KENT) LIMITED - 2006-10-10
    HR GO AVIATION LIMITED - 2020-10-28
    GO COURIERS LIMITED - 2020-10-02
    PARKINSON JV ONE HUNDRED AND EIGHT LIMITED - 2004-12-29
    HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED - 2020-10-19
    FLEX LOGISTICS LIMITED - 2008-04-16
    AM 2 PM CARE LIMITED - 2006-04-25
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
  • 5
    BRIAN FORBES SEARCH & SELECTION LIMITED - 2005-06-17
    PARKINSON JV TWO LIMITED - 1996-03-19
    BELLE RECRUITMENT LIMITED - 2014-12-19
    SAFFIRE RESOURCING LIMITED - 2018-05-16
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    OGILVIE FINANCE LIMITED - 2020-01-17
    PARKINSON JV THIRTY-FIVE LIMITED - 1998-05-28
    PUBLIC SECTOR RECRUITMENT LIMITED - 2016-02-15
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ENCORE TECHNICAL SOLUTIONS LIMITED - 2020-09-07
    HR GO - RPO LIMITED - 2021-08-13
    PARKINSON JV THIRTY-NINE LIMITED - 1998-08-05
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 8
    GO PROPERTY MANAGEMENT LIMITED - 2009-01-20
    PEOPLE 4 RECRUITMENT LIMITED - 2003-05-06
    PARKINSON JV NINETY-EIGHT LIMITED - 2009-01-27
    RETAIL LINK RECRUITMENT LIMITED - 2021-06-14
    HR GO RETAIL RECRUITMENT LIMITED - 2012-08-20
    J4E LIMITED - 2008-09-10
    PEOPLE 4 RECRUITMENT LTD - 2004-09-15
    HR GO (HOLBORN) LIMITED - 2007-05-24
    PSB-STAFFSIGN (SOMERSET) LIMITED - 2005-05-26
    PARKINSON JV NINETY-EIGHT LIMITED - 2003-03-11
    H.R MANAGEMENT SERVICES LIMITED - 2003-06-24
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
  • 9
    PARKINSON JV NINETEEN LIMITED - 1997-12-02
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 10
    T & B RECRUITMENT LIMITED - 2018-04-16
    BERMINGHAM POWER LIMITED - 2005-07-29
    ACA RECRUITMENT LIMITED - 1994-01-06
    HAIR RECRUITMENT LIMITED - 2014-12-19
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    HR GO EDUCATION LIMITED - 2020-02-28
    PARKINSON JV FIFTY LIMITED - 1999-11-25
    RECRUITMENT PARTNERSHIPS LIMITED - 2019-06-26
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 12
    BELLE RECRUITMENT LIMITED - 2005-06-17
    PARKINSON JV FORTY-FOUR LIMITED - 1998-11-06
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SUPPLY CHAIN SEARCH & SELECTION LIMITED - 2018-06-21
    PARKINSON JV SIXTY LIMITED - 2000-12-14
    SUPPLY CHAIN SELECTION LIMITED - 2001-01-23
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 14
    HADENBORNE LIMITED - 1996-01-25
    ECLIPSE PERSONNEL LIMITED - 2003-06-24
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    FLEX COURIERS LIMITED - 2007-08-02
    GO HOSPITALITY LIMITED - 2014-05-28
    PARKINSON JV ONE HUNDRED AND THIRTY EIGHT LIMITED - 2006-07-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
  • 16
    HAYDEN PEARSE COMPUTER SERVICES LIMITED - 2003-06-27
    NURSERY & GARDEN CENTRE RECRUITMENT LTD - 2008-09-24
    HR GO IT RECRUITMENT LIMITED - 2008-11-12
    ASPECTS (HRC) LTD - 1999-11-24
    BOND STREET SECRETARIAL BUREAU LIMITED - 1997-05-08
    PARKINSON JV THREE LIMITED - 1996-05-13
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    PARKINSON JV ONE HUNDRED AND TWELVE LIMITED - 2005-02-18
    ALLIED RECRUITMENT ASSOCIATES LIMITED - 2015-07-10
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 18
    RECRUITMENT VENTURES LIMITED - 2014-10-03
    ATA SELECTION LIMITED - 1996-10-24
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    PARKINSON JV ONE HUNDRED AND THIRTY SIX LIMITED - 2006-07-18
    SILVER WINGS FLYING CLUB LIMITED - 2014-07-14
