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 3
  • 1
    De La Grense, Nicholas Edward
    Born in September 1985
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Samantha Clare
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address30, Bellerivestrasse, 8008 Zürich, Switzerland
    Corporate (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 43
  • 1
    Morris, Aled Wyn
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2001-05-30
    OF - Secretary → CIF 0
  • 2
    Reeves, Anthony Henry
    Businessman born in September 1940
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1993-12-17
    OF - Director → CIF 0
  • 3
    Morel, Bernard
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2000-03-15 ~ 2002-05-01
    OF - Director → CIF 0
  • 4
    Martin, Neil
    Ceo born in February 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-10-21 ~ 2015-06-01
    OF - Director → CIF 0
  • 5
    Akinjobi, Rashida Atinuke
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2022-11-03
    OF - Secretary → CIF 0
  • 6
    Costantini, William Paul
    Vice President Olsten Corporat born in July 1949
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 2000-03-15
    OF - Director → CIF 0
  • 7
    De Daniel, Dominik
    Cfo born in October 1975
    Individual
    Officer
    icon of calendar 2006-12-11 ~ 2015-02-12
    OF - Director → CIF 0
  • 8
    Cook, Neil
    Vice President born in December 1955
    Individual
    Officer
    icon of calendar ~ 1994-10-11
    OF - Director → CIF 0
  • 9
    Bishop, Alexandra Helen
    Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2021-08-16
    OF - Director → CIF 0
  • 10
    Pozzoni, Marcello
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2017-07-17 ~ 2018-07-05
    OF - Director → CIF 0
  • 11
    Wolff, Robert Marcel
    Director born in March 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2019-02-01
    OF - Director → CIF 0
  • 12
    Liguori, Frank Nicholas
    Chairman And Ceo born in July 1946
    Individual
    Officer
    icon of calendar 1998-02-01 ~ 1999-02-18
    OF - Director → CIF 0
  • 13
    Bouvier, Pierre
    Director born in March 1946
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2000-03-15
    OF - Director → CIF 0
  • 14
    Murphy, Mark James
    Individual
    Officer
    icon of calendar 2001-05-30 ~ 2002-04-08
    OF - Secretary → CIF 0
  • 15
    Cano, Andres
    Cfo Adecco Band born in May 1962
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2004-06-28
    OF - Director → CIF 0
  • 16
    Marshall Iii, John Logan
    Chief Executive Officer born in May 1963
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 17
    Puglisi, Anthony J
    Chief Financial Officer Of Ols born in April 1949
    Individual
    Officer
    icon of calendar ~ 2000-03-15
    OF - Director → CIF 0
  • 18
    Olsten, Stuart
    Vice Chairman And President born in April 1952
    Individual
    Officer
    icon of calendar 1998-02-01 ~ 1999-04-01
    OF - Director → CIF 0
  • 19
    Caille, Jerome
    Ceo born in February 1967
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-22
    OF - Director → CIF 0
  • 20
    King, Catherine Judith
    Ceo born in February 1963
    Individual
    Officer
    icon of calendar 2009-02-06 ~ 2009-08-10
    OF - Director → CIF 0
  • 21
    Dedat, Mohammed
    Director born in June 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2002-10-01
    OF - Director → CIF 0
  • 22
    Harris, Daniel Miles
    Director born in December 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2023-07-13
    OF - Director → CIF 0
  • 23
    Killilea, Fidelma Anne
    Individual
    Officer
    icon of calendar 1998-02-01 ~ 2000-03-15
    OF - Secretary → CIF 0
  • 24
    Tagg, Gavin Kenneth
    Director born in February 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2023-03-24
    OF - Director → CIF 0
    Tagg, Gavin
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2019-02-20
    OF - Secretary → CIF 0
  • 25
    Schuster, Rene
    Ceo born in December 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2008-07-14
    OF - Director → CIF 0
  • 26
    Weber, Felix
    Director born in February 1950
    Individual
    Officer
    icon of calendar 2000-03-15 ~ 2002-10-01
    OF - Director → CIF 0
  • 27
    Chorley, Graham Leonard
    Individual
    Officer
    icon of calendar ~ 1993-12-17
    OF - Secretary → CIF 0
    icon of calendar ~ 1994-10-11
    OF - Secretary → CIF 0
  • 28
    Rosen, Laurence Roland
