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
    Russell, Caroline Emily Elizabeth
    Individual (38 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Rose, Aidan
    Born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Cutler, Michael Philip
    Born in October 1973
    Individual (41 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Perlman, Richard Elliot
    . born in June 1946
    Individual
    Officer
    icon of calendar 2010-09-24 ~ 2025-06-26
    OF - Director → CIF 0
  • 2
    Margolis, Simon
    Company Director born in November 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2017-06-29
    OF - Director → CIF 0
    Margolis, Simon
    Director born in November 1961
    Individual (9 offsprings)
    icon of calendar 2017-07-28 ~ 2018-04-06
    OF - Director → CIF 0
  • 3
    Hill, Ian David Morrison
    Company Director born in March 1962
    Individual
    Officer
    icon of calendar 2013-01-14 ~ 2017-12-18
    OF - Director → CIF 0
  • 4
    Fowler, Donald
    Company Director born in May 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2020-04-16
    OF - Director → CIF 0
  • 5
    Laver, Doug
    Finance Director born in April 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2017-11-07
    OF - Director → CIF 0
    Laver, Doug
    Born in April 1965
    Individual (15 offsprings)
    icon of calendar 2017-11-07 ~ 2025-10-28
    OF - Director → CIF 0
  • 6
    Price, James Kerrick
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2010-08-31 ~ 2025-06-26
    OF - Director → CIF 0
  • 7
    icon of address3280, Peachtree Road, Suite 2625, Atlanta, Ga 30305, United States
    Corporate
    Person with significant control
    2016-07-08 ~ 2023-01-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    icon of addressTen Bishops Square, Eighth Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2010-08-31 ~ 2011-02-02
    PE - Secretary → CIF 0
parent relation
Company in focus

EXAMWORKS UK LTD

Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • EXAMWORKS UK LTD
    Info
    Registered number 07361157
    icon of addressPremex House Futura Park, Horwich, Bolton BL6 6SX
    PRIVATE LIMITED COMPANY incorporated on 2010-08-31 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • EXAMWORKS UK LTD
    S
    Registered number missing
    icon of addressPremex House, Futura Park, Horwich, Bolton, England, BL6 6SX
    Private Company
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressPremex House Futura Park, Horwich, Bolton, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,614,252 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    JIGSAW LAW TOPCO LIMITED - 2020-10-15
    icon of addressKindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressKindertons House, Marshfield Bank, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    HALLCO 269 LIMITED - 2005-01-31
    EXPEDIA SERVICES HOLDINGS LIMITED - 2004-03-08
    DUNWILCO (1101) LIMITED - 2004-02-24
    icon of addressPremex House Futura Park, Middlebrook, Bolton, Lancashire
    Active Corporate (5 parents, 42 offsprings)
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEquinox House Staveley Road, Stanley Industrial Estate, Skelmersdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressPremex House Futura Park, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    159,461 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    REDI-123 LIMITED - 2003-01-06
    INDEPENDENT MEDICAL SERVICES (UK) LIMITED - 2003-01-08
    icon of addressBrenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressPremex House Futura Park, Horwich, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.