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 43
  • 1
    Matkin, Joanna
    Director born in September 1977
    Individual (15 offsprings)
    Officer
    2017-05-26 ~ 2017-06-30
    OF - Director → CIF 0
  • 2
    Turner, Mark Jonathan
    Managing Director born in September 1964
    Individual (5 offsprings)
    Officer
    2005-07-11 ~ 2007-01-31
    OF - Director → CIF 0
  • 3
    Greenspan, Daniel James
    Director born in April 1975
    Individual (76 offsprings)
    Officer
    2016-10-31 ~ 2016-12-20
    OF - Director → CIF 0
  • 4
    Davies, Simon John
    Finance Director born in February 1968
    Individual (69 offsprings)
    Officer
    2010-02-08 ~ 2011-01-11
    OF - Director → CIF 0
  • 5
    Williams, Gareth Charles
    Propsed Director born in November 1970
    Individual (18 offsprings)
    Officer
    2000-03-13 ~ 2000-12-19
    OF - Director → CIF 0
    Williams, Gareth Charles
    Propsed Director
    Individual (18 offsprings)
    Officer
    2000-03-13 ~ 2000-12-19
    OF - Secretary → CIF 0
  • 6
    Allinson, Debbie
    Managing Director born in July 1964
    Individual (2 offsprings)
    Officer
    2005-07-11 ~ 2010-01-06
    OF - Director → CIF 0
  • 7
    Peel, John William
    Accountant born in May 1947
    Individual (87 offsprings)
    Officer
    2003-03-12 ~ 2007-03-31
    OF - Director → CIF 0
  • 8
    Sonecha, Krushant
    Director born in May 1968
    Individual (7 offsprings)
    Officer
    2010-07-26 ~ 2011-07-18
    OF - Director → CIF 0
  • 9
    Fontana, Tina Maria
    Individual (77 offsprings)
    Officer
    2002-01-02 ~ 2005-07-31
    OF - Secretary → CIF 0
  • 10
    Thompson, Ian William
    Director born in August 1969
    Individual (10 offsprings)
    Officer
    2015-06-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 11
    Lydon, Briony
    Born in April 1975
    Individual (6 offsprings)
    Officer
    2020-11-12 ~ now
    OF - Director → CIF 0
  • 12
    Waters, Clare Elizabeth
    Chartered Accountant born in November 1965
    Individual (34 offsprings)
    Officer
    2011-07-08 ~ 2016-11-30
    OF - Director → CIF 0
  • 13
    Booth, Samantha Rosemary Jane
    Director born in December 1971
    Individual (78 offsprings)
    Officer
    2020-04-30 ~ 2021-06-11
    OF - Director → CIF 0
  • 14
    Mcqueen, Nicola
    Director born in September 1979
    Individual (15 offsprings)
    Officer
    2015-05-15 ~ 2017-05-26
    OF - Director → CIF 0
  • 15
    Dye, William Ellsworth
    Director born in March 1962
    Individual (36 offsprings)
    Officer
    2005-07-11 ~ 2007-08-20
    OF - Director → CIF 0
  • 16
    Farrant, Albert
    Born in November 1973
    Individual (76 offsprings)
    Officer
    2023-12-15 ~ 2025-01-01
    OF - Director → CIF 0
  • 17
    Westwood, Donna
    Company Director born in September 1961
    Individual (1 offspring)
    Officer
    2005-07-11 ~ 2010-02-26
    OF - Director → CIF 0
  • 18
    Marriott-sims, Dawn
    Director born in October 1971
    Individual (32 offsprings)
    Officer
    2005-07-11 ~ 2016-11-09
    OF - Director → CIF 0
  • 19
    Richards, Thomas Christopher
    Director born in July 1977
    Individual (95 offsprings)
    Officer
    2011-07-18 ~ 2015-05-15
    OF - Director → CIF 0
  • 20
    Shearer, Richard John
    Chartered Accountants born in February 1964
    Individual (293 offsprings)
    Officer
    2007-03-31 ~ 2008-03-31
    OF - Director → CIF 0
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    2010-02-26 ~ 2011-10-13
    OF - Director → CIF 0
    2015-05-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 21
    Soland, Benedicte
    Investment Manager born in April 1988
    Individual (6 offsprings)
    Officer
    2023-05-31 ~ 2023-12-15
    OF - Director → CIF 0
  • 22
    Gysin, Victor
    Business Director born in September 1965
    Individual (32 offsprings)
    Officer
    2008-10-31 ~ 2010-02-08
    OF - Director → CIF 0
  • 23
    Pindar, Paul Richard Martin
    Chief Executive Officer born in April 1959
    Individual (139 offsprings)
    Officer
    2000-12-19 ~ 2008-03-31
    OF - Director → CIF 0