    HR GO (DISS) LIMITED - 2007-02-16
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
  • 20
    GAINS ASSOCIATES LIMITED - 1999-01-13
    PARKINSON JV TWENTY-ONE LIMITED - 1998-01-30
    ENGINEERING TECHNICAL & COMPUTING RECRUITMENT LIMITED - 2000-03-30
    PENNINE ENGINEERING (SITE SERVICES) LIMITED - 2005-08-01
    E.T.C. RECRUITMENT LIMITED - 1999-01-20
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 21
    HR GO (JOHANNESBURG) LIMITED - 2014-01-22
    NICHOLSON SEARCH AND SELECTION LIMITED - 2004-01-29
    STAFFSIGN (CORNWALL) LIMITED - 2007-04-24
    B.J. RECRUITMENT SOLUTIONS LIMITED - 2004-06-15
    RECRUIT TO RECRUIT SOLUTIONS LTD - 2004-03-08
    PARKINSON JV EIGHTY-NINE LIMITED - 2002-09-24
    HR GO RECRUITMENT (WALES) LIMITED - 2014-09-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
  • 22
    PSB PROPERTY & HOLDINGS LIMITED - 1988-02-04
    PSB PROPERTY LIMITED - 1990-12-10
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,617 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    HR GO VIRTUAL WORKFORCE LIMITED - 2019-11-05
    AV8 APPOINTMENTS LIMITED - 2019-08-12
    PARKINSON JV FORTY-ONE LIMITED - 1998-08-18
    EQUINOX I.T. RECRUITMENT LIMITED - 2005-07-22
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    PARKINSON JV ONE HUNDRED AND FORTY LIMITED - 2006-09-25
    GRAVITAS SURVEYING RECRUITMENT LIMITED - 2021-01-12
    HR GO SPORTS MANAGEMENT LIMITED - 2013-11-01
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
  • 26
    ANDERSON'S (SWITZERLAND) LIMITED - 2015-07-13
    EXEC & TEC RECRUITMENT LIMITED - 2019-04-18
    PARKINSON JV FORTY-FIVE LIMITED - 1998-12-29
    icon of addressThe Cedars, Church Road, Ashford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 27
    TEMPSTAR LIMITED - 2015-01-16
    PARKINSON JV ONE HUNDRED AND FORTY FIVE LIMITED - 2006-10-10
    NAVARRESE (SOUTH AFRICA) LIMITED - 2013-07-23
    ELITE CONTRACTOR SOLUTIONS LIMITED - 2019-04-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
  • 28
    SALES AND MARKETING SELECTION LIMITED - 2005-01-21
    HR GO (LEEDS) LIMITED - 2008-05-08
    HR GO (BRADFORD) LIMITED - 2018-09-18
    MODERN WORKING LIMITED - 2019-11-05
    SALES & MARKETING SELECTION (LEEDS) LIMITED - 2006-03-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 29
    IMPACT EUROCOM LIMITED - 2001-03-16
    EXECTEC CORNWALL LIMITED - 2007-02-16
    KENT INDUSTRIAL PERSONNEL LIMITED - 2004-06-15
    KENT FACILITIES MANAGEMENT LIMITED - 2008-12-24
    PARKINSON JV FORTY-SEVEN LIMITED - 1999-09-23
    HR RESULTS LIMITED - 2008-03-27
    HR GO (HUMBERSIDE) LIMITED - 2009-01-27
    TRACE RECRUITMENT LIMITED - 2019-06-19
    GO PAYROLL SERVICES LIMITED - 2018-12-17
    PASSENGER TRANSPORT SOLUTIONS LIMITED - 2002-03-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 30
    THE SOLUTION.COM LIMITED - 2003-09-09
    PARKINSON JV FIFTY-SIX LIMITED - 2000-08-02
    RECRUIT TO RECRUIT SOLUTIONS LIMITED - 2019-07-11
    B. J. RECRUITMENT SOLUTIONS LTD - 2004-03-08
    TEACHRIGHT LIMITED - 2023-04-21
    icon of addressThe Cedars, Church Road, Ashford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 32
    RHL LIMITED - 1996-05-17
    PARKINSON GROUP LIMITED - 1997-01-13
    HUMAN RESOURCE GROUP LIMITED - 1997-01-02
    RECRUITMENT HOLDINGS LIMITED - 1988-02-23
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
  • 33
    LLOYD EXECUTIVE LTD - 2001-04-26
    PARKINSON JV FIFTEEN LIMITED - 1997-08-28
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 34
    OCTAGON SELECTION LTD - 1997-11-20
