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 18
  • 1
    Braund, Mark Andrew
    Chief Executive Officer born in February 1962
    Individual (31 offsprings)
    Officer
    2011-04-28 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Johnson, Luke
    Born in February 1962
    Individual (181 offsprings)
    Officer
    2001-12-12 ~ 2010-12-22
    OF - Director → CIF 0
  • 3
    Felton, Ben
    Born in February 1981
    Individual (12 offsprings)
    Officer
    2019-10-02 ~ now
    OF - Director → CIF 0
  • 4
    Eldridge, Christopher Ernest
    Company Director born in October 1973
    Individual (15 offsprings)
    Officer
    2015-12-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 5
    Sitwell, George Reresby Sacheverell
    Company Director born in April 1967
    Individual (70 offsprings)
    Officer
    2001-11-15 ~ 2006-03-30
    OF - Director → CIF 0
    Sitwell, George Reresby Sacheverell
    Individual (70 offsprings)
    Officer
    2001-11-15 ~ 2004-06-21
    OF - Secretary → CIF 0
  • 6
    Bygrave, David Charles
    Chartered Accountant born in April 1968
    Individual (35 offsprings)
    Officer
    2015-12-31 ~ 2019-08-20
    OF - Director → CIF 0
    Bygrave, David Charles
    Individual (35 offsprings)
    Officer
    2015-12-31 ~ 2019-10-16
    OF - Secretary → CIF 0
  • 7
    Crawcour, Matthew
    Company Director born in October 1969
    Individual (3 offsprings)
    Officer
    2001-11-26 ~ 2002-02-15
    OF - Director → CIF 0
  • 8
    Found, Alan William
    Management Trainer born in June 1961
    Individual (8 offsprings)
    Officer
    2002-05-01 ~ 2013-01-17
    OF - Director → CIF 0
  • 9
    Eades, Ross David
    Ceo born in April 1962
    Individual (43 offsprings)
    Officer
    2003-08-04 ~ 2009-10-31
    OF - Director → CIF 0
  • 10
    Goldsmith, Gary Christopher
    Director born in April 1965
    Individual (25 offsprings)
    Officer
    2012-02-17 ~ 2013-01-22
    OF - Director → CIF 0
  • 11
    Higgins, David Charles
    Director born in June 1958
    Individual (22 offsprings)
    Officer
    2015-04-07 ~ 2019-11-30
    OF - Director → CIF 0
  • 12
    Mitchell, David William
    Company Director born in July 1945
    Individual (11 offsprings)
    Officer
    2001-11-26 ~ 2002-02-15
    OF - Director → CIF 0
  • 13
    Ashworth, Gary Peter
    Born in April 1960
    Individual (44 offsprings)
    Officer
    2001-11-15 ~ now
    OF - Director → CIF 0
  • 14
    Joyce, Michael Robert Sean
    Finance Director born in June 1969
    Individual (56 offsprings)
    Officer
    2004-06-21 ~ 2015-12-31
    OF - Director → CIF 0
    Joyce, Michael Robert Sean
    Individual (56 offsprings)
    Officer
    2004-06-21 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 15
    Frew, Paul Matthew Linkstone
    Director born in June 1960
    Individual (19 offsprings)
    Officer
    2007-05-01 ~ 2017-05-23
    OF - Director → CIF 0
  • 16
    PINSENT MASONS DIRECTOR LIMITED
    - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06 02318925
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (148 parents, 1492 offsprings)
    Officer
    2001-10-03 ~ 2001-11-15
    OF - Director → CIF 0
  • 17
    ALBANY BECK HOLDINGS LIMITED
    - now 10451963
    INTERQUEST HOLDINGS LIMITED - 2022-09-22 10451963 10483595... (more)
    CHISBRIDGE LIMITED - 2018-10-04 10451963
    87a, High Street, Berkhamsted, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2017-08-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06 02318923
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2001-10-03 ~ 2001-11-20
    OF - Secretary → CIF 0
parent relation
Company in focus

INTERQUEST GROUP LIMITED

Period: 2001-10-03 ~ now
Company number: 04298109
Registered name
INTERQUEST GROUP LIMITED - now 03990043
Standard Industrial Classification
78200 - Temporary Employment Agency Activities

