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 46
  • 1
    Fredholm, James William
    Director born in October 1952
    Individual (9 offsprings)
    Officer
    2004-07-30 ~ 2006-10-16
    OF - Director → CIF 0
  • 2
    Olsten, Stuart
    Vice Chairman And President born in April 1952
    Individual (2 offsprings)
    Officer
    1998-02-01 ~ 1999-04-01
    OF - Director → CIF 0
  • 3
    Harris, Daniel Miles
    Director born in December 1985
    Individual (27 offsprings)
    Officer
    2021-04-06 ~ 2023-07-13
    OF - Director → CIF 0
  • 4
    Cano, Andres
    Cfo Adecco Band born in May 1962
    Individual (3 offsprings)
    Officer
    2002-10-01 ~ 2004-06-28
    OF - Director → CIF 0
  • 5
    Mccracken, Sara Benita Sophie
    Individual (32 offsprings)
    Officer
    2007-06-29 ~ 2010-10-29
    OF - Secretary → CIF 0
  • 6
    De La Grense, Nicholas Edward
    Born in September 1985
    Individual (19 offsprings)
    Officer
    2023-07-13 ~ now
    OF - Director → CIF 0
  • 7
    Dedat, Mohammed
    Director born in June 1962
    Individual (24 offsprings)
    Officer
    2002-04-08 ~ 2002-10-01
    OF - Director → CIF 0
  • 8
    Akinjobi, Rashida Atinuke
    Individual (25 offsprings)
    Officer
    2019-02-20 ~ 2022-11-03
    OF - Secretary → CIF 0
  • 9
    Rowlands, Ian Richard
    Individual (20 offsprings)
    Officer
    2002-04-08 ~ 2007-06-29
    OF - Secretary → CIF 0
  • 10
    Interskill Services Limited
    Individual (1 offspring)
    Officer
    2005-12-20 ~ 2008-08-18
    OF - Director → CIF 0
    Officer
    2006-06-06 ~ 2008-08-18
    OF - Secretary → CIF 0
  • 11
    Cook, Neil
    Vice President born in December 1955
    Individual (1 offspring)
    Officer
    ~ 1994-10-11
    OF - Director → CIF 0
  • 12
    Caille, Jerome
    Ceo born in February 1967
    Individual (3 offsprings)
    Officer
    2002-10-01 ~ 2005-11-22
    OF - Director → CIF 0
  • 13
    Blechschmidt, Edward Allan
    Ceo born in April 1952
    Individual (2 offsprings)
    Officer
    1999-02-11 ~ 2000-03-15
    OF - Director → CIF 0
  • 14
    Martin, Neil
    Ceo born in February 1972
    Individual (56 offsprings)
    Officer
    2009-10-21 ~ 2015-06-01
    OF - Director → CIF 0
  • 15
    Rosen, Laurence Roland
    Director born in December 1939
    Individual (12 offsprings)
    Officer
    1993-12-17 ~ 1993-10-11
    OF - Director → CIF 0
    Rosen, Laurence Roland
    Company Director born in December 1939
    Individual (12 offsprings)
    ~ 1997-12-31
    OF - Director → CIF 0
  • 16
    Reeves, Anthony Henry
    Businessman born in September 1940
    Individual (56 offsprings)
    Officer
    ~ 1993-12-17
    OF - Director → CIF 0
  • 17
    De Daniel, Dominik
    Cfo born in October 1975
    Individual (7 offsprings)
    Officer
    2006-12-11 ~ 2015-02-12
    OF - Director → CIF 0
  • 18
    Galvin, Simon John
    Director born in October 1952
    Individual (17 offsprings)
    Officer
    1993-12-17 ~ 1993-10-11
    OF - Director → CIF 0
    Galvin, Simon John
    Company Director born in October 1952
    Individual (17 offsprings)
    ~ 1998-01-31
    OF - Director → CIF 0
    Galvin, Simon John
    Individual (17 offsprings)
    Officer
    1993-12-17 ~ 1993-10-11
    OF - Secretary → CIF 0
    ~ 1998-01-31
    OF - Secretary → CIF 0
  • 19
    Chorley, Graham Leonard
    Individual (4 offsprings)
    Officer
    ~ 1993-12-17
    OF - Secretary → CIF 0
    ~ 1994-10-11
    OF - Secretary → CIF 0
  • 20
    Killilea, Fidelma Anne
    Individual (3 offsprings)
