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 7
  • 1
    Kreulen, Joost
    Born in September 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Shankardass, Arun Kumar Baldev Raj
    Born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Tailor, Vinod Bhagwandas
    Born in August 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 4
    Anderson, Timothy David
    Born in June 1977
    Individual (43 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ now
    OF - Director → CIF 0
  • 5
    Kohn, Eckhard
    Born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 6
    Chapman, James
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-29 ~ now
    OF - Secretary → CIF 0
  • 7
    Mr Anthony Victor Martin
    Born in February 1939
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    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
Ceased 18
  • 1
    Kreulen, Joost
    Company Director born in September 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2018-05-02
    OF - Director → CIF 0
  • 2
    Bellamy, Stephen Gerard
    Company Director born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ 2025-10-15
    OF - Director → CIF 0
  • 3
    Sheffield, Timothy John Digby
    Company Director born in August 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2008-07-10
    OF - Director → CIF 0
  • 4
    Freer, Penelope Anne
    Co Director born in September 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ 2025-10-15
    OF - Director → CIF 0
  • 5
    Wreford, Spencer James
    Company Director born in June 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2019-06-27
    OF - Director → CIF 0
    Wreford, Spencer James
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2015-06-29
    OF - Secretary → CIF 0
  • 6
    Ahmed, Rukshana Joley
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2002-03-18
    OF - Secretary → CIF 0
  • 7
    Morton, Stuart Robert
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 8
    De Sousa, Ranjit Bernardo Elvino
    Company Director born in March 1976
    Individual
    Officer
    icon of calendar 2023-02-20 ~ 2025-10-15
    OF - Director → CIF 0
  • 9
    Kilpatrick, Stuart Charles
    Group Finance Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-04
    OF - Director → CIF 0
  • 10
    Gawain Holme, John David
    Chartered Accountant born in September 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 11
    Martin, Anthony Victor
    Company Director born in February 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-09 ~ 2022-06-06
    OF - Director → CIF 0
  • 12
    Clarke, Anne-marie
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 13
    Hall Palmer, Nicholas Charles
    Accountant born in June 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-02-25 ~ 2008-04-18
    OF - Director → CIF 0
    Hall Palmer, Nicholas Charles
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2008-04-18
    OF - Secretary → CIF 0
    Hall-palmer, Nicholas Charles
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2008-12-11
    OF - Secretary → CIF 0
  • 14
    Miles, Charles Kenneth Zachary
    Company Director born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2025-05-20
    OF - Director → CIF 0
  • 15
    Hunt, Miles William Rupert
    Company Director born in April 1966
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-03-25 ~ 2012-03-31
    OF - Director → CIF 0
    Hunt, Miles William Rupert
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-03-25 ~ 1999-05-01
    OF - Secretary → CIF 0
    icon of calendar 2002-03-18 ~ 2004-07-08
    OF - Secretary → CIF 0
  • 16
    Telling, David Malcolm
    Chairman born in August 1938
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2003-10-06
    OF - Director → CIF 0
  • 17
    Perkins, Charles Richard Ingram
    Accountant born in October 1965
    Individual
    Officer
    icon of calendar 1999-03-25 ~ 2000-05-08
    OF - Director → CIF 0
  • 18
    Driggs, Rhona Lynne
    Company Director born in July 1965
    Individual
    Officer
    icon of calendar 2018-11-05 ~ 2025-10-15
    OF - Director → CIF 0
parent relation
Company in focus

EMPRESARIA GROUP PLC

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EMPRESARIA GROUP PLC
    Info
    Registered number 03743194
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS
    PUBLIC LIMITED COMPANY incorporated on 1999-03-25 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • EMPRESARIA GROUP PLC
    S
    Registered number missing
    icon of addressOld Church House, Sandy Lane, Crawley Down, Crawley, England, RH10 4HS
    Public Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    EMPRESARIA (CZECH) HOLDINGS LIMITED - 2006-01-19
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    EMPRESARIA SERVICES LIMITED - 2021-03-02
    EMPRESARIA HEALTHCARE LIMITED - 2018-10-17
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    EMPRESARIA GULF LIMITED - 2017-02-13
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    EMPRESARIA HEALTHCARE HOLDINGS LIMITED - 2024-11-12
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 10
    BAR 2 LIMITED - 2013-09-04
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    FASTTRACK MANAGEMENT SERVICES (LONDON) LIMITED - 2014-03-19
    FASTTRACK MANAGEMENT SERVICES (CENTRAL) LIMITED - 2005-01-05
    FASTTRACK MANAGEMENT SERVICES LIMITED - 2004-07-06
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    LINDSEY MORGAN ASSOCIATES LIMITED - 2006-08-30
    EMPRESARIA SERVICES LIMITED - 1999-03-09
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    OVAL (1781) LIMITED - 2003-01-10
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    MC2 MANAGEMENT CONSULTING LTD - 2005-02-17
    MC2 (HATFIELD) LIMITED - 2003-08-05
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,227,357 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 20
    MORE DRIVING LIMITED - 2011-05-24
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 21
    DRIVE LINK (SOUTH EAST) LIMITED - 2005-01-06
    DRIVELINK NETWORK LIMITED - 2007-03-02
    THE LOGISTICS NETWORK LIMITED - 2011-05-24
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    REFLEX HR LIMITED - 2020-01-08
    OVAL (1989) LIMITED - 2004-06-28
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    EMPRESARIA T&I LIMITED - 2023-05-09
    EMPRESARIA SOLUTIONS LIMITED - 2024-09-16
    EMPRESARIA TECHNICAL & INDUSTRIAL HOLDINGS LIMITED - 2017-02-13
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-12-19
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-10-18 ~ 2017-02-14
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    MANSION HOUSE EXECUTIVE LIMITED - 2008-12-21
    icon of addressOld Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    TEAMSALES LTD - 2021-01-28
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    icon of addressCentury House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors 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.