Related profiles found in government register
  • INTERQUEST GROUP LIMITED
    Info
    Registered number 04298109
    Frp 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 6 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2022-11-16
    CIF 0
  • INTERQUEST GROUP PLC
    S
    Registered number missing
    17, Etheldene Avenue, London, England, N10 3QG
    CIF 1
  • INTERQUEST GROUP LIMITED
    S
    Registered number 04298109
    27, 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
    Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    ALBANY BECK WORLDWIDE LIMITED
    11524609
    3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
    ASTRAEUS CONSULTING LIMITED - now
    ALBANY BECK CONSULTANCY SERVICES LTD
    - 2023-08-17 10483595
    INTERQUEST HOLDINGS LIMITED
    - 2018-05-16 10483595 10451963... (more)
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    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
    CONTRACT CONNECTIONS LIMITED
    03340997
    Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (13 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    E-CRM PEOPLE LIMITED
    - now 03929076
    E-ENTERPRISE LIMITED - 2000-07-31
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    ECOM RECRUITMENT LIMITED
    03884327
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-11-26 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    GENESIS COMPUTER RESOURCES LIMITED
    03000342
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-12-09 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    GOLDCREST PAYROLL SOLUTIONS LIMITED
    07111397
    3rd Floor, Cannon Green, 27 Bush Lane, London, England
    Active Corporate (7 parents)
    Person with significant control
    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
  • 8
    IMS WORLDWIDE HOLDINGS LIMITED
    - now 05306132
    ALBANY BECK CONSULTING LIMITED
    - 2022-12-07 05306132
    NOKOMIS & BOR ENTERPRISES LIMITED - 2005-03-22
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-04-04 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    INTERQUEST (UK) LIMITED
    03052229
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    INTERQUEST FINANCIAL MARKETS LIMITED
    - now 04381183
    SBS (UK) LIMITED - 2012-03-29
    INTERQUEST CONSULTING LIMITED - 2003-09-16
    PINCO 1733 LIMITED - 2002-03-19
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-02-11 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    INTERQUEST GROUP (UK) LIMITED
    - now 03990043 04298109
    ITMAIL LIMITED - 2005-07-29
    MIGHTYMATCH LIMITED - 2004-04-28
    MIGHTYMATCH PLC - 2004-01-16
    DEALSTORE IV PLC - 2000-10-02
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2017-05-05 ~ 2023-10-27
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    IQ TELECOM LIMITED
    - now 07153224
    IQ TELECOM LTD - 2014-11-27
    FULCRUM TELECOM LIMITED - 2014-11-27
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-10 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    KORUS IT RECRUITMENT (LONDON) LIMITED
    - now 06920731 06759618... (more)
    KORUS IT RECRUITMENT (S.E) LIMITED - 2011-02-03
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    KORUS IT RECRUITMENT (NW) LIMITED
    - now 06759618 06920731... (more)
    KORUS IT RECRUITMENT LIMITED - 2009-06-30
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-11-27 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    KORUS IT RECRUITMENT (SOUTH) LIMITED
    - now 06759653 06920731... (more)
    KORUS RECRUITMENT LIMITED - 2011-02-03
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-11-27 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 16
    KORUS RECRUITMENT GROUP LIMITED
    06759509
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-11-26 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    LIGHTHOUSE TESTING LIMITED
    06907560
    16-18 Kirby Street, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-05-15 ~ 2009-07-21
    CIF 1 - Director → ME
  • 18
    MINT RECRUITMENT SOLUTIONS LIMITED
    - now 03512673
    INTERQUEST GLOBAL RECRUITMENT LIMITED - 2012-07-09
    MAXRIDGE LIMITED - 2012-03-12
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-02-18 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    PEOPLECO WORLDWIDE LIMITED
    03540529
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    RDW-RD LIMITED
    08012032
    3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-03-29 ~ 2023-10-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 21
    REES DRAPER WRIGHT LTD
    - now 04296868
    RDW FIRST LIMITED - 2002-10-08
    OAKBAY INITIATIVES LIMITED - 2002-08-12
    3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-08-02 ~ 2018-04-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 22
    SAND LIMITED
    04017052
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    SAND RESOURCES LIMITED
    03709982
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.