    Officer
    1998-02-01 ~ 2000-03-15
    OF - Secretary → CIF 0
  • 21
    Briant, Timothy
    Cfo born in April 1970
    Individual (129 offsprings)
    Officer
    2015-06-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 22
    Morris, Aled Wyn
    Individual (17 offsprings)
    Officer
    2000-03-15 ~ 2001-05-30
    OF - Secretary → CIF 0
  • 23
    Wolff, Robert Marcel
    Director born in March 1974
    Individual (38 offsprings)
    Officer
    2017-07-17 ~ 2019-02-01
    OF - Director → CIF 0
  • 24
    King, Catherine Judith
    Ceo born in February 1963
    Individual (6 offsprings)
    Officer
    2009-02-06 ~ 2009-08-10
    OF - Director → CIF 0
  • 25
    Costantini, William Paul
    Vice President Olsten Corporat born in July 1949
    Individual (2 offsprings)
    Officer
    1995-03-06 ~ 2000-03-15
    OF - Director → CIF 0
  • 26
    Bishop, Alexandra Helen
    Director born in October 1974
    Individual (27 offsprings)
    Officer
    2018-04-01 ~ 2021-08-16
    OF - Director → CIF 0
  • 27
    Tagg, Gavin Kenneth
    Director born in February 1972
    Individual (74 offsprings)
    Officer
    2019-02-20 ~ 2023-03-24
    OF - Director → CIF 0
    Tagg, Gavin
    Individual (74 offsprings)
    Officer
    2015-09-01 ~ 2019-02-20
    OF - Secretary → CIF 0
  • 28
    Murphy, Mark James
    Individual (3 offsprings)
    Officer
    2001-05-30 ~ 2002-04-08
    OF - Secretary → CIF 0
  • 29
    Pozzoni, Marcello
    Director born in April 1972
    Individual (22 offsprings)
    Officer
    2017-07-17 ~ 2018-07-05
    OF - Director → CIF 0
  • 30
    Liguori, Frank Nicholas
    Chairman And Ceo born in July 1946
    Individual (2 offsprings)
    Officer
    1998-02-01 ~ 1999-02-18
    OF - Director → CIF 0
  • 31
    Puglisi, Anthony J
    Chief Financial Officer Of Ols born in April 1949
    Individual (4 offsprings)
    Officer
    ~ 2000-03-15
    OF - Director → CIF 0
  • 32
    Searle, Peter William
    Director born in June 1962
    Individual (61 offsprings)
    Officer
    2002-04-08 ~ 2002-11-01
    OF - Director → CIF 0
    Searle, Peter William
    Ceo born in June 1962
    Individual (61 offsprings)
    2010-10-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 33
    Schuster, Rene
    Ceo born in December 1961
    Individual (42 offsprings)
    Officer
    2006-11-01 ~ 2008-07-14
    OF - Director → CIF 0
  • 34
    Coombs, Barry Patrick
    Businessman born in September 1940
    Individual (11 offsprings)
    Officer
    ~ 1993-12-17
    OF - Director → CIF 0
    Coombes, Barry Patrick
    Businessman born in December 1949
    Individual (11 offsprings)
    Officer
    ~ 1994-10-11
    OF - Director → CIF 0
  • 35
    Weber, Felix
    Director born in February 1950
    Individual (2 offsprings)
    Officer
    2000-03-15 ~ 2002-10-01
    OF - Director → CIF 0
  • 36
    Morel, Bernard
    Director born in August 1957
    Individual (4 offsprings)
    Officer
    2000-03-15 ~ 2002-05-01
    OF - Director → CIF 0
  • 37
    Horwood, Lindsay
    Individual (27 offsprings)
    Officer
    2010-10-29 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 38
    Allen, Samantha Clare
    Individual (18 offsprings)
    Officer
    2022-12-14 ~ now
    OF - Secretary → CIF 0
  • 39
    Halka, Yann Serge Stephane
    Chief Financial Officer born in April 1974
    Individual (26 offsprings)
    Officer
    2019-02-01 ~ 2021-04-06
    OF - Director → CIF 0
  • 40
    Bouvier, Pierre
    Director born in March 1946
    Individual (3 offsprings)
    Officer