    Director born in December 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-17 ~ 1993-10-11
    OF - Director → CIF 0
    Rosen, Laurence Roland
    Company Director born in December 1939
    Individual (2 offsprings)
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 29
    Searle, Peter William
    Director born in June 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2002-11-01
    OF - Director → CIF 0
    Searle, Peter William
    Ceo born in June 1962
    Individual (8 offsprings)
    icon of calendar 2010-10-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 30
    Coombs, Barry Patrick
    Businessman born in September 1940
    Individual
    Officer
    icon of calendar ~ 1993-12-17
    OF - Director → CIF 0
    Coombes, Barry Patrick
    Businessman born in December 1949
    Individual
    Officer
    icon of calendar ~ 1994-10-11
    OF - Director → CIF 0
  • 31
    Horwood, Lindsay
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 32
    Rowlands, Ian Richard
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2007-06-29
    OF - Secretary → CIF 0
  • 33
    Briant, Timothy
    Cfo born in April 1970
    Individual (42 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 34
    Blechschmidt, Edward Allan
    Ceo born in April 1952
    Individual
    Officer
    icon of calendar 1999-02-11 ~ 2000-03-15
    OF - Director → CIF 0
  • 35
    Halka, Yann Serge Stephane
    Chief Financial Officer born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-04-06
    OF - Director → CIF 0
  • 36
    Interskill Services Limited
    Individual
    Officer
    icon of calendar 2005-12-20 ~ 2008-08-18
    OF - Director → CIF 0
    Officer
    icon of calendar 2006-06-06 ~ 2008-08-18
    OF - Secretary → CIF 0
  • 37
    Galvin, Simon John
    Director born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-17 ~ 1993-10-11
    OF - Director → CIF 0
    Galvin, Simon John
    Company Director born in October 1952
    Individual (3 offsprings)
    icon of calendar ~ 1998-01-31
    OF - Director → CIF 0
    Galvin, Simon John
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-17 ~ 1993-10-11
    OF - Secretary → CIF 0
    icon of calendar ~ 1998-01-31
    OF - Secretary → CIF 0
  • 38
    Fredholm, James William
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2006-10-16
    OF - Director → CIF 0
  • 39
    Mccracken, Sara Benita Sophie
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2010-10-29
    OF - Secretary → CIF 0
  • 40
    JALION GROUP LIMITED
    icon of address71, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Officer
    2008-10-01 ~ 2010-10-01
    PE - Director → CIF 0
  • 41
    INTERCEDE 349 LIMITED - 1986-09-12
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    icon of address10, Bishops Square, London, England
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2008-08-18 ~ 2021-07-08
    PE - Director → CIF 0
    2008-08-18 ~ 2021-07-08
    PE - Secretary → CIF 0
  • 42
    icon of addressHogeweg 123, Zaltbommel, 5301 Ll, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 43
    icon of address71 Elstree Way, Borehamwood, Herts
    Corporate
    Officer
    2006-01-06 ~ 2009-02-01
    PE - Director → CIF 0
parent relation
Company in focus

OLSTEN (U.K.) HOLDINGS LIMITED

Previous names
BURGINHALL 505 LIMITED - 1991-03-15
OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OLSTEN (U.K.) HOLDINGS LIMITED
    Info
    BURGINHALL 505 LIMITED - 1991-03-15
    OFFICE ANGELS (U.K.) LIMITED - 1991-03-15
    Registered number 02547754
    icon of address10 Bishops Square, London E1 6EG
    PRIVATE LIMITED COMPANY incorporated on 1990-10-11 (35 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • OLSTEN (U.K.) HOLDINGS LIMITED
    S
    Registered number 02547754
    icon of address10 Bishops Square, Bishops Square, London, England, E1 6EG
    Private Company Limited By Shares in Wales Company Registry, United Kingdom
    CIF 1 CIF 2
  • OLSTEN (U.K.) HOLDINGS LIMITED
    S
    Registered number 02547754
    icon of address10, Bishops Square, London, England, E1 6EG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 42
  • 1
    360 DEGREES ADVERTISING LTD - 2009-02-16
    360 EDUCATION LTD - 2010-09-23
    WESTMALL PROPERTY LTD - 2001-06-25
    TSJR LTD - 2004-06-22
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 39 - Has significant influence or controlOE
  • 2
    ADECCO UK LIMITED - 1999-03-30
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    ADIA UK LIMITED - 1996-12-27
