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
    Parkinson, John Matthew
    Born in February 1990
    Individual (162 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Butterfield, Mark
    Born in April 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Parkinson, Sydney Jane
    Born in June 1991
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Cooke, Marcus
    Born in September 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-13 ~ now
    OF - Director → CIF 0
  • 5
    Ward, Mark Christopher
    Born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    HR GO PLC
    - now
    PARKINSON GROUP PLC - 1997-01-02
    P.S.B. HOLDINGS LIMITED - 1988-11-16
    HUMAN RESOURCE GROUP PLC - 2005-01-14
    PARKINSON STAFF BUREAU LIMITED - 1988-05-17
    icon of addressWellington House, Church Road, Ashford, England
    Active Corporate (2 parents, 113 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Simons, David John
    Company Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2012-01-30
    OF - Director → CIF 0
  • 2
    Prior, Anthony Edward
    Individual
    Officer
    icon of calendar 2006-04-27 ~ 2009-01-07
    OF - Secretary → CIF 0
  • 3
    Parkinson, John Charles
    Company Director born in March 1945
    Individual (162 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2010-02-18
    OF - Director → CIF 0
    icon of calendar 2015-12-31 ~ 2022-04-21
    OF - Director → CIF 0
  • 4
    Cross, Joy Alison
    Company Director born in January 1977
    Individual
    Officer
    icon of calendar 2012-02-13 ~ 2014-07-04
    OF - Director → CIF 0
  • 5
    Hare, Cindy Leigh
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-10 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Wall, Leanne
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-23 ~ 2024-12-20
    OF - Secretary → CIF 0
  • 7
    Henley, Lauren Nicole
    Company Director born in September 1982
    Individual
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 8
    Treacher, Scott Edward
    Company Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 9
    May, Stephen
    Company Director born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2024-07-04
    OF - Director → CIF 0
  • 10
    Kingston, Mark Andrew
    Accountant born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-26 ~ 2013-02-26
    OF - Director → CIF 0
    Kingston, Mark Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-07 ~ 2013-02-26
    OF - Secretary → CIF 0
  • 11
    Tillbrook, Richard
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2012-01-30
    OF - Director → CIF 0
  • 12
    Billot, Hugh Edward, Dr
    Company Director born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-26 ~ 2014-08-15
    OF - Director → CIF 0
    Billot, Hugh Edward, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2014-08-15
    OF - Secretary → CIF 0
  • 13
    Gaisford, Mark William
    Company Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2015-05-01
    OF - Director → CIF 0
  • 14
    Burbidge, Paul
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2009-01-26 ~ 2012-10-19
    OF - Director → CIF 0
  • 15
    Barrow, Roderick Guy
    Company Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ 2024-12-20
    OF - Director → CIF 0
    Barrow, Roderick Guy
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2022-04-21
    OF - Secretary → CIF 0
  • 16
    Harvey, Christopher Robert
    Company Director born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2011-11-07
    OF - Director → CIF 0
  • 17
    Hart, Andrew James
    Company Director born in January 1971
    Individual
    Officer
    icon of calendar 2009-01-26 ~ 2012-01-30
    OF - Director → CIF 0
  • 18
    Vidler, Craig Gordon
    Company Director born in February 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2015-12-31
    OF - Director → CIF 0
parent relation
Company in focus

HR GO RECRUITMENT LIMITED

Previous names
PARKINSON JV ONE HUNDRED AND THIRTY NINE LIMITED - 2006-07-18
H R CITY LIMITED - 2008-12-01
Standard Industrial Classification
78200 - Temporary Employment Agency Activities