    1999-04-01 ~ 2000-03-15
    OF - Director → CIF 0
  • 41
    Marshall Iii, John Logan
    Chief Executive Officer born in May 1963
    Individual (63 offsprings)
    Officer
    2015-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 42
    Hogeweg 123, Zaltbommel, 5301 Ll, Netherlands
    Corporate (1 offspring)
    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
    MEDECO DEVELOPMENTS LIMITED
    - now 01989264
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    INTERCEDE 349 LIMITED - 1986-09-12
    10, Bishops Square, London, England
    Dissolved Corporate (33 parents, 29 offsprings)
    Officer
    2008-08-18 ~ 2021-07-08
    OF - Director → CIF 0
    2008-08-18 ~ 2021-07-08
    OF - Secretary → CIF 0
  • 44
    30, Bellerivestrasse, 8008 Zürich, Switzerland
    Corporate (27 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 45
    71 Elstree Way, Borehamwood, Herts
    Corporate (11 offsprings)
    Officer
    2006-01-06 ~ 2009-02-01
    OF - Director → CIF 0
  • 46
    AJILON GROUP LIMITED
    - now 01100467
    DELPHI GROUP LIMITED - 2002-05-31
    COMPUTER PEOPLE GROUP PUBLIC LIMITED COMPANY - 1995-09-08
    VLI GROUP LIMITED(THE) - 1985-05-30
    VINSON LAMFIELD INTERNATIONAL LIMITED - 1978-12-31
    VINSON LAMFIELD INVESTMENTS LIMITED - 1977-12-31
    71, Elstree Way, Borehamwood, Herts, England
    Dissolved Corporate (3 offsprings)
    Officer
    2008-10-01 ~ 2010-10-01
    OF - Director → CIF 0
parent relation
Company in focus

OLSTEN (U.K.) HOLDINGS LIMITED

Period: 1996-08-16 ~ now
Company number: 02547754
Registered names
OLSTEN (U.K.) HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OLSTEN (U.K.) HOLDINGS LIMITED
    Info
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    BURGINHALL 505 LIMITED - 1996-08-16
    Registered number 02547754
    10 Bishops Square, London E1 6EG
    PRIVATE LIMITED COMPANY incorporated on 1990-10-11 (35 years 5 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
    10 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
    10, Bishops Square, London, England, E1 6EG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 45
  • 1
    360 ADSFAB LIMITED
    - now 04217161
    360 EDUCATION LTD - 2010-09-23
    360 DEGREES ADVERTISING LTD - 2009-02-16
    TSJR LTD - 2004-06-22
    WESTMALL PROPERTY LTD - 2001-06-25
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 39 - Has significant influence or control OE
  • 2
    ADECCO ALFRED MARKS LIMITED
    - now 00785306
    ADECCO UK LIMITED - 1999-03-30
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    10 Bishops Square, London, England
    Dissolved Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    ADECCO UK LIMITED
    - now 00593232
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    10 Bishops Square, London, England
    Active Corporate (53 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 4
    ADECCO WORKING VENTURES LIMITED
    12745995
    10 Bishops Square, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-07-15 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    ADIA TECHNOLOGY LIMITED
    - now 09769199
    HY-PHEN.COM LIMITED
    - 2017-07-20 09769199
    PONTOON EUROPE LIMITED - 2015-12-14
    10 Bishops Square, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    AJILON (UK) LIMITED
    - now 01458245
    COMPUTER PEOPLE LIMITED - 2003-03-04
    BRUCEQUEST LIMITED - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (63 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 7
    AKKODIS LIMITED
    - now 02435654