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    icon of address10 Bishops Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    PONTOON EUROPE LIMITED - 2015-12-14
    HY-PHEN.COM LIMITED - 2017-07-20
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    BRUCEQUEST LIMITED - 1980-12-31
    COMPUTER PEOPLE LIMITED - 2003-03-04
    icon of address10 Bishops Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    COMMS PEOPLE LIMITED - 2002-04-04
    GLOTEL INTERNATIONAL LIMITED - 2016-02-12
    SPRING TELECOMMUNICATIONS SOLUTIONS LIMITED - 2022-03-07
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
  • 8
    MERITROLE LIMITED - 1980-12-31
    icon of address10 Bishops Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or controlOE
  • 9
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 41 - Has significant influence or controlOE
  • 10
    FAIRPLACE CAREER MANAGEMENT LIMITED - 2007-09-10
    DIPLEMA 355 LIMITED - 1997-05-06
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    69,014 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 30 - Has significant influence or controlOE
  • 11
    COMPUTER PEOPLE (UK) LIMITED - 2013-07-16
    OFFICE SYSTEMS MANAGEMENT SERVICES LIMITED - 1987-02-19
    LEE HECHT HARRISON LIMITED - 2013-03-14
    OFFICE SYSTEMS RECRUITMENT SERVICES LIMITED - 1990-07-18
    DEFINITIVE SOLUTIONS LIMITED - 1993-10-27
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    FAIRPLACE LIMITED - 2011-07-13
    SAVILE HOLDINGS LIMITED - 2007-12-20
    WORKING CAREERS LIMITED - 2007-11-05
    DIPLEMA 451 LIMITED - 2000-02-08
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 20 - Has significant influence or controlOE
  • 13
    G H N PARTNERS LIMITED - 2001-04-25
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,707 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 14
    GLOTEL HOLDINGS PLC - 2012-05-16
    GLOTEL PLC - 1999-03-26
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or controlOE
  • 15
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Has significant influence or controlOE
  • 16
    LEE HECHT HARRISON PLC - 2016-02-25
    DRAKE BEAM MORIN PUBLIC LIMITED COMPANY - 2013-03-14
    LEE HECHT HARRISON LIMITED - 2016-08-01
    CRESCENT MANAGEMENT CONSULTANTS LIMITED - 1984-03-30
    DRAKE BEAM MORIN UK LTD - 1988-08-24
    icon of address5th Floor 2 Harewood Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 17
    INTERCEDE 349 LIMITED - 1986-09-12
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    BBM CORPORATE CAREER CONSULTANTS LIMITED - 1992-02-12
    BBM CAREER MANAGEMENT LIMITED - 1993-12-13
    MIDDLEGLOBE LIMITED - 1991-05-23
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    130,299 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 16 - Has significant influence or controlOE
  • 19
    MPS GROUP INTERNATIONAL PLC - 2010-01-20
    MODIS INTERNATIONAL HOLDINGS LIMITED - 2001-06-11
    MODIS (UK) LIMITED - 1999-06-21
    ACCUSTAFF (UK) LIMITED - 1998-11-26
    MOBILERANGE LIMITED - 1997-05-28
    icon of address10 Bishops Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,116,210 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 33 - Has significant influence or controlOE
  • 21
    COMPACTLINK LIMITED - 1986-04-16
    icon of address10 Bishops Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 22
    URGENTNOTION LIMITED - 1986-10-24
    BYRNE BOUCHER MUMME & ASSOCIATES LIMITED - 1989-05-09
    BBM ASSOCIATES LIMITED - 2001-03-27
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    171,140 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 15 - Has significant influence or controlOE
  • 23
    IDDAS LIMITED - 2014-09-15
    INDEPENDENT DIRECTION DIRECTORS ADVISORY SERVICE LIMITED - 2006-08-23
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Has significant influence or controlOE
  • 24
    CRANE DAVIES LIMITED - 2001-04-02
    ENTERTINT LIMITED - 1986-02-03
    CRANE DAVIES & PARTNERS LIMITED - 1988-03-25
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,908 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 40 - Has significant influence or controlOE
  • 25
    EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
    PENNA CONSULTING PLC - 2016-10-05
    PENNA HOLDINGS PLC - 2001-03-09
    icon of address10 Bishops Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 26
    GARDINER-HILL NEEDHAM EXECUTIVE COUNSEL LIMITED - 1984-07-01
    GARDINER-HILL NEEDHAM EXECUTIVE MANAGEMENT LIMITED - 1991-03-01
    GHN LIMITED - 2000-12-04