  • 24
    Parkhouse, James
    Director born in July 1973
    Individual (36 offsprings)
    Officer
    2014-01-01 ~ 2015-05-15
    OF - Director → CIF 0
  • 25
    Manuel, David Colin
    Director born in October 1969
    Individual (49 offsprings)
    Officer
    2016-11-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 26
    Free, Chantal
    Director born in May 1968
    Individual (7 offsprings)
    Officer
    2019-10-14 ~ 2023-05-31
    OF - Director → CIF 0
  • 27
    Stamp, William
    Finance born in May 1984
    Individual (46 offsprings)
    Officer
    2023-05-31 ~ 2025-01-01
    OF - Director → CIF 0
  • 28
    Moffatt, Alexandra Mary
    Director born in September 1980
    Individual (39 offsprings)
    Officer
    2017-09-15 ~ 2020-05-01
    OF - Director → CIF 0
  • 29
    Hurst, Gordon Mark
    Accountant born in January 1962
    Individual (165 offsprings)
    Officer
    2000-12-19 ~ 2008-03-31
    OF - Director → CIF 0
    Hurst, Gordon Mark
    Accountant
    Individual (165 offsprings)
    Officer
    2000-12-19 ~ 2002-01-02
    OF - Secretary → CIF 0
  • 30
    Blake, Adam Joseph
    Born in March 1987
    Individual (16 offsprings)
    Officer
    2022-01-12 ~ now
    OF - Director → CIF 0
  • 31
    Williams, James Neill
    Proposed Director born in November 1970
    Individual (5 offsprings)
    Officer
    2000-03-13 ~ 2000-12-19
    OF - Director → CIF 0
  • 32
    Mccallum, Niall John
    Director born in July 1974
    Individual (78 offsprings)
    Officer
    2016-12-20 ~ 2017-09-15
    OF - Director → CIF 0
  • 33
    Rowland, Phillip David
    Finance Director born in March 1971
    Individual (135 offsprings)
    Officer
    2005-07-11 ~ 2008-05-16
    OF - Director → CIF 0
  • 34
    Wallace, Peter Derek
    Born in March 1972
    Individual (2 offsprings)
    Officer
    2025-01-06 ~ now
    OF - Director → CIF 0
  • 35
    Story, Wayne Andrew
    Managing Director born in January 1961
    Individual (157 offsprings)
    Officer
    2005-07-11 ~ 2008-10-31
    OF - Director → CIF 0
  • 36
    Russell, Roger
    Director born in November 1957
    Individual (1 offspring)
    Officer
    2009-01-22 ~ 2011-10-13
    OF - Director → CIF 0
  • 37
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    65, Gresham Street, London, England
    Active Corporate (35 parents, 457 offsprings)
    Officer
    2008-03-31 ~ 2023-05-31
    OF - Director → CIF 0
  • 38
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    - 2017-11-06 05306796
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (26 parents, 902 offsprings)
    Officer
    2005-07-31 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 39
    INSPIRIT PINE BIDCO LIMITED
    - now 14486072 14315246... (more)
    HAMSARD 3701 LIMITED - 2023-02-17
    105, Piccadilly, London, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2023-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 40
    CAPITA BUSINESS SERVICES LTD
    - now 02299747 NF004206
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    65, Gresham Street, London, England
    Active Corporate (68 parents, 62 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 41
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    65, Gresham Street, London, England
    Active Corporate (39 parents, 509 offsprings)
    Officer
    2008-12-01 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 42
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2000-03-13 ~ 2000-03-13
    OF - Nominee Director → CIF 0
  • 43
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2000-03-13 ~ 2000-03-13
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CONEXIA LIMITED

Period: 2023-06-08 ~ now
Company number: 03949686
Registered names
CONEXIA LIMITED - now
ETEACHERS LIMITED - 2004-11-23
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Turnover/Revenue
147,233,130 GBP2022-01-01 ~ 2022-12-31
110,558,930 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-85,801,501 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
24,757,429 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-2,117,745 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
