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
    Blake, Adam Joseph
    Born in March 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Lydon, Briony
    Born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ now
    OF - Director → CIF 0
  • 3
    Wallace, Peter Derek
    Born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 4
    HAMSARD 3701 LIMITED - 2023-02-17
    icon of address105, Piccadilly, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 39
  • 1
    Stamp, William
    Finance born in May 1984
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ 2025-01-01
    OF - Director → CIF 0
  • 2
    Story, Wayne Andrew
    Managing Director born in January 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2008-10-31
    OF - Director → CIF 0
  • 3
    Waters, Clare Elizabeth
    Chartered Accountant born in November 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2016-11-30
    OF - Director → CIF 0
  • 4
    Williams, Gareth Charles
    Propsed Director born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2000-12-19
    OF - Director → CIF 0
    Williams, Gareth Charles
    Propsed Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2000-12-19
    OF - Secretary → CIF 0
  • 5
    Dye, William Ellsworth
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2007-08-20
    OF - Director → CIF 0
  • 6
    Rowland, Phillip David
    Finance Director born in March 1971
    Individual (51 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2008-05-16
    OF - Director → CIF 0
  • 7
    Fontana, Tina Maria
    Individual
    Officer
    icon of calendar 2002-01-02 ~ 2005-07-31
    OF - Secretary → CIF 0
  • 8
    Farrant, Albert
    Director born in November 1973
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ 2025-01-01
    OF - Director → CIF 0
  • 9
    Manuel, David Colin
    Director born in October 1969
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 10
    Pindar, Paul Richard Martin
    Chief Executive Officer born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2008-03-31
    OF - Director → CIF 0
  • 11
    Shearer, Richard John
    Chartered Accountants born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2007-03-31 ~ 2008-03-31
    OF - Director → CIF 0
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    icon of calendar 2010-02-26 ~ 2011-10-13
    OF - Director → CIF 0
    icon of calendar 2015-05-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 12
    Booth, Samantha Rosemary Jane
    Director born in December 1971
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ 2021-06-11
    OF - Director → CIF 0
  • 13
    Westwood, Donna
    Company Director born in September 1961
    Individual
    Officer
    icon of calendar 2005-07-11 ~ 2010-02-26
    OF - Director → CIF 0
  • 14
    Allinson, Debbie
    Managing Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-11 ~ 2010-01-06
    OF - Director → CIF 0
  • 15
    Mccallum, Niall John
    Director born in July 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2017-09-15
    OF - Director → CIF 0
  • 16
    Williams, James Neill
    Proposed Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-13 ~ 2000-12-19
    OF - Director → CIF 0
  • 17
    Gysin, Victor
    Business Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2010-02-08
    OF - Director → CIF 0
  • 18
    Hurst, Gordon Mark
    Accountant born in January 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2008-03-31
    OF - Director → CIF 0
    Hurst, Gordon Mark
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2002-01-02
    OF - Secretary → CIF 0
  • 19
    Turner, Mark Jonathan
    Managing Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2007-01-31
    OF - Director → CIF 0
  • 20
    Soland, Benedicte
    Investment Manager born in April 1988
    Individual
    Officer
    icon of calendar 2023-05-31 ~ 2023-12-15
    OF - Director → CIF 0
  • 21
    Moffatt, Alexandra Mary
    Director born in September 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2020-05-01
    OF - Director → CIF 0
  • 22
    Thompson, Ian William
    Director born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 23
    Matkin, Joanna
    Director born in September 1977
    Individual
    Officer
    icon of calendar 2017-05-26 ~ 2017-06-30
    OF - Director → CIF 0
  • 24
    Sonecha, Krushant
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2010-07-26 ~ 2011-07-18
    OF - Director → CIF 0
  • 25
    Marriott-sims, Dawn
    Director born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2016-11-09
    OF - Director → CIF 0
  • 26
    Davies, Simon John
    Finance Director born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-02-08 ~ 2011-01-11
    OF - Director → CIF 0
  • 27
    Parkhouse, James
    Director born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2015-05-15
    OF - Director → CIF 0
  • 28
    Greenspan, Daniel James
    Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ 2016-12-20
    OF - Director → CIF 0
  • 29
    Russell, Roger
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2009-01-22 ~ 2011-10-13
    OF - Director → CIF 0
  • 30
    Free, Chantal
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2019-10-14 ~ 2023-05-31
    OF - Director → CIF 0
  • 31
    Richards, Thomas Christopher
    Director born in July 1977
    Individual (55 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2015-05-15
    OF - Director → CIF 0
  • 32
    Mcqueen, Nicola
    Director born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2017-05-26
    OF - Director → CIF 0
  • 33
    Peel, John William
    Accountant born in May 1947
    Individual
    Officer
    icon of calendar 2003-03-12 ~ 2007-03-31
    OF - Director → CIF 0
  • 34
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address65, Gresham Street, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-03-31 ~ 2023-05-31
    PE - Director → CIF 0
  • 35
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-03-13 ~ 2000-03-13
    PE - Nominee Secretary → CIF 0
  • 36
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-01 ~ 2023-05-31
    PE - Secretary → CIF 0
  • 37
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-03-13 ~ 2000-03-13
    PE - Nominee Director → CIF 0
  • 38
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2005-07-31 ~ 2008-12-01
    PE - Secretary → CIF 0
  • 39
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of address65, Gresham Street, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    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
parent relation
Company in focus

CONEXIA LIMITED

Previous names
CAPITA RESOURCING LIMITED - 2023-06-08
SUPPLY TEACHING LIMITED - 2000-03-16
ETEACHERS LIMITED - 2004-11-23
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
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
    SUPPLY TEACHING LIMITED - 2023-06-08
    ETEACHERS LIMITED - 2023-06-08
    Registered number 03949686
    icon of addressGolden Cross House, 8 Duncannon Street, London, Greater London WC2N 4JF
    PRIVATE LIMITED COMPANY incorporated on 2000-03-13 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • CONEXIA LIMITED
    S
    Registered number 3949686
    icon of addressGolden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
    CIF 1
  • CONEXIA LIMITED
    S
    Registered number 3949686
    icon of addressGolden 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
Active 2
  • 1
    SPEED 6877 LIMITED - 1998-03-25
    SECURITY WATCHDOG LIMITED - 2019-09-26
    THE SECURITY WATCHDOG LIMITED - 2015-06-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 7
  • 1
    icon of addressC/o Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    MONARCH EDUCATION HOLDINGS LIMITED - 2017-02-08
    CER STAFFING SOLUTIONS LIMITED - 2017-07-20
    AFFINITY WORKFORCE LIMITED - 2018-10-26
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    AFFINITY WORKFORCE LIMITED - 2017-07-20
    icon of addressC/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    icon of addressGolden Cross House, 8 Duncannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-11-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    THIRTY THREE LIMITED - 2012-04-05
    KELVARD LIMITED - 1998-09-22
    icon of addressGolden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,090,236 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    AY33 LLP - 2012-04-05
    icon of addressGolden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    CIF 3 - Right to appoint or remove members OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to surplus assets - 75% or more OE
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.