    SPRING TELECOMMUNICATIONS SOLUTIONS LIMITED
    - 2022-03-07 02435654
    GLOTEL INTERNATIONAL LIMITED - 2016-02-12
    COMMS PEOPLE LIMITED - 2002-04-04
    10 Bishops Square, London, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or control OE
  • 8
    BADENOCH AND CLARK LIMITED
    - now 01356186
    MERITROLE LIMITED - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Has significant influence or control OE
  • 9
    CAREER CAFE LIMITED
    03530122
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 41 - Has significant influence or control OE
  • 10
    CEDAR TM LIMITED
    - now 03338549
    FAIRPLACE CAREER MANAGEMENT LIMITED - 2007-09-10
    DIPLEMA 355 LIMITED - 1997-05-06
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 30 - Has significant influence or control OE
  • 11
    COMPUTER PEOPLE LIMITED
    - now 01861259
    COMPUTER PEOPLE (UK) LIMITED - 2013-07-16
    LEE HECHT HARRISON LIMITED - 2013-03-14
    DEFINITIVE SOLUTIONS LIMITED - 1993-10-27
    OFFICE SYSTEMS RECRUITMENT SERVICES LIMITED - 1990-07-18
    OFFICE SYSTEMS MANAGEMENT SERVICES LIMITED - 1987-02-19
    Millennium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    FAIRPLACE CEDAR LIMITED
    - now 03890839
    FAIRPLACE LIMITED - 2011-07-13
    SAVILE HOLDINGS LIMITED - 2007-12-20
    WORKING CAREERS LIMITED - 2007-11-05
    DIPLEMA 451 LIMITED - 2000-02-08
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 20 - Has significant influence or control OE
  • 13
    GHN LIMITED
    - now 01678358
    G H N PARTNERS LIMITED - 2001-04-25
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 13 - Has significant influence or control OE
  • 14
    GLOTEL HOLDINGS LIMITED
    - now 02982579
    GLOTEL HOLDINGS PLC - 2012-05-16
    GLOTEL PLC - 1999-03-26
    10 Bishops Square, London, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or control OE
  • 15
    IQNAVIGATOR LIMITED - now
    BEELINE.COM LIMITED
    - 2022-02-02 01694209
    COPE MANAGEMENT LIMITED - 2002-10-15
    124 City Road, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-12
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    JUDD FARRIS LIMITED
    03964665
    10 Bishops Square, London, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Has significant influence or control OE
  • 17
    LEE HECHT HARRISON PENNA LIMITED
    - now 01776110
    LEE HECHT HARRISON LIMITED - 2016-08-01
    LEE HECHT HARRISON PLC - 2016-02-25
    DRAKE BEAM MORIN PUBLIC LIMITED COMPANY - 2013-03-14
    DRAKE BEAM MORIN UK LTD - 1988-08-24
    CRESCENT MANAGEMENT CONSULTANTS LIMITED - 1984-03-30
    5th Floor 2 Harewood Place, London, United Kingdom
    Active Corporate (54 parents)
    Person with significant control
    2017-06-01 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 18
    MEDECO DEVELOPMENTS LIMITED
    - now 01989264
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    INTERCEDE 349 LIMITED - 1986-09-12
    10 Bishops Square, London, England
    Dissolved Corporate (33 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    MERIDIAN CONSULTING LIMITED
    - now 02600267
    BBM CAREER MANAGEMENT LIMITED - 1993-12-13
    BBM CORPORATE CAREER CONSULTANTS LIMITED - 1992-02-12
    MIDDLEGLOBE LIMITED - 1991-05-23
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 16 - Has significant influence or control OE
  • 20
    MODIS EUROPE LIMITED
    - now 02014344
    HUNTERSKIL HOWARD INTERNATIONAL LIMITED - 1999-12-23
    HOWARD ORGANISATION (INTERNATIONAL) LIMITED - 1996-03-13
    LONDON & OVERSEAS COMPUTER CONSULTANTS LIMITED - 1994-08-01