16,562,226 GBP2022-01-01 ~ 2022-12-31
Retained earnings (accumulated losses)
-2,229,426 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
21,654 GBP2021-12-31
Cash and Cash Equivalents
8,747,310 GBP2022-12-31
1,156,266 GBP2021-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
506,340 GBP2022-12-31
Deferred Tax Liabilities
209,501 GBP2021-12-31
Equity
Called up share capital
1 GBP2022-12-31
15,000,000 GBP2021-12-31
15,000,000 GBP2020-12-31
Share premium
13,500,000 GBP2021-12-31
13,500,000 GBP2020-12-31
Property, Plant & Equipment - Depreciation Expense
57,940 GBP2022-01-01 ~ 2022-12-31
285,178 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,118,881 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,136 GBP2021-12-31
Computers
156,463 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
150,762 GBP2022-12-31
187,599 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
38,285 GBP2022-12-31
22,920 GBP2021-12-31
Computers
91,068 GBP2022-12-31
143,025 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
129,353 GBP2022-12-31
165,945 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
17,011 GBP2022-01-01 ~ 2022-12-31
Computers
32,329 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,940 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
8,216 GBP2021-12-31
Computers
13,438 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
6,949,673 GBP2022-12-31
6,949,673 GBP2021-12-31
Prepayments
Current
587,174 GBP2022-12-31
258,418 GBP2021-12-31
Trade Creditors/Trade Payables
Current
1,167,647 GBP2022-12-31
Average Number of Employees
11402022-01-01 ~ 2022-12-31
6872021-01-01 ~ 2021-12-31

Related profiles found in government register
  • CONEXIA LIMITED
    Info
    CAPITA RESOURCING LIMITED - 2023-06-08
    ETEACHERS LIMITED - 2023-06-08
    SUPPLY TEACHING LIMITED - 2023-06-08
    Registered number 03949686
    Golden Cross House, 8 Duncannon Street, London, Greater London WC2N 4JF
    PRIVATE LIMITED COMPANY incorporated on 2000-03-13 (26 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-22
    CIF 0
  • CONEXIA LIMITED
    S
    Registered number 3949686
    Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
    CIF 1
  • CONEXIA LIMITED
    S
    Registered number 3949686
    Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    4FRONT HEALTHCARE LIMITED
    09618700
    C/o Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    CAPITA (3522258) LIMITED
    - now 03522258 06588350... (more)
    SECURITY WATCHDOG LIMITED
    - 2019-09-26 03522258 03699640
    THE SECURITY WATCHDOG LIMITED - 2015-06-02
    SPEED 6877 LIMITED - 1998-03-25
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    COSMO BIDCO LIMITED - now
    AFFINITY WORKFORCE LIMITED - 2018-10-26
    CER STAFFING SOLUTIONS LIMITED
    - 2017-07-20 07950635
    MONARCH EDUCATION HOLDINGS LIMITED
    - 2017-02-08 07950635
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (14 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    MEDICARE FIRST EXECUTIVE LIMITED - now
    AFFINITY WORKFORCE LIMITED
    - 2017-07-20 08815378 07950635
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    MONARCH EDUCATION LIMITED
    07941497
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    THE WRITE RESEARCH COMPANY LIMITED
    04272836
    1 More London Place, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    THIRTY THREE ENTERPRISES LIMITED
    15886969
    Golden Cross House, 8 Duncannon Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-08-08 ~ 2024-11-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    THIRTY THREE GROUP LIMITED
    - now 03626724
    THIRTY THREE LIMITED - 2012-04-05
    KELVARD LIMITED - 1998-09-22
    Golden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    THIRTY THREE LLP
    - now OC372712 03626724
    AY33 LLP - 2012-04-05
    Golden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-01
    CIF 3 - Right to surplus assets - 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove members OE
    Officer
    2015-03-12 ~ 2024-11-01
    CIF 1 - LLP Designated Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.