Related profiles found in government register
  • HR GO RECRUITMENT LIMITED
    Info
    PARKINSON JV ONE HUNDRED AND THIRTY NINE LIMITED - 2006-07-18
    H R CITY LIMITED - 2006-07-18
    Registered number 05798112
    icon of addressThe Cedars, Church Road, Ashford, Kent TN23 1RQ
    PRIVATE LIMITED COMPANY incorporated on 2006-04-27 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • HR GO RECRUITMENT LIMITED
    S
    Registered number missing
    icon of addressThe Cedars, Church Road, Ashford, England, TN23 1RQ
    Limited Company
    CIF 1
  • HR GO RECRUITMENT LIMITED
    S
    Registered number missing
    icon of addressWellington House, Church Road, Ashford, England, TN23 1RE
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    HR GO (BROADMARSH) LIMITED - 2017-04-19
    PARKINSON JV ONE HUNDRED AND TWENTY-ONE LIMITED - 2005-11-25
    PITMAN'S PEOPLE LIMITED - 2017-09-19
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    CIF 17 - Has significant influence or controlOE
  • 3
    PARKINSON JV SIXTY-TWO LIMITED - 2001-01-12
    H R CARE LIMITED - 2006-02-17
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    PARKINSON JV ONE HUNDRED AND SIXTEEN LIMITED - 2005-10-24
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    STAFFSIGN (CRAWLEY) LIMITED - 2005-01-04
    PARKINSON JV THIRTY-FOUR LIMITED - 1998-05-08
    NATURAL SELECTION (UK) LIMITED - 2003-05-12
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    HR GO (CHICHESTER) LIMITED - 2005-06-24
    THE N & G GROUP LIMITED - 2007-06-06
    ECLIPSE I.T. PROJECTS LIMITED - 2004-09-20
    KAN RECRUIT LIMITED - 2005-04-01
    PARKINSON JV FIFTY-FIVE LIMITED - 2000-02-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    PARKINSON JV FORTY LIMITED - 1998-08-11
    STAPLE INN RECRUITMENT LIMITED - 2010-03-03
    HR GO (LONDON) LIMITED - 2018-03-13
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    PARKINSON JV SIXTY-ONE LIMITED - 2001-01-04
    STAFFSIGN (NORFOLK) LIMITED - 2005-01-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HR GO (BISHOP'S STORTFORD) LIMITED - 2014-08-01
    STAFFSIGN (EAST ANGLIA) LIMITED - 2005-01-04
    APPLETREE INVESTMENTS LIMITED - 1997-09-22
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    HR GO (LITTLE SUTTON) LIMITED - 2005-06-24
    CHOSEN RECRUITMENT SERVICES LIMITED - 2016-01-11
    HR GO (CHESTER) LIMITED - 2005-01-14
    HR GO (LIVERPOOL) LIMITED - 2016-01-07
    STAFFSIGN (NORTH WEST) LIMITED - 2002-01-09
    PARKINSON JV FORTY-SIX LIMITED - 1999-02-17
    STAFFSIGN (CHESHIRE) LTD - 2005-01-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    PARKINSON JV FIFTY-EIGHT LIMITED - 2000-11-27
    STAFFSIGN (NORTH EAST) LIMITED - 2005-01-04
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CASTLE PERSONNEL (NORFOLK) LIMITED - 2009-06-08
    PARKINSON JV SEVENTY-NINE LIMITED - 2002-05-22
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    STAFFSIGN (EAST MIDLANDS) LIMITED - 2005-01-04
    PARKINSON JV TWENTY-THREE LIMITED - 1998-03-03
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    SUPERHUMAN ENGINEERING LIMITED - 2007-09-18
    PARKINSON JV ONE HUNDRED AND FIFTEEN LIMITED - 2005-10-17
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    BROMLEY APPOINTMENTS.COM LIMITED - 2005-12-16
    PARKINSON JV ONE HUNDRED AND NINETEEN LIMITED - 2005-11-18
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    PARKINSON JV FIFTY-SEVEN LIMITED - 2000-09-18
    THE EUROPEAN CONNECTION LIMITED - 2019-07-11
    ELITE TECHNICAL RESOURCING LIMITED - 2005-05-24
    HR GO DIGITAL OPPORTUNITY LIMITED - 2019-10-04
    HR GO (HAVANT) LIMITED - 2017-03-28
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    SALES & MARKETING SELECTION (SCOTLAND) LIMITED - 2006-02-17
    PARKINSON JV NINETY-FOUR LIMITED - 2002-11-27
    HR GO (GLASGOW) LIMITED - 2023-06-29
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    PARKINSON JV ONE HUNDRED AND THIRTEEN LIMITED - 2005-02-18
    NATIONAL EVENTS AND CREW SERVICES LIMITED - 2016-08-26
    HR GO (WELLS) LIMITED - 2016-08-24
    COMPLETE EVENTS & CREW SERVICES LIMITED - 2020-09-02
    icon of addressThe Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    CIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.