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 4
  • 1
    Rogers, Katherine Mary
    Born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ now
    OF - Director → CIF 0
    Rogers, Katherine Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Secretary → CIF 0
  • 2
    Hoskin, John Hugo
    Born in May 1974
    Individual (54 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Missah, Kwasi Martin
    Born in January 1969
    Individual (66 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ now
    OF - Director → CIF 0
  • 4
    J S A GROUP LIMITED - 2017-05-25
    icon of addressRadius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Cohen, Stephen Samuel
    Life Insurance Salesman born in November 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-11-16
    OF - Director → CIF 0
  • 2
    Handelaar, Linda June
    Accountancy born in April 1955
    Individual
    Officer
    icon of calendar 1997-11-12 ~ 1999-05-06
    OF - Director → CIF 0
  • 3
    Dunn, Benjamin Paul
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ 2016-01-18
    OF - Director → CIF 0
  • 4
    Yates, Andrew David
    Company Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-09 ~ 2010-09-08
    OF - Director → CIF 0
  • 5
    Long, Sharon Joan
    Chartered Accountant born in March 1960
    Individual
    Officer
    icon of calendar 1999-07-06 ~ 2002-07-15
    OF - Director → CIF 0
  • 6
    Eastwood, Hayden Mathew
    Born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-03-24
    OF - Director → CIF 0
  • 7
    Rayner, Louise
    Financial Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-13
    OF - Director → CIF 0
  • 8
    Jonas, Lorraine Susan
    Company Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2007-04-25
    OF - Director → CIF 0
  • 9
    Handelaar, John
    Life Insurance Salesman born in April 1940
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2005-11-16
    OF - Director → CIF 0
  • 10
    Woodruff, Sarah Jane
    Head Of Operations born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-28 ~ 2012-02-10
    OF - Director → CIF 0
  • 11
    Goodman, Ingrid Martine
    Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2018-05-09
    OF - Director → CIF 0
  • 12
    Cohen, Susanne Agnes Yvonne
    Accountancy born in October 1949
    Individual
    Officer
    icon of calendar 1997-11-12 ~ 1999-05-06
    OF - Director → CIF 0
  • 13
    Jonas, Lisa Nicole
    Operations Director born in July 1971
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2007-04-25
    OF - Director → CIF 0
  • 14
    Goodman, Andrew Graham
    Director born in May 1962
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-09-08 ~ 2025-06-03
    OF - Director → CIF 0
  • 15
    Flood, Richard Andrew
    Director born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-09-08 ~ 2010-03-22
    OF - Director → CIF 0
  • 16
    Roback, Barry Peter
    Chartered Accountant born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-12-07
    OF - Director → CIF 0
    Roback, Barry Peter
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-10-30
    OF - Secretary → CIF 0
  • 17
    Morley, Mark Christopher James
    Chartered Accountant born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 18
    Lelliott, Andrew
    It Director born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2007-04-25
    OF - Director → CIF 0
  • 19
    Rogers, Stewart James
    Company Director/Management Consultant born in September 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2017-09-30
    OF - Director → CIF 0
  • 20
    Savage, Ian David
    Director born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ 2009-02-28
    OF - Director → CIF 0
  • 21
    Stanton, Victor Raymond
    Chartered Accountant born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2009-12-07
    OF - Director → CIF 0
  • 22
    icon of addressRadius House, 51 Clarendon Road, Moulsford, Watford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-05-09 ~ 2022-12-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

WORKWELL PEOPLE SOLUTIONS LIMITED

Previous names
J.S.A. SERVICES LIMITED - 1997-07-24
JOHN STEPHEN ACCOUNTANCY SERVICES LIMITED - 1991-02-22
JSA SERVICES LIMITED - 2024-09-10
Standard Industrial Classification
69201 - Accounting And Auditing Activities
62012 - Business And Domestic Software Development

Related profiles found in government register
  • WORKWELL PEOPLE SOLUTIONS LIMITED
    Info
    J.S.A. SERVICES LIMITED - 1997-07-24
    JOHN STEPHEN ACCOUNTANCY SERVICES LIMITED - 1997-07-24
    JSA SERVICES LIMITED - 1997-07-24
    Registered number 02407547
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP
    PRIVATE LIMITED COMPANY incorporated on 1989-07-24 (36 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-13
    CIF 0
  • WORKWELL PEOPLE SOLUTIONS LIMITED
    S
    Registered number 02407547
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 1
  • WORKWELL PEOPLE SOLUTIONS LIMITED
    S
    Registered number 02407547
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    COMPURE LTD - 2018-08-29
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    843 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Jsa Services Limited, 83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,534,532 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address4th Floor Radius House, Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    403,261 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,483 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressRadius House, 4th Floor, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of addressRadius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    HUNTSWOOD RESOURCES LIMITED - 2008-07-08
    icon of addressRadius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address4th Floor Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    109,993 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    LB ACCOUNTANCY SERVICES LIMITED - 2015-11-26
    icon of address4th Floor Radius House, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    325,610 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -453,105 GBP2019-01-30
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address4th Floor Radius House, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    301,430 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressRadius House 4th Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address11 Reedale Close, Mossley Hill, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,494 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    PRACTICE SUPPORT SERVICES LTD - 2008-12-10
    EDUCATION MATTERS LIMITED - 1997-07-03
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    804,904 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 25
    C G CONSTRUCTION SERVICES LTD - 2004-07-19
    04620624 LIMITED - 2024-12-16
    CREST PLUS OPERATIONS LIMITED - 2024-12-16
    C G CONSTRUCTION SERVICES LIMITED - 2009-01-15
    icon of addressInternational House Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • WALKER SMITH GLOBAL LIMITED - 2018-08-14
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -62,438 GBP2016-03-31
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more 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.