    PEOPLE 4 RECRUITMENT LIMITED - 2003-06-24
    DMR CONSULTING LIMITED - 1998-12-29
    PARKINSON JV ELEVEN LIMITED - 1997-04-11
    H.R. MANAGEMENT SERVICES LIMITED - 2003-05-06
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 35
    SALES & MARKETING SELECTION (MIDLANDS) LIMITED - 2006-03-08
    APL SECURITY LIMITED - 2019-07-09
    SALES & MARKETING SELECTION LIMITED - 2017-04-26
    PARKINSON JV EIGHTY-FOUR LIMITED - 2002-12-30
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
  • 36
    HR CARE (SHEFFIELD) LIMITED - 2006-06-29
    PUBLIC RECRUITMENT - HR GO LIMITED - 2018-07-10
    PARKINSON JV ONE HUNDRED AND THIRTY TWO LIMITED - 2006-03-14
    HR CARE (COLCHESTER) LIMITED - 2016-06-06
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
  • 37
    ATKINSON COMPTON ASSOCIATES LIMITED - 1995-02-02
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 38
    PARKINSON JV ONE HUNDRED AND EIGHTEEN LIMITED - 2005-11-18
    HR GO (SOLIHULL) LIMITED - 2016-08-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
  • 39
    PARKINSON JV NINETY-SEVEN LIMITED - 2003-12-04
    STAFFSIGN (BIRMINGHAM) LTD - 2005-01-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of shares – 75% or more as a member of a firmOE
  • 40
    HAYDEN PEARSE LTD - 2017-02-21
    HAYDEN PEARSE GROUP LIMITED - 2002-05-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 41
    PARKINSON JV ONE HUNDRED AND TWENTY TWO LIMITED - 2005-11-28
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
  • 42
    EMPLOYMENT REFERENCE SERVICES LIMITED - 2004-09-15
    H K EUROPE LTD - 2004-07-09
    STAFFSIGN (COVENTRY) LIMITED - 2005-01-04
    PARKINSON JV ONE HUNDRED AND ONE LIMITED - 2003-09-09
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
  • 43
    PARKINSON JV TWENTY-FIVE LIMITED - 1998-03-13
    HUMAN ENGINEERING GROUP LIMITED - 2008-07-03
    OCEAN LINK RECRUITMENT LIMITED - 2018-08-15
    HR GO EXETER LIMITED - 2012-09-11
    INSIGHT CITY SOLUTIONS LIMITED - 2019-11-20
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 44
    GO FM LIMITED - 2014-09-08
    EXEC & TEC RECRUITMENT LIMITED - 2015-07-09
    SALARY SURVEYS LIMITED - 2008-02-08
    BLUESILK LIMITED - 1987-06-30
    SQUIRES TEMPORARY SERVICES LIMITED - 1990-10-09
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 45
    BROMLEY APPOINTMENTS (UK) LIMITED - 2004-08-17
    ESTATE AGENCY APPOINTMENTS LIMITED - 2015-07-09
    PARKINSON JV SEVENTY-SEVEN LIMITED - 2002-05-13
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 46
    PERSONNEL AUDITING SYSTEMS LIMITED - 2005-04-01
    PROGRAM CONSTRUCTION LIMITED - 2004-06-15
    22B PICTION HOUSE LIMITED - 2004-07-05
    LAW SEARCH (UK) LIMITED - 2015-07-08
    PARKINSON JV ONE HUNDRED AND THREE LIMITED - 2004-05-11
    22B PICTON HOUSE LIMITED - 2005-02-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
  • 47
    PARKINSON JV ONE HUNDRED AND SIX LIMITED - 2004-11-22
    DRIVERS ELITE (NORFOLK) LIMITED - 2014-12-19
    SMS SPECIALIST RECRUITMENT LIMITED - 2023-06-28
    INSIGHT FINANCIAL RECRUITMENT LIMITED - 2018-08-20
    RUBICON-HR GO RECRUITMENT LIMITED - 2019-09-25
    TUNNEL AND BRIDGE RECRUITMENT LIMITED - 2018-08-15
    TEACHRIGHT (MANCHESTER) LIMITED - 2019-10-04
    HR GO DIGITAL LIMITED - 2023-06-24
    HR GO RECRUITMENT (GLASGOW) LIMITED - 2023-07-03
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
  • 48
    PARKINSON JV FORTY-NINE LIMITED - 1999-09-24
    H.R. FINANCIAL SERVICES LIMITED - 2004-01-08
    CAPITAL PLACEMENTS LIMITED - 1999-11-17
