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 4
  • 1
    White, Peter Ashby
    Born in May 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    OF - Director → CIF 0
  • 2
    O'donoghue, Nigel Ashley
    Born in January 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Lloyd-townshend, James
    Born in February 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ now
    OF - Director → CIF 0
  • 4
    TITAN ACQUISITIONCO LIMITED - 2016-04-08
    icon of addressThe St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Wadsworth, Sean Francis
    Company Director born in October 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2017-05-22
    OF - Director → CIF 0
  • 2
    Mr Ransom Langford
    Born in July 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-04-13
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Woodward, Xavier James
    Born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-04-27
    OF - Director → CIF 0
  • 4
    Mