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 31
  • 1
    Prince, Russell Craig
    Director born in July 1959
    Individual (14 offsprings)
    Officer
    2004-01-22 ~ 2005-01-31
    OF - Director → CIF 0
  • 2
    Ketchin, Ian Malcolm
    Finance Director born in September 1963
    Individual (66 offsprings)
    Officer
    2014-03-04 ~ 2016-04-27
    OF - Director → CIF 0
  • 3
    Sinclair, Daniel
    Born in January 1982
    Individual (6 offsprings)
    Officer
    2013-06-03 ~ now
    OF - Director → CIF 0
  • 4
    Cariss, John Stuart
    Director born in August 1960
    Individual (41 offsprings)
    Officer
    2003-05-07 ~ 2005-10-11
    OF - Director → CIF 0
    Cariss, John Stuart
    Director
    Individual (41 offsprings)
    Officer
    2003-05-07 ~ 2003-09-22
    OF - Secretary → CIF 0
  • 5
    Hughes, Martin
    Individual (25 offsprings)
    Officer
    2011-03-24 ~ 2015-05-05
    OF - Secretary → CIF 0
  • 6
    Burke, Stephen Philip
    Director born in February 1960
    Individual (33 offsprings)
    Officer
    2011-05-10 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Henderson, Robert David Charles
    Senior Non-Executive Director born in November 1948
    Individual (48 offsprings)
    Officer
    2011-02-18 ~ 2013-06-03
    OF - Director → CIF 0
  • 8
    Hepburn, Carole
    Operations Director born in January 1966
    Individual (25 offsprings)
    Officer
    2007-02-27 ~ 2009-01-19
    OF - Director → CIF 0
  • 9
    Warren, Michael Anthony
    Born in April 1959
    Individual (65 offsprings)
    Officer
    2016-04-27 ~ now
    OF - Director → CIF 0
  • 10
    Dedat, Mohammed
    Dir born in June 1962
    Individual (24 offsprings)
    Officer
    2008-04-14 ~ 2011-03-01
    OF - Director → CIF 0
  • 11
    Oswald, Stephen Andrew
    Director born in December 1962
    Individual (47 offsprings)
    Officer
    2003-09-22 ~ 2006-07-10
    OF - Director → CIF 0
    Oswald, Stephen Andrew
    Director
    Individual (47 offsprings)
    Officer
    2003-09-22 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 12
    Sullivan, Peter David
    Company Director born in March 1948
    Individual (34 offsprings)
    Officer
    2011-02-18 ~ 2018-06-30
    OF - Director → CIF 0
  • 13
    Bygrave, Susan Jane
    Chief Financial Officer born in October 1965
    Individual (28 offsprings)
    Officer
    2012-02-06 ~ 2013-06-30
    OF - Director → CIF 0
  • 14
    Liddell, Alasdair
    Company Director born in January 1949
    Individual (24 offsprings)
    Officer
    2005-11-04 ~ 2011-03-31
    OF - Director → CIF 0
  • 15
    Bleasdale, Kathleen Veronica
    Company Director born in January 1961
    Individual (55 offsprings)
    Officer
    2003-05-07 ~ 2011-02-23
    OF - Director → CIF 0
  • 16
    Walker, James Alan Fairley
    Born in December 1949
    Individual (70 offsprings)
    Officer
    2005-11-04 ~ 2011-02-18
    OF - Director → CIF 0
  • 17
    Mcrae, Andrew James
    Director born in April 1958
    Individual (88 offsprings)
    Officer
    2009-01-19 ~ 2009-09-07
    OF - Director → CIF 0
    Mcrae, Andrew James
    Managing Director born in April 1958
    Individual (88 offsprings)
    2011-05-10 ~ 2013-04-16
    OF - Director → CIF 0
  • 18
    Cartwright, Jason Thomas
    Managing Director born in May 1970
    Individual (2 offsprings)
    Officer
    2013-06-28 ~ 2018-06-29
    OF - Director → CIF 0
  • 19
    Phillips, William Mark
    Born in October 1965
    Individual (38 offsprings)
    Officer
    2013-06-03 ~ now
    OF - Director → CIF 0
  • 20
    Andrews, Mark Bjornsen
    Solicitor born in July 1952
    Individual (9 offsprings)
    Officer
    2011-09-30 ~ 2013-06-03
    OF - Director → CIF 0
  • 21
    Rosenblatt, Ian
    Solicitor born in November 1959
    Individual (40 offsprings)
    Officer
    2005-11-04 ~ 2007-02-27
    OF - Director → CIF 0
  • 22
    Whipp, Colin Peter
    Interim Chief Finance Officer born in September 1952
    Individual (11 offsprings)
    Officer
    2011-05-10 ~ 2011-09-30
    OF - Director → CIF 0
  • 23
    Jessup, William
    Interim Chief Financial Officer born in November 1951
    Individual (47 offsprings)
    Officer
    2011-09-30 ~ 2012-04-19
    OF - Director → CIF 0
  • 24
    Dennis, Michael Christopher
    Managing Director born in May 1976
    Individual (33 offsprings)
    Officer
    2013-06-03 ~ 2020-12-03
    OF - Director → CIF 0
  • 25
    Jarvis, Diane
    Company Director born in August 1964
    Individual (43 offsprings)
    Officer
    2005-01-31 ~ 2011-03-24