    OGILVIE RECRUITMENT LIMITED - 2015-07-20
    METRO RECRUITMENT LIMITED - 2005-05-24
    ELITE TECHNICAL RESOURCING LIMITED - 2012-04-12
    HR GO CHATABOX LIMITED - 2019-10-21
    NEW LEISURE PEOPLE LTD - 2004-08-17
    HR GO MANAGED SOLUTIONS LIMITED - 2019-06-21
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 49
    STAFFSIGN (THAMES VALLEY) LIMITED - 2005-01-04
    STAFFSIGN (HAYES) LIMITED - 1998-03-27
    HR GO (SLOUGH) LIMITED - 2007-05-03
    STAFFSIGN (HEATHROW) LIMITED - 1999-04-19
    PARKINSON JV THIRTY-ONE LIMITED - 1998-03-17
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 50
    PARKINSON JV EIGHTY-TWO LIMITED - 2002-05-28
    INTERACTIVE PERSONNEL LIMITED - 2006-02-17
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
  • 51
    PSB-STAFFSIGN LIMITED - 2005-02-18
    PSB RECRUITMENT LIMITED - 2001-08-20
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 52
    STAFFSIGN (LETCHWORTH) LTD - 2005-01-04
    PARKINSON JV SEVENTY-FIVE LIMITED - 2002-03-22
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
  • 53
    PARKINSON JV ONE HUNDRED AND THIRTY-ONE LIMITED - 2006-03-09
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
  • 54
    STAFFSIGN (NORTHAMPTON) LIMITED - 2005-01-04
    PARKINSON JV NINETY-THREE LIMITED - 2002-09-27
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
  • 55
    PEOPLE 4 RECRUITMENT LIMITED - 2003-03-11
    STAFFSIGN (COVENTRY) LIMITED - 2003-05-27
    STAFFSIGN (BLACKBURN) LIMITED - 2005-01-04
    PARKINSON JV EIGHTY-EIGHT LIMITED - 2002-07-26
    HR GO (BLACKBURN) LIMITED - 2006-06-29
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 100 - Ownership of shares – 75% or moreOE
  • 56
    PARKINSON JV ONE HUNDRED AND SEVEN LIMITED - 2004-11-11
    SUPPLY CHAIN SEARCH & SELECTION (UK) LIMITED - 2015-06-19
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
  • 57
    HR GO (MANCHESTER) LIMITED - 2005-01-12
    PARKINSON JV SIXTY-NINE LIMITED - 2001-11-21
    STAFFSIGN (MANCHESTER) LTD - 2005-01-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 58
    PARKINSON JV ONE HUNDRED AND FORTY SEVEN LIMITED - 2006-10-25
    JOBS4EUROPE LIMITED - 2007-04-25
    EMPLOY EU LIMITED - 2008-05-22
    GO ACCOUNTANCY RECRUITMENT LIMITED - 2008-06-06
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 59
    NEW WORLD RECRUITMENT LIMITED - 2015-10-16
    SIMPLICITY IN BUSINESS LIMITED - 2015-10-30
    PARKINSON JV THIRTY-SEVEN LIMITED - 1998-06-22
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 60
    PARKINSON JV NINETY-TWO LIMITED - 2002-10-23
    STAFFSIGN (SOUTH WALES) LIMITED - 2016-05-16
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
  • 61
    HR GO (MALAGA) LIMITED - 2016-02-05
    RHL RAIL LIMITED - 2019-08-02
    TEACHRIGHT (ESSEX) LIMITED - 2020-01-17
    PARKINSON JV ONE HUNDRED AND SEVENTEEN LIMITED - 2005-11-01
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
  • 62
    STAFFSIGN (LEICESTER) LIMITED - 2003-10-31
    PARKINSON JV THIRTY-EIGHT LIMITED - 1998-07-16
    H R CITY LTD - 2006-07-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
  • 63
    PARKINSON JV TWENTY-SIX LIMITED - 2008-10-28
    HR GO (EGYPT) LIMITED - 2012-09-11
    AIRPORT LINK RECRUITMENT LIMITED - 2015-04-07
    AVIGO SERVICES LIMITED - 2018-06-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 64
    HR GO VIRTUAL ASSIST LIMITED - 2023-03-02
    IMPACT EURONET LIMITED - 2001-01-23
    BROMLEY APPOINTMENTS LIMITED - 2017-05-24
    EDU RECRUITMENT LIMITED - 2018-04-26
    THNKR LIMITED - 2019-08-12
