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 5
  • 1
    Quint, Daniel Simon
    Born in January 1974
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Atkinson, Frank Robert
    Born in April 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Director → CIF 0
  • 3
    De Lucchi, Ben
    Born in October 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
  • 4
    STAFFLINE LIMITED - 2019-03-26
    CASTLEGATE 564 LIMITED - 2009-08-17
    icon of address19-20, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ now
    OF - Secretary → CIF 0
  • 5
    STAFF-LINE RECRUITMENT LIMITED - 2002-10-02
    CASTLEGATE 148 LIMITED - 2000-08-08
    icon of address19-20, The Triangle, Nottingham, England
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Luxton, Clare Ann
    Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2012-08-31
    OF - Director → CIF 0
  • 2
    Watts, Michael Robert, Dr
    Director born in May 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-12-18
    OF - Director → CIF 0
  • 3
    Beresford, Alan Robert
    Director born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2018-09-28
    OF - Director → CIF 0
    Beresford, Alan Robert
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2018-09-28
    OF - Secretary → CIF 0
    Mr Alan Robert Beresford
    Born in May 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Pullen, Christopher Mark
    Director born in May 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2020-06-03
    OF - Director → CIF 0
  • 5
    Underwood, Mark William
    Director born in May 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-17
    OF - Director → CIF 0
  • 6
    Howard, David Stewart
    Chairman born in October 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2018-09-28
    OF - Director → CIF 0
  • 7
    Strickland, James Frederick Anthony
    Director born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2018-09-28
    OF - Director → CIF 0
    Mr James Frederick Anthony Strickland
    Born in November 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Keegan, Mark
    Director born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-07-18
    OF - Director → CIF 0
  • 9
    Day, Paul Geoffrey
    Finance Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2018-09-28
    OF - Director → CIF 0
  • 10
    Lewis, Tracy
    Non-Executive Director born in March 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    OF - Director → CIF 0
  • 11
    Rudge, Anthony Alexander De Nouaille
    Solicitor born in February 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2011-09-16
    OF - Director → CIF 0
  • 12
    Collins, Paul
    Individual (71 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-27
    OF - Secretary → CIF 0
  • 13
    Pugh, Raymond
    Director born in November 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2018-09-28
    OF - Director → CIF 0
    Mr Raymond Pugh
    Born in November 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Gormley, Philip Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2020-08-01
    OF - Secretary → CIF 0
  • 15
    icon of addressElder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2020-08-01 ~ 2021-03-15
    PE - Secretary → CIF 0
parent relation
Company in focus

PASSIONATE ABOUT PEOPLE LIMITED

Previous name
BCOMP 434 LIMITED - 2012-01-11
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Net Current Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Total Assets Less Current Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Equity
0 GBP2024-12-31
0 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • PASSIONATE ABOUT PEOPLE LIMITED
    Info
    BCOMP 434 LIMITED - 2012-01-11
    Registered number 07741669
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AE
    PRIVATE LIMITED COMPANY incorporated on 2011-08-16 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • PASSIONATE ABOUT PEOPLE LTD
    S
    Registered number 07741669
    icon of addressOmega House, Bonds Mill, Bristol Road, Stonehouse, Gloucestershire, United Kingdom, GL10 3RF
    ENGLAND AND WALES
    CIF 1
  • PASSIONATE ABOUT PEOPLE LIMITED
    S
    Registered number 07741669
    icon of address19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE
    Privare Limited Company in Companies House England, England
    CIF 2
    Private Limited Company in Companies House England, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BCOMP TWO LLP - 2011-08-26
    DATUM RPO LLP - 2013-07-05
    icon of addressOmega House Bonds Mill, Bristol Road, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    OMEGA SELECTION SERVICES LTD - 2004-12-03
    OMEGA RESOURCE GROUP LIMITED - 2007-09-27
    OMEGA RESOURCE GROUP PLC - 2011-10-17
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    OMEGA ENGINEERING SERVICES LIMITED - 2018-09-04
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    BCOMP 435 LIMITED - 2013-07-05
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2023-02-02
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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.