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 6
  • 1
    Sinclair, Daniel
    Born in January 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, William Mark
    Born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Warren, Michael Anthony
    Born in April 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFerguson House, 5th Floor, 15 Marylebone Road, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of address2000 Avenue Of The Stars, 12th Floor, Los Angeles, California, United States
    Corporate (36 offsprings)
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Ketchin, Ian Malcolm
    Finance Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2016-04-27
    OF - Director → CIF 0
  • 2
    Bygrave, Susan Jane
    Chief Financial Officer born in October 1965
    Individual
    Officer
    icon of calendar 2012-02-06 ~ 2013-06-30
    OF - Director → CIF 0
  • 3
    Jarvis, Diane
    Company Director born in August 1964
    Individual
    Officer
    icon of calendar 2005-01-31 ~ 2011-03-24
    OF - Director → CIF 0
    Jarvis, Diane
    Finance Director
    Individual
    Officer
    icon of calendar 2005-01-31 ~ 2011-03-24
    OF - Secretary → CIF 0
  • 4
    Oswald, Stephen Andrew
    Director born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2006-07-10
    OF - Director → CIF 0
    Oswald, Stephen Andrew
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 5
    Prince, Russell Craig
    Director born in July 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ 2005-01-31
    OF - Director → CIF 0
  • 6
    Rosenblatt, Ian
    Solicitor born in November 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-11-04 ~ 2007-02-27
    OF - Director → CIF 0
  • 7
    Sullivan, Peter David
    Company Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-18 ~ 2018-06-30
    OF - Director → CIF 0
  • 8
    Burke, Stephen Philip
    Director born in February 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2019-05-31
    OF - Director → CIF 0
  • 9
    Andrews, Mark Bjornsen
    Solicitor born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2013-06-03
    OF - Director → CIF 0
  • 10
    Dedat, Mohammed
    Dir born in June 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2011-03-01
    OF - Director → CIF 0
  • 11
    Liddell, Alasdair
    Company Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2011-03-31
    OF - Director → CIF 0
  • 12
    Mcrae, Andrew James
    Director born in April 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2009-09-07
    OF - Director → CIF 0
    Mcrae, Andrew James
    Managing Director born in April 1958
    Individual (24 offsprings)
    icon of calendar 2011-05-10 ~ 2013-04-16
    OF - Director → CIF 0
  • 13
    Cariss, John Stuart
    Director born in August 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2005-10-11
    OF - Director → CIF 0
    Cariss, John Stuart
    Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2003-09-22
    OF - Secretary → CIF 0
  • 14
    Dennis, Michael Christopher
    Managing Director born in May 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2020-12-03
    OF - Director → CIF 0
  • 15
    Henderson, Robert David Charles
    Senior Non-Executive Director born in November 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2013-06-03
    OF - Director → CIF 0
  • 16
    Bleasdale, Kathleen Veronica
    Company Director born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2011-02-23
    OF - Director → CIF 0
  • 17
    Jessup, William
    Interim Chief Financial Officer born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2012-04-19
    OF - Director → CIF 0
  • 18
    Walker, James Alan Fairley
    Company Director born in December 1949
    Individual (34 offsprings)
    Officer
    icon of calendar 2005-11-04 ~ 2011-02-18
    OF - Director → CIF 0
  • 19
    Hughes, Martin
    Individual
    Officer
    icon of calendar 2011-03-24 ~ 2015-05-05
    OF - Secretary → CIF 0
  • 20
    Whipp, Colin Peter
    Interim Chief Finance Officer born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2011-09-30
    OF - Director → CIF 0
  • 21
    Cartwright, Jason Thomas
    Managing Director born in May 1970
    Individual
    Officer
    icon of calendar 2013-06-28 ~ 2018-06-29
    OF - Director → CIF 0
  • 22
    Hepburn, Carole
    Operations Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-27 ~ 2009-01-19
    OF - Director → CIF 0
  • 23
    icon of address10, Old Bailey, London, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    icon of address4, More London Riverside, London