    STEELBEECH LIMITED - 1982-01-28
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -762,603 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 27
    PORTRUSH HOLDINGS LIMITED - 1997-03-10
    TALISMAN INFORMATION SYSTEMS RESOURCING LIMITED - 2000-07-14
    GAC NO. 11 LIMITED - 1995-10-30
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,648,476 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 29 - Has significant influence or controlOE
  • 28
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,352,139 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 18 - Has significant influence or controlOE
  • 29
    SANDERS & SIDNEY PLC - 1991-06-06
    PENNA PLC - 2001-04-04
    THINC. GROUP (U.K.) LIMITED (THE) - 1980-12-31
    icon of address10 Bishops Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    CIF 8 - Has significant influence or controlOE
  • 30
    PENNA PLC
    - now
    DOREHAVEN CONSULTANTS LIMITED - 1985-08-09
    GROUP COUNSELLING SERVICES LIMITED - 1991-06-06
    SANDERS & SIDNEY PLC - 2001-02-22
    PENNA SANDERS & SIDNEY PLC - 2001-05-30
    icon of address10 Bishops Square, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    CIF 1 - Has significant influence or controlOE
  • 31
    HY-PHEN.COM LIMITED - 2001-05-02
    SPRING ASP LIMITED - 2002-09-05
    HY-PHEN.COM LIMITED - 2015-12-14
    2 PLUS 2 LIMITED - 2000-01-28
    DOVEDON LIMITED - 1999-08-27
    icon of address10 Bishops Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Has significant influence or controlOE
  • 32
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,812 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or controlOE
  • 33
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    icon of address10 Bishops Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 34
    K.P.J. DESIGN AND DRAUGHTING LIMITED - 1984-11-13
    K.P.J. DESIGN LIMITED - 1990-07-31
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 35
    ADENCROWN BUSINESS SERVICES LIMITED - 1992-02-25
    FAIRPLACE PLC - 2007-12-20
    FAIRPLACE CONSULTING PLC - 2006-12-29
    SAVILE HOLDINGS PLC - 2008-05-19
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    CIF 19 - Has significant influence or controlOE
  • 36
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -312,171 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 14 - Has significant influence or controlOE
  • 37
    SPRING GROUP PLC - 2012-05-16
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    CRT GROUP PLC - 1998-06-30
    icon of address10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 38
    SPR1 LIMITED - 2000-12-07
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 39
    SOFTWARE PERSONNEL PLC - 1998-05-29
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    SPRING.COM PLC - 2001-08-08
    SPRING IT PERSONNEL PLC - 2000-03-03
    SPRING IT PERSONNEL PLC - 1998-07-08
    DABCHOICE LIMITED - 1985-10-09
    SPRING I.T PERSONNEL PLC - 2003-11-28
    icon of address10 Bishops Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
  • 40
    STAFFORD LONG & PARTNERS ADVERTISING LIMITED - 1997-08-11
    GRAPHICNEW LIMITED - 1986-06-30
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 41
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,016 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Has significant influence or controlOE
  • 42
    HOWPER 125 LIMITED - 1993-06-16
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    6,870 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 17 - Has significant influence or controlOE
Ceased 3
  • 1
    COPE MANAGEMENT LIMITED - 2002-10-15
    BEELINE.COM LIMITED - 2022-02-02
    icon of address124 City Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 2
    LONDON & OVERSEAS CONSULTANTS LIMITED - 1987-02-04
    LONDON & OVERSEAS COMPUTER CONSULTANTS LIMITED - 1994-08-01
    HOWARD ORGANISATION (INTERNATIONAL) LIMITED - 1996-03-13
    TRYHOT LIMITED - 1986-10-01
    HUNTERSKIL HOWARD INTERNATIONAL LIMITED - 1999-12-23
    icon of address10 Bishops Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-19
    CIF 45 - Has significant influence or control OE
  • 3
    LEXRACE LIMITED - 1985-10-28
    THE HUNTERSKIL GROUP PLC - 1994-05-16
    HUNTERSKIL HOWARD LIMITED - 1999-06-24
    THE HUNTERSKIL HOWARD GROUP PLC - 1995-07-31
    icon of address10 Bishops Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-21
    CIF 11 - Has significant influence or control 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.