    OF - Director → CIF 0
    Jarvis, Diane
    Finance Director
    Individual (43 offsprings)
    Officer
    2005-01-31 ~ 2011-03-24
    OF - Secretary → CIF 0
  • 26
    WHALE ROCK DIRECTORS LIMITED
    - now
    LAWGRAM DIRECTORS LIMITED - 2008-03-17 03214010 06464599
    CAYENNE SOFTWARE LIMITED - 1996-10-04
    LAWGRA (NO.375) LIMITED - 1996-08-07 05131085, 04200857, 03803220... (more)
    4, More London Riverside, London
    Dissolved Corporate (23 parents, 450 offsprings)
    Officer
    2003-04-16 ~ 2003-05-07
    OF - Nominee Director → CIF 0
  • 27
    TOSCAFUND ASSET MANAGEMENT LLP
    OC320318
    Ferguson House, 5th Floor, 15 Marylebone Road, London, United Kingdom
    Active Corporate (57 parents, 21 offsprings)
    Person with significant control
    2020-12-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 28
    DENTONS SECRETARIES LIMITED
    - now 03929157
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One, Fleet Place, London, England
    Active Corporate (11 parents, 1444 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-09-20 ~ now
    OF - Secretary → CIF 0
  • 29
    LAWGRAM SECRETARIES LIMITED
    - now 02260552
    LAWGRA (NO.1473) LIMITED - 2008-03-17 06464598 05131085, 04200857, 03803220... (more)
    4, More London Riverside, London
    Dissolved Corporate (14 parents, 631 offsprings)
    Officer
    2003-04-16 ~ 2003-05-07
    OF - Nominee Secretary → CIF 0
  • 30
    2000 Avenue Of The Stars, 12th Floor, Los Angeles, California, United States
    Corporate (53 offsprings)
    Person with significant control
    2020-12-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 31
    ANGEL ACQUISITIONS LIMITED
    08389984
    10, Old Bailey, London, England
    Dissolved Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLARITY TECHNOLOGY HOLDINGS LIMITED

Previous names
ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29 05130842
HEALTHCARE LOCUMS LIMITED - 2018-03-13
HEALTHCARE LOCUMS PLC - 2013-10-02
HEALTHCARE LOCUMS LIMITED - 2005-10-14
LAWGRA (NO. 1018) LIMITED - 2003-04-30 05131085, 04200857, 03803220... (more)
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Debtors
6,720 GBP2024-06-30
4,480 GBP2023-06-30
Cash at bank and in hand
296,495 GBP2024-06-30
340,439 GBP2023-06-30
Current Assets
303,215 GBP2024-06-30
344,919 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-109,608 GBP2024-06-30
-17,219 GBP2023-06-30
Net Current Assets/Liabilities
193,607 GBP2024-06-30
327,700 GBP2023-06-30
Equity
Called up share capital
1 GBP2024-06-30
1 GBP2023-06-30
Other miscellaneous reserve
-20,798,472 GBP2024-06-30
-20,798,472 GBP2023-06-30
Retained earnings (accumulated losses)
20,992,078 GBP2024-06-30
21,126,171 GBP2023-06-30
Equity
193,607 GBP2024-06-30
327,700 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Director Remuneration
43,600 GBP2023-07-01 ~ 2024-06-30
43,600 GBP2022-07-01 ~ 2023-06-30
Other Debtors
Amounts falling due within one year
6,720 GBP2024-06-30
4,480 GBP2023-06-30
Trade Creditors/Trade Payables
Current
6,720 GBP2024-06-30
0 GBP2023-06-30
Other Creditors
Current
9,388 GBP2024-06-30
8,719 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
93,500 GBP2024-06-30
8,500 GBP2023-06-30
Creditors
Current
109,608 GBP2024-06-30
17,219 GBP2023-06-30

Related profiles found in government register
  • CLARITY TECHNOLOGY HOLDINGS LIMITED
    Info
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS PLC - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-29
    LAWGRA (NO. 1018) LIMITED - 2018-03-29
    Registered number 04736913
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE
    PRIVATE LIMITED COMPANY incorporated on 2003-04-16 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • CLARITY TECHNOLOGY HOLDINGS LIMITED
    S
    Registered number 04736913
    10, Old Bailey, London, England, EC4M 7NG
    Limited in Companies House, United Kingdom
    CIF 1
  • CLARITY TECHNOLOGY HOLDINGS LIMITED
    S
    Registered number 04736913
    Broadgate Tower, Primrose Street, London, England, EC2A 2EW
    Limited in Companies House, United Kingdom
    CIF 2
  • CLARITY TECHNOLOGY HOLDINGS LTD
    S
    Registered number 04736913
    10, Old Bailey, London, England, EC4M 7NG
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ANGEL INTERMEDIATE HOLDINGS LIMITED
    - now 05130842 04736913
    ANGEL SUBSIDIARY ONE LIMITED
    - 2018-04-03 05130842
    HCL GPS LIMITED
    - 2018-03-13 05130842
    HEALTHCARE LOCUMS PAYROLL LIMITED - 2006-04-10
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ANGEL SUBSIDIARY FIVE LIMITED
    - now 04708485