    Corporate (7 offsprings)
    Officer
    2003-04-16 ~ 2003-05-07
    PE - Nominee Secretary → CIF 0
  • 25
    LAWGRAM DIRECTORS LIMITED - 2008-03-17
    LAWGRA (NO.375) LIMITED - 1996-08-07
    CAYENNE SOFTWARE LIMITED - 1996-10-04
    icon of address4, More London Riverside, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2003-04-16 ~ 2003-05-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CLARITY TECHNOLOGY HOLDINGS LIMITED

Previous names
HEALTHCARE LOCUMS LIMITED - 2005-10-14
LAWGRA (NO. 1018) LIMITED - 2003-04-30
ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
HEALTHCARE LOCUMS LIMITED - 2018-03-13
HEALTHCARE LOCUMS PLC - 2013-10-02
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
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2005-10-14
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2005-10-14
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    HEALTHCARE LOCUMS PLC - 2005-10-14
    Registered number 04736913
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE
    PRIVATE LIMITED COMPANY incorporated on 2003-04-16 (22 years 8 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
    icon of address10, Old Bailey, London, England, EC4M 7NG
    Limited in Companies House, United Kingdom
    CIF 1
  • CLARITY TECHNOLOGY HOLDINGS LIMITED
    S
    Registered number 04736913
    icon of addressBroadgate Tower, Primrose Street, London, England, EC2A 2EW
    Limited in Companies House, United Kingdom
    CIF 2
  • CLARITY TECHNOLOGY HOLDINGS LTD
    S
    Registered number 04736913
    icon of address10, Old Bailey, London, England, EC4M 7NG
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ANGEL SUBSIDIARY ONE LIMITED - 2018-04-03
    HEALTHCARE LOCUMS PAYROLL LIMITED - 2006-04-10
    HCL GPS LIMITED - 2018-03-13
    icon of addressC/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    JCJ DORMANT LTD - 2018-03-13
    JCJ LIMITED - 2004-02-06
    JCJ LOCUMS LIMITED - 2012-02-23
    icon of addressHcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    CLARITY WORKFORCE TECHNOLOGY LTD - 2018-03-13
    LAWGRA (NO. 1237) LIMITED - 2006-04-10
    IGNITE RECRUITMENT LIMITED - 2008-06-05
    HCL DUBAI LIMITED - 2016-11-04
    icon of addressC/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    JCJ GROUP LIMITED - 2018-03-13
    PUBLIC RECRUITMENT GROUP LIMITED - 2004-04-20
    PUBLIC RECRUITMENT GROUP HOLDINGS LIMITED - 2007-04-25
    PINCO 1792 LIMITED - 2003-04-07
    icon of addressDickson Minto W.s. Level 13, 20 Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    MPS HEALTHCARE LIMITED - 2015-01-05
    MEDICAL TECHNICAL LIMITED - 2013-01-29
    HCL 10 OB LIMITED - 2018-03-13
    SPEED 8295 LIMITED - 2000-06-14
    icon of addressC/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    LAWGRA (NO. 1220) LIMITED - 2006-03-06
    icon of addressC/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    STURCKE ONE LIMITED - 2001-03-08
    icon of addressHcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    icon of addressHcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    LAWGRA (NO.1276) LIMITED - 2007-03-22
    icon of addressHcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    WHALECO (NO. 28) LIMITED - 2010-07-08
    icon of addressC/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    LAWGRA (NO.1247) LIMITED - 2006-07-13
    icon of addressC/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    R.S. LOCUMS LIMITED - 2002-03-11
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    JCJ HOLDINGS LIMITED - 2018-03-13
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    J.C.J. LOCUMS LIMITED - 2004-02-06
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    icon of addressUnit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    OHIO BUILDERS LIMITED - 1999-03-17
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    EUROSITE MEDICAL LTD. - 2008-02-06
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    DOCSHOP LIMITED - 2012-09-05
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of addressDuff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    ORION LOCUMS LIMITED - 2012-06-13
    HCL NURSING LIMITED - 2024-04-23
    KAMELEON (UK) LIMITED - 2006-12-28
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    SOCIAL WORK PROFESSIONALS LIMITED - 2020-05-28
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    CIF 13 - 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.