    TALENTED RECRUITERS LIMITED - 2023-04-15
    PARKINSON JV FORTY-EIGHT LIMITED - 1999-09-23
    CORPORATE HEALTHCARE SOLUTIONS LIMITED - 2005-12-23
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 65
    HR GO EDUCATION RECRUITMENT LIMITED - 2019-05-30
    GO TEACH RECRUITMENT LIMITED - 2008-10-28
    PARKINSON JV NINETY LIMITED - 2002-09-25
    HR GO EDUCATION LIMITED - 2019-06-26
    NICHOLSON SEARCH AND SELECTION INTERNATIONAL LIMITED - 2003-05-06
    22B PICTON HOUSE LTD - 2004-03-10
    TEACHING RECRUITMENT LIMITED - 2008-02-14
    HR GO EDUCATION LIMITED - 2008-11-21
    15 CHARING CROSS LIMITED - 2003-09-25
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
  • 66
    ECLIPSE PERSONNEL LTD - 2010-01-16
    SOMERSET STAFF LTD - 2001-04-10
    PARKINSON JV EIGHT LIMITED - 1997-02-10
    TICK TRAINING LIMITED - 2003-07-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 67
    STAFFSIGN (WILTSHIRE) LIMITED - 2003-07-09
    CHOSEN RECRUITMENT SERVICES LIMITED - 2018-12-04
    DUFRY GROUP LIMITED - 2019-11-20
    H R GO (WALLINGTON) LIMITED - 2016-01-12
    PARKINSON JV TWENTY-FOUR LIMITED - 1998-03-04
    H R CARE (SOUTH EAST) LIMITED - 2005-10-17
    EXECTEC SOLUTIONS LTD - 2005-08-01
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 68
    ELITE UMBRELLA SOLUTIONS LIMITED - 2019-07-01
    ANDERSONS RECRUITMENT COMPANY LIMITED - 1996-10-24
    ANDERSON'S RECRUITMENT COMPANY LIMITED - 1997-05-23
    ANDERSON'S (UK) LTD - 2015-01-16
    PARKINSON JV ONE LIMITED - 1996-02-23
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 69
    PROFILE (KENT) LIMITED - 2007-02-19
    PARKINSON JV ONE HUNDRED AND TWENTY EIGHT LIMITED - 2006-02-07
    HR GO (HUNTINGDON) LIMITED - 2014-08-01
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
  • 70
    RHL PAYROLL SOLUTIONS LIMITED - 2018-10-04
    PARKINSON JV SEVENTY-EIGHT LIMITED - 2002-05-13
    BROMLEY APPOINTMENTS.COM LIMITED - 2002-05-17
    PARKINSON JV SEVENTY-EIGHT LIMITED - 2002-05-22
    INITIATIVE RESOURCING LIMITED - 2002-10-10
    2 BOTWELL LANE HAYES LIMITED - 2002-10-08
    I Q RESOURCING LIMITED - 2016-01-26
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
  • 71
    HR GO (UPMINSTER) LIMITED - 2017-12-20
    OGILVIE SEARCH & SELECTION LIMITED - 2015-07-20
    PARKINSON JV TWENTY-NINE LIMITED - 2012-04-13
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 72
    INSIGHT FINANCIAL & ACCOUNTING SOLUTIONS LIMITED - 2020-01-09
    STAFFSIGN (BRADFORD) LIMITED - 2005-01-04
    HR GO (LEEDS) LIMITED - 2018-08-15
    PARKINSON JV SEVENTY LIMITED - 2001-11-21
    STAFFSIGN (CHESHIRE) LTD - 2002-01-09
    HR GO (BRADFORD) LIMITED - 2008-05-08
    PSB-STAFFSIGN (MIDDLESEX) LTD - 2002-03-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
  • 73
    icon of addressThe Cedars, Church Road, Ashford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 74
    RED BERRY RECRUITMENT LTD - 2020-05-06
    HELEN LACEY ASSOCIATES LIMITED - 2007-01-09
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,857 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 115 - Ownership of shares – More than 50% but less than 75%OE
    CIF 115 - Right to appoint or remove directorsOE
  • 75
    SUSSEX RECRUITMENT LTD - 2019-04-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,300 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 76
    HR + LIMITED - 2018-02-13
    GOLDMARSH INTERNATIONAL LIMITED - 2007-02-16
    PARKINSON JV ONE HUNDRED AND FORTY-ONE LIMITED - 2006-10-05
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