    JCJ DORMANT LTD
    - 2018-03-13 04708485
    JCJ LOCUMS LIMITED - 2012-02-23 05651496, 05790018, 02273072
    JCJ LIMITED - 2004-02-06 02273072
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    ANGEL SUBSIDIARY FOUR LIMITED - now
    JCJ HOLDINGS LIMITED
    - 2018-03-13 04402407
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    74,900 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ANGEL SUBSIDIARY SIX LIMITED
    - now 05755169
    CLARITY WORKFORCE TECHNOLOGY LTD
    - 2018-03-13 05755169 02273072
    HCL DUBAI LIMITED
    - 2016-11-04 05755169
    IGNITE RECRUITMENT LIMITED - 2008-06-05 11388868
    LAWGRA (NO. 1237) LIMITED - 2006-04-10 05131085, 04200857, 03803220... (more)
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    ANGEL SUBSIDIARY THREE LIMITED
    - now 04469671
    JCJ GROUP LIMITED
    - 2018-03-13 04469671
    PUBLIC RECRUITMENT GROUP HOLDINGS LIMITED - 2007-04-25
    PUBLIC RECRUITMENT GROUP LIMITED - 2004-04-20 05064012, 06259869
    PINCO 1792 LIMITED - 2003-04-07 04385394, 04947166, 03688988... (more)
    Dickson Minto W.s. Level 13, 20 Primrose Street, London, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    ANGEL SUBSIDIARY TWO LIMITED
    - now 03989591
    HCL 10 OB LIMITED
    - 2018-03-13 03989591
    MPS HEALTHCARE LIMITED - 2015-01-05
    MEDICAL TECHNICAL LIMITED - 2013-01-29
    SPEED 8295 LIMITED - 2000-06-14 03764793, 02766608, 04628585... (more)
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    BBL MEDICAL RECRUITMENT LIMITED
    - now 05716382 02180044
    LAWGRA (NO. 1220) LIMITED - 2006-03-06 05131085, 04200857, 03803220... (more)
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    BLUECARE RECRUITMENT HOLDINGS LIMITED
    - now 04159449
    STURCKE ONE LIMITED - 2001-03-08
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    BLUECARE RECRUITMENT LIMITED
    - now 03893828
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    CLARITY WORKFORCE TECHNOLOGY LIMITED - now 05755169
    HCL MANAGED SERVICES LIMITED
    - 2018-03-13 02273072
    JCJ LIMITED - 2012-08-30 04708485
    J.C.J. LOCUMS LIMITED - 2004-02-06 05651496, 05790018, 04708485
    Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (30 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    FAIRSTAFF AGENCY LIMITED
    - now 06009838
    LAWGRA (NO.1276) LIMITED - 2007-03-22 05131085, 04200857, 03803220... (more)
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    HCL DOCTORS LIMITED
    - now 03069773
    THAMES MEDICS LIMITED - 2012-10-17
    33 Soho Square, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    HCL HEALTHCARE LIMITED
    - now 03496076
    EUROSITE MEDICAL LTD. - 2008-02-06
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    33 Soho Square, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    HCL PERMANENT LIMITED
    - now 05790004
    DOCSHOP LIMITED - 2012-09-05
    33 Soho Square, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 13 - Ownership of shares – 75% or more OE
  • 15
    HCL SOCIAL CARE LIMITED
    - now 03710864
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30 04171692
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    HCRG STAFFING LIMITED - now
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19 05980817, 13184278
    JCJ LOCUMS LIMITED
    - 2020-05-27 05790018 05651496, 02273072, 04708485
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    33 Soho Square, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    HCRG WORKFORCE SOLUTIONS LIMITED - now 05790018, 13184278
    HCL NURSING LIMITED
    - 2024-04-23 05980817
    ORION LOCUMS LIMITED - 2012-06-13
    KAMELEON (UK) LIMITED - 2006-12-28
    33 Soho Square, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    JCJ LOCUMS LIMITED - now 05790018, 02273072, 04708485
    SOCIAL WORK PROFESSIONALS LIMITED
    - 2020-05-28 05651496
    LAWGRA (NO. 1212) LIMITED - 2006-02-01 05131085, 04200857, 03803220... (more)
    33 Soho Square, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-09
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    MJV LOCUMS LIMITED
    - now 07305911
    WHALECO (NO. 28) LIMITED - 2010-07-08
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    NURSELINK WORLDWIDE LIMITED
    - now 05804412
    LAWGRA (NO.1247) LIMITED - 2006-07-13 05131085, 04200857, 03803220... (more)
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    RECRUITMENT SPECIALIST GROUP LIMITED
    - now 03216930 03976820
    R.S. LOCUMS LIMITED - 2002-03-11 03976820
    Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.