    LONDON & OVERSEAS CONSULTANTS LIMITED - 1987-02-04
    TRYHOT LIMITED - 1986-10-01
    10 Bishops Square, London, England
    Active Corporate (56 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-19
    CIF 45 - Has significant influence or control OE
  • 21
    MODIS INTERNATIONAL LIMITED
    - now 01625479
    HUNTERSKIL HOWARD LIMITED - 1999-06-24
    THE HUNTERSKIL HOWARD GROUP PLC - 1995-07-31
    THE HUNTERSKIL GROUP PLC - 1994-05-16
    LEXRACE LIMITED - 1985-10-28
    10 Bishops Square, London, England
    Active Corporate (58 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-21
    CIF 11 - Has significant influence or control OE
  • 22
    MPS GROUP INTERNATIONAL LIMITED
    - now 03374131
    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
    10 Bishops Square, London, England
    Active Corporate (37 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    NETHOUSE TRADING LIMITED
    03920406
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 33 - Has significant influence or control OE
  • 24
    OFFICE ANGELS LIMITED
    - now 01985032
    COMPACTLINK LIMITED - 1986-04-16
    10 Bishops Square, London, England
    Active Corporate (57 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 25
    PENNA BBM LIMITED
    - now 02038943
    BBM ASSOCIATES LIMITED - 2001-03-27
    BYRNE BOUCHER MUMME & ASSOCIATES LIMITED - 1989-05-09
    URGENTNOTION LIMITED - 1986-10-24
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 15 - Has significant influence or control OE
  • 26
    PENNA BOARD SERVICES LIMITED
    - now 04388992
    IDDAS LIMITED - 2014-09-15
    INDEPENDENT DIRECTION DIRECTORS ADVISORY SERVICE LIMITED - 2006-08-23
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Has significant influence or control OE
  • 27
    PENNA CHANGE CONSULTING LIMITED
    - now 01956784
    CRANE DAVIES LIMITED - 2001-04-02
    CRANE DAVIES & PARTNERS LIMITED - 1988-03-25
    ENTERTINT LIMITED - 1986-02-03
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 40 - Has significant influence or control OE
  • 28
    PENNA CONSULTING LIMITED
    - now 03142685
    PENNA CONSULTING PLC - 2016-10-05
    PENNA HOLDINGS PLC - 2001-03-09
    EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
    10 Bishops Square, London, England
    Active Corporate (36 parents, 22 offsprings)
    Person with significant control
    2017-07-24 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 29
    PENNA EXECUTIVE COACHING LIMITED
    - now 01590261
    GHN LIMITED - 2000-12-04
    GARDINER-HILL NEEDHAM EXECUTIVE MANAGEMENT LIMITED - 1991-03-01
    GARDINER-HILL NEEDHAM EXECUTIVE COUNSEL LIMITED - 1984-07-01
    STEELBEECH LIMITED - 1982-01-28
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 12 - Has significant influence or control OE
  • 30
    PENNA EXECUTIVE SEARCH LIMITED
    - now 03061100
    TALISMAN INFORMATION SYSTEMS RESOURCING LIMITED - 2000-07-14
    PORTRUSH HOLDINGS LIMITED - 1997-03-10
    GAC NO. 11 LIMITED - 1995-10-30
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 29 - Has significant influence or control OE
  • 31
    PENNA INTERNATIONAL LIMITED
    04102111
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 18 - Has significant influence or control OE
  • 32
    PENNA MANAGEMENT SERVICES PLC
    - now 01130646
    PENNA PLC - 2001-04-04
    SANDERS & SIDNEY PLC - 1991-06-06
    THINC. GROUP (U.K.) LIMITED (THE) - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (37 parents)
    Person with significant control