  • 77
    AIRPORT PLACEMENTS LIMITED - 2020-10-20
    AIRPORT PLACEMENT LIMITED - 2009-12-11
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    127,545 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    MERIDIAN RETAIL RECRUITMENT LIMITED - 1995-11-23
    INSURANCE RECRUITMENT LIMITED - 2020-01-28
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 79
    MACKENZIE CARTER LIMITED - 2018-06-08
    PARKINSON JV SEVENTY-ONE LIMITED - 2001-12-03
    SIMPLY CAR JOBS LIMITED - 2015-03-03
    STAFFSIGN (LUTTERWORTH) LIMITED - 2004-05-27
    RECRUITMENT TO RECRUITMENT SOLUTIONS LTD - 2004-05-11
    RECRUITMENT-MARINE LIMITED - 2008-02-08
    LEGAL LINK H R SERVICES LTD - 2004-01-29
    GO FACILITIES MANAGEMENT LIMITED - 2008-03-26
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
  • 80
    PARKINSON JV ONE HUNDRED AND FORTY FOUR LIMITED - 2006-10-04
    TEACHRIGHT (CHESHIRE) LIMITED - 2021-05-28
    AUTOMOTIVE HR LIMITED - 2020-01-17
    SAFE & SECURE RECRUITMENT LIMITED - 2007-02-02
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
  • 81
    HR GO LOGISTICS RECRUITMENT LIMITED - 2017-06-30
    TEACHRIGHT (KENT) LIMITED - 2021-05-28
    PARKINSON JV ONE HUNDRED AND TWENTY THREE LIMITED - 2005-11-28
    EDUCATION XPERTS LIMITED - 2019-05-30
    EXECTEC LOGISTICS LIMITED - 2019-04-18
    HR GO LF LIMITED - 2017-05-24
    ONLINEGAMINGJOBS LIMITED - 2008-09-10
    HR GO EDUCATION (KENT) LIMITED - 2019-08-01
    HR GO (CAIRO) LIMITED - 2013-08-30
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
  • 82
    PARKINSON JV ONE HUNDRED AND THIRTY NINE LIMITED - 2006-07-18
    H R CITY LIMITED - 2008-12-01
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
  • 83
    PARKINSON JV SEVEN LIMITED - 1996-12-27
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 84
    XL GO LIMITED - 2016-07-11
    UK DRIVER CPC LIMITED - 2018-08-15
    SALES & MARKETING SELECTION (SCOTLAND) LIMITED - 2006-04-25
    PARKINSON JV ONE HUNDRED AND TWENTY SIX LIMITED - 2006-02-17
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
  • 85
    PARKINSON JV ONE HUNDRED AND TWENTY LIMITED - 2005-11-18
    PRECISION PEOPLE LIMITED - 2020-02-06
    BROMLEY APPOINTMENTS LIMITED - 2005-12-16
    BLACKBURN BUSINESS SERVICES LIMITED - 2019-05-16
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Ownership of shares – 75% or moreOE
  • 86
    MONTIN ENGINEERING SERVICES LIMITED - 2015-10-16
    PARKINSON JV FORTY-TWO LIMITED - 1998-10-13
    SOCIAL RECRUITMENT LIMITED - 2020-02-07
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 87
    F T R ASSOCIATES (UK) LIMITED - 2015-07-20
    PARKINSON JV SIXTY-THREE LIMITED - 2001-01-23
    F T R ASSOCIATES (NORTH EAST) LIMITED - 2001-04-26
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
  • 88
    STAFFSIGN (NORTH WEST) LTD - 2004-03-16
    PARKINSON JV SEVENTY-THREE LIMITED - 2002-01-11
    HR CONSULT RECRUITMENT LIMITED - 2020-05-13
    KERNOW PERSONNEL GROUP LIMITED - 2006-02-06
    FRONTIER RECRUITMENT GROUP LIMITED - 2004-07-05
    KERNOW PERSONNEL LIMITED - 2017-09-19
    CASTLE CATERING RECRUITMENT LIMITED - 2004-06-15
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
  • 89
    THE N & G GROUP LIMITED - 2005-06-24
    GAINS ASSOCIATES LIMITED - 1999-03-29
    DODGY LANDLORD LIMITED - 2015-07-21
    HR GO (CHICHESTER) LIMITED - 2008-11-03
    PARKINSON JV FORTY-THREE LIMITED - 1998-10-14
    E.T.C. RECRUITMENT LIMITED - 1999-01-13
    NURSERY & GARDEN CENTRE RECRUITMENT LIMITED - 2003-06-27
