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 1
  • ENDLESS NEWCO 10 LIMITED - 2017-05-31
    AFFINITY WORKFORCE (HOLDINGS) LIMITED - 2018-10-26
    COSMO BIDCO LIMITED - 2017-07-20
    icon of address3, Whitehall Quay, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Barry, Owen David Conor
    Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ 2016-10-17
    OF - Director → CIF 0
  • 2
    Jezzard, Paul Derek
    Director born in February 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2018-10-02
    OF - Director → CIF 0
  • 3
    Hunt, Mark James
    Director born in October 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2014-07-17
    OF - Director → CIF 0
  • 4
    Santinon, Francesco Aurelio
    Director born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ 2019-07-22
    OF - Director → CIF 0
  • 5
    Taylor, Simon Peter
    Director born in December 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2016-08-11
    OF - Director → CIF 0
  • 6
    Ransome, Edward
    Director born in July 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ 2019-07-19
    OF - Director → CIF 0
  • 7
    Freeman, Judy Elizabeth
    Director born in May 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ 2012-10-31
    OF - Director → CIF 0
  • 8
    Parkhouse, James
    Director born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ 2015-05-28
    OF - Director → CIF 0
  • 9
    Richards, Thomas Christopher
    Director born in July 1977
    Individual (55 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ 2015-05-28
    OF - Director → CIF 0
  • 10
    Mcqueen, Nicola
    Director born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2018-10-12
    OF - Director → CIF 0
  • 11
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address17, Rochester Row, London, United Kingdom
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-07-17 ~ 2017-06-01
    PE - Director → CIF 0
  • 12
    icon of address71, Victoria Street, Westminster, London, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    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
  • 13
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address17, Rochester Row, London
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-07-17 ~ 2017-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

COSMO BIDCO LIMITED

Previous names
MONARCH EDUCATION HOLDINGS LIMITED - 2017-02-08
CER STAFFING SOLUTIONS LIMITED - 2017-07-20
AFFINITY WORKFORCE LIMITED - 2018-10-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COSMO BIDCO LIMITED
    Info
    MONARCH EDUCATION HOLDINGS LIMITED - 2017-02-08
    CER STAFFING SOLUTIONS LIMITED - 2017-02-08
    AFFINITY WORKFORCE LIMITED - 2017-02-08
    Registered number 07950635
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands B3 3HN
    PRIVATE LIMITED COMPANY incorporated on 2012-02-15 and dissolved on 2022-08-18 (10 years 6 months). The company status is Dissolved.
    CIF 0
  • AFFINITY WORKFORCE LIMITED
    S
    Registered number 07950635
    icon of addressTemple Point, 1 Temple Row, Birmingham, England, B2 5LG
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • AFFINITY WORKFORCE LIMITED
    S
    Registered number 07950635
    icon of addressTemple Point, Temple Row, Birmingham, England, B2 5LG
    Company Limited By Shares in Companies House, United Kingdom (England)
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Whitehall Quay, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of addressC/o Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-12
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    AFFINITY WORKFORCE LIMITED - 2017-07-20
    icon of addressC/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-12
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-12
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-12
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.