    2016-05-10 ~ now
    CIF 8 - Has significant influence or control OE
  • 33
    PENNA PLC
    - now 01918150
    PENNA SANDERS & SIDNEY PLC - 2001-05-30
    SANDERS & SIDNEY PLC - 2001-02-22
    GROUP COUNSELLING SERVICES LIMITED - 1991-06-06
    DOREHAVEN CONSULTANTS LIMITED - 1985-08-09
    10 Bishops Square, London, England
    Active Corporate (45 parents, 8 offsprings)
    Person with significant control
    2016-05-10 ~ now
    CIF 1 - Has significant influence or control OE
  • 34
    PONTOON EUROPE LIMITED
    - now 03399532
    HY-PHEN.COM LIMITED - 2015-12-14
    SPRING ASP LIMITED - 2002-09-05
    HY-PHEN.COM LIMITED - 2001-05-02
    2 PLUS 2 LIMITED - 2000-01-28
    DOVEDON LIMITED - 1999-08-27
    10 Bishops Square, London, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Has significant influence or control OE
  • 35
    QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED
    02969799
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or control OE
  • 36
    ROEVIN MANAGEMENT SERVICES LIMITED
    - now 02436481
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    10 Bishops Square, London, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 37
    ROEVIN-KPJ LIMITED
    - now 01177721
    K.P.J. DESIGN LIMITED - 1990-07-31
    K.P.J. DESIGN AND DRAUGHTING LIMITED - 1984-11-13
    10 Bishops Square, London, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control OE
  • 38
    SAVILE GROUP PLC
    - now 02675970
    SAVILE HOLDINGS PLC - 2008-05-19
    FAIRPLACE PLC - 2007-12-20
    FAIRPLACE CONSULTING PLC - 2006-12-29
    ADENCROWN BUSINESS SERVICES LIMITED - 1992-02-25
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (40 parents, 5 offsprings)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 19 - Has significant influence or control OE
  • 39
    SELBY MILLSMITH LIMITED
    01904916
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 14 - Has significant influence or control OE
  • 40
    SPRING GROUP LIMITED
    - now 00590054
    SPRING GROUP PLC - 2012-05-16
    CRT GROUP PLC - 1998-06-30
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    10 Bishops Square, London, England
    Active Corporate (51 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 41
    SPRING PERSONNEL LIMITED
    - now 04120467
    SPR1 LIMITED - 2000-12-07
    10 Bishops Square, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or control OE
  • 42
    SPRING TECHNOLOGY STAFFING SERVICES LIMITED
    - now 01923903
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    SPRING I.T PERSONNEL PLC - 2003-11-28
    SPRING.COM PLC - 2001-08-08
    SPRING IT PERSONNEL PLC - 2000-03-03
    SPRING IT PERSONNEL PLC - 1998-07-08
    SOFTWARE PERSONNEL PLC - 1998-05-29
    DABCHOICE LIMITED - 1985-10-09
    10 Bishops Square, London, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Has significant influence or control OE
  • 43
    STAFFORD LONG & PARTNERS LIMITED
    - now 02020715
    STAFFORD LONG & PARTNERS ADVERTISING LIMITED - 1997-08-11
    GRAPHICNEW LIMITED - 1986-06-30
    10 Bishops Square, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-07-24 ~ dissolved
    CIF 10 - Has significant influence or control OE
  • 44
    THE RESOURCING CENTRE LIMITED
    03470245
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Has significant influence or control OE
  • 45
    WORKING TRANSITIONS LIMITED
    - now 02807276
    HOWPER 125 LIMITED - 1993-06-16
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 17 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.