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    GO AVIATION LIMITED - 2015-07-21
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
  • 91
    HR GO (TELFORD) LIMITED - 2017-01-20
    PARKINSON JV ONE HUNDRED AND TEN LIMITED - 2004-12-29
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
  • 92
    STAFFSIGN (COVENTRY) LIMITED - 2004-03-09
    ICONS INTERNATIONAL PARTNERSHIPS LTD - 2012-04-13
    PARKINSON JV ONE HUNDRED LIMITED - 2003-05-27
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or more as a member of a firmOE
  • 93
    PENNINE ENGINEERING (LANCS) LIMITED - 2005-06-30
    PARKINSON JV SEVENTEEN LIMITED - 1997-10-24
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    PARKINSON JV SIX LIMITED - 1996-11-27
    PENNINE RECRUITMENT LTD - 2015-10-16
    HR GO EXCLUSIVE SOLO LIMITED - 2016-02-15
    PENNINE ENGINEERING LIMITED - 2002-01-07
    RHL ASIA LIMITED - 2019-07-11
    INPLACE RESOURCE LIMITED - 2021-09-20
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 95
    REALVISIT LIMITED - 1987-12-29
    R.H.L. LIMITED - 1988-02-23
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 96
    PARKINSON JV EIGHTY LIMITED - 2002-05-17
    HR GO (BROMLEY) LIMITED - 2016-08-08
    BROMLEY APPOINTMENTS.COM LIMITED - 2005-11-18
    HOTEL EXECUTIVE SEARCHES LIMITED - 2021-01-27
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
  • 97
    PARKINSON JV SIXTY-EIGHT LIMITED - 2001-11-13
    TSA EVOLUTION LIMITED - 2015-03-13
    HR GO - AUTO REC LIMITED - 2020-05-06
    I C OPTOMETRY LIMITED - 2020-01-21
    STAR EXECUTIVES LIMITED - 2017-06-09
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
  • 98
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 99
    EMPLOY EU (CZ) LIMITED - 2007-06-15
    OCEAN RECRUITMENT INTERNATIONAL LIMITED - 2019-08-22
    GO MANAGEMENT SERVICES LIMITED - 2014-01-14
    RETAIL LINK RECRUITMENT INTERNATIONAL LIMITED - 2018-11-14
    HR GO (CZ) LIMITED - 2008-02-14
    GO FIND A JOB LIMITED - 2019-12-12
    PARKINSON JV ONE HUNDRED AND FORTY THREE LIMITED - 2006-10-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
  • 100
    PARKINSON JV ONE HUNDRED AND FORTY SIX LIMITED - 2006-10-25
    HR GO FLOW LIMITED - 2017-06-21
    HR GO ((DUBAI) LIMITED - 2014-03-20
    JOBSFOREUROPE LIMITED - 2008-03-27
    KENT TOP TRAVEL LIMITED - 2008-08-07
    HR GO (CYPRUS) LIMITED - 2008-11-12
    IT'S RECRUITMENT LIMITED - 2019-11-11
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
  • 101
    GO CLEANING & SUPPORT SERVICES LIMITED - 2016-02-05
    ABILITY RECRUITMENT LIMITED - 2003-05-06
    ELONVILLE HOTEL LIMITED - 2007-05-24
    PARKINSON JV EIGHTY-SIX LIMITED - 2002-07-24
    SURREY APPOINTMENTS LIMITED - 2007-02-19
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
  • 102
    DYNAMITE RECRUITMENT LIMITED - 2020-06-23
    PHD COMPUTER SERVICES LIMITED - 2020-02-07
    HAIR RECRUITMENT LIMITED - 2005-07-29
    PARKINSON JV SIXTY-SIX LIMITED - 2001-10-11
    ASPECTRUM LIMITED - 2015-07-09
    LAW SEARCH (UK) LIMITED - 2018-10-23
    LANDFORCE RECRUITMENT LTD - 2004-03-11
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
  • 103
    HR GO HOTEL RECRUITMENT LIMITED - 2019-06-28
    AV8 APPOINTMENTS LIMITED - 2005-07-22
    PARKINSON JV NINETY-SIX LIMITED - 2002-12-03
    NAVARRESE GROUP LIMITED - 2016-07-11
    NAVARESSE GROUP LIMITED - 2005-07-29
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 104
    SALES & MARKETING SELECTION (SCOTLAND) LIMITED - 2006-02-17
    PARKINSON JV NINETY-FOUR LIMITED - 2002-11-27
    HR GO (GLASGOW) LIMITED - 2023-06-29
