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
    Felton, Ben
    Born in February 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Ashworth, Gary Peter
    Born in April 1960
    Individual (31 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ now
    OF - Director → CIF 0
  • 3
    CHISBRIDGE LIMITED - 2018-10-04
    INTERQUEST HOLDINGS LIMITED - 2022-09-22
    icon of address87a, High Street, Berkhamsted, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Johnson, Luke Oliver
    Company Director born in February 1962
    Individual (72 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2010-12-22
    OF - Director → CIF 0
  • 2
    Goldsmith, Gary Christopher
    Director born in April 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2013-01-22
    OF - Director → CIF 0
  • 3
    Higgins, David Charles
    Director born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2019-11-30
    OF - Director → CIF 0
  • 4
    Eades, Ross David
    Ceo born in April 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-08-04 ~ 2009-10-31
    OF - Director → CIF 0
  • 5
    Found, Alan William
    Management Trainer born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2013-01-17
    OF - Director → CIF 0
  • 6
    Frew, Paul Matthew Linkstone
    Director born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2017-05-23
    OF - Director → CIF 0
  • 7
    Joyce, Michael Robert Sean
    Finance Director born in June 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ 2015-12-31
    OF - Director → CIF 0
    Joyce, Michael Robert Sean
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 8
    Eldridge, Christopher Ernest
    Company Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 9
    Mitchell, David William
    Company Director born in July 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2002-02-15
    OF - Director → CIF 0
  • 10
    Braund, Mark Andrew
    Chief Executive Officer born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    Crawcour, Matthew
    Company Director born in October 1969
    Individual
    Officer
    icon of calendar 2001-11-26 ~ 2002-02-15
    OF - Director → CIF 0
  • 12
    Sitwell, George Reresby Sacheverell
    Company Director born in April 1967
    Individual (33 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2006-03-30
    OF - Director → CIF 0
    Sitwell, George Reresby Sacheverell
    Individual (33 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2004-06-21
    OF - Secretary → CIF 0
  • 13
    Bygrave, David Charles
    Chartered Accountant born in April 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2019-08-20
    OF - Director → CIF 0
    Bygrave, David Charles
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2019-10-16
    OF - Secretary → CIF 0
  • 14
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2001-10-03 ~ 2001-11-15
    PE - Director → CIF 0
  • 15
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2001-10-03 ~ 2001-11-20
    PE - Secretary → CIF 0
parent relation
Company in focus

INTERQUEST GROUP LIMITED

Standard Industrial Classification
78200 - Temporary Employment Agency Activities

Related profiles found in government register
  • INTERQUEST GROUP LIMITED
    Info
    Registered number 04298109
    icon of addressFrp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX
    PRIVATE LIMITED COMPANY incorporated on 2001-10-03 (24 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-16
    CIF 0
  • INTERQUEST GROUP PLC
    S
    Registered number missing
    icon of address17, Etheldene Avenue, London, England, N10 3QG
    CIF 1
  • INTERQUEST GROUP LIMITED
    S
    Registered number 04298109
    icon of address27, 27 Bush Lane, Cannon Green, London, United Kingdom, EC4R 0AA
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • INTERQUEST GROUP LIMITED
    S
    Registered number 04298109
    icon of addressCannon Green, 27 Bush Lane, London, England, EC4R 0AA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressFpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    408 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    E-ENTERPRISE LIMITED - 2000-07-31
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    NOKOMIS & BOR ENTERPRISES LIMITED - 2005-03-22
    ALBANY BECK CONSULTING LIMITED - 2022-12-07
    icon of addressFrp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -140,393 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    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
  • 6
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    INTERQUEST CONSULTING LIMITED - 2003-09-16
    SBS (UK) LIMITED - 2012-03-29
    PINCO 1733 LIMITED - 2002-03-19
    icon of addressFrp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    IQ TELECOM LTD - 2014-11-27
    FULCRUM TELECOM LIMITED - 2014-11-27
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    KORUS IT RECRUITMENT (S.E) LIMITED - 2011-02-03
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    KORUS IT RECRUITMENT LIMITED - 2009-06-30
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    KORUS RECRUITMENT LIMITED - 2011-02-03
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    INTERQUEST GLOBAL RECRUITMENT LIMITED - 2012-07-09
    MAXRIDGE LIMITED - 2012-03-12
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressCastle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-10-01
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ALBANY BECK CONSULTANCY SERVICES LTD - 2023-08-17
    INTERQUEST HOLDINGS LIMITED - 2018-05-16
    icon of addressAdamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2020-10-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address3rd Floor, Cannon Green, 27 Bush Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2023-10-27
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    MIGHTYMATCH LIMITED - 2004-04-28
    DEALSTORE IV PLC - 2000-10-02
    MIGHTYMATCH PLC - 2004-01-16
    ITMAIL LIMITED - 2005-07-29
    icon of addressAdamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2023-10-27
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address16-18 Kirby Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-07-21
    CIF 1 - Director → ME
  • 6
    icon of address3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    270,946 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2023-10-27
    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
  • 7
    OAKBAY INITIATIVES LIMITED - 2002-08-12
    RDW FIRST LIMITED - 2002-10-08
    icon of address3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    547,644 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-04-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.