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 105
    PARKINSON JV ONE HUNDRED AND ELEVEN LIMITED - 2004-12-29
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
  • 106
    HR GO GOLF LIMITED - 2014-05-28
    RETAIL WORLD LINK RECRUITMENT LIMITED - 2018-12-07
    STRATEGIC WORKFORCE MANAGEMENT LTD - 2008-02-08
    GO JOB STREAM LIMITED - 2013-08-30
    PARKINSON JV FOURTEEN LIMITED - 1997-06-24
    HR GO (SUSSEX) LIMITED - 2019-04-18
    HR GO RECRUITMENT (SUSSEX) LIMITED - 2019-04-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 107
    HR GO RECRUITMENT EDUCATION (E&SE) LIMITED - 2023-04-15
    HR GO RECRUITMENT EDUCATION (EA) LIMITED - 2022-08-01
    HR CARE LIMITED - 2020-01-17
    PARKINSON JV ONE HUNDRED AND THIRTY LIMITED - 2006-02-17
    TEACHRIGHT (ESSEX) LIMITED - 2021-05-28
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
  • 108
    HR GO-HR RECRUITMENT LIMITED - 2019-08-02
    ANTIQUES ETC LIMITED - 2017-10-13
    PARKINSON JV FIFTY-THREE LIMITED - 2000-02-08
    TEACHRIGHT (HERTFORDSHIRE) LIMITED - 2019-09-20
    GO TRI LIMITED - 2012-07-02
    H.R. MEDICAL SERVICES LIMITED - 2008-02-08
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 109
    CHEFS EXPRESS LIMITED - 2019-08-15
    RHL RAIL RECRUITMENT LIMITED - 2019-06-12
    PARKINSON JV ONE HUNDRED AND TWENTY SEVEN LIMITED - 2006-02-28
    HR GO (NORTHENDEN) LIMITED - 2016-02-05
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
  • 110
    HR GO (SOUTH AFRICA) LIMITED - 2016-04-01
    PARKINSON JV ONE HUNDRED AND FORTY EIGHT LIMITED - 2007-04-24
    WHITE RABBIT RECRUITMENT LIMITED - 2018-06-21
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
  • 111
    PARKINSON JV ONE HUNDRED AND THIRTY SEVEN LIMITED - 2006-07-18
    PLEDGE LIMITED - 2007-09-03
    OGILVIE RISK MANAGEMENT RECRUITMENT LIMITED - 2019-07-05
    HERD DIGITAL MARKETING LIMITED - 2022-04-07
    GO CLEANING & SUPPORT SERVICES (EASTBOURNE) LIMITED - 2015-07-21
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 112
    H S E ASSOCIATES LIMITED - 2005-06-14
    EMPLOY EU (BOSTON) LIMITED - 2015-07-20
    ERGONOMICS PROJECTS AND PERSONNEL LIMITED - 2004-07-19
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 113
    PARKINSON JV ONE HUNDRED AND TWENTY FIVE LIMITED - 2006-03-15
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    THNKR LIMITED - 2018-04-25
    GRANARY WEB DEVELOPMENT LIMITED - 2015-06-04
    STAR EXECUTIVES LIMITED - 2015-03-12
    PARKINSON JV TWENTY-SEVEN LIMITED - 2008-12-01
    OGILVIE SEARCH ASIA LIMITED - 2012-07-09
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -184,268 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-18
    CIF 92 - Ownership of shares – 75% or more OE
  • 2
    PARKINSON JV THIRTY LIMITED - 2012-04-13
    HR GO RECRUITMENT SOLUTIONS LIMITED - 2017-12-04
    OGILVIE CONSULTANCY LIMITED - 2015-07-20
    icon of addressUnit 5 Hembrow Station Road, Smeeth, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,029 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    CIF 91 - Ownership of shares – 75% or more OE
  • 3
    HR GO (LITTLE SUTTON) LIMITED - 2005-06-24
    CHOSEN RECRUITMENT SERVICES LIMITED - 2016-01-11
    HR GO (CHESTER) LIMITED - 2005-01-14
    HR GO (LIVERPOOL) LIMITED - 2016-01-07
    STAFFSIGN (NORTH WEST) LIMITED - 2002-01-09
    PARKINSON JV FORTY-SIX LIMITED - 1999-02-17
    STAFFSIGN (CHESHIRE) LTD - 2005-01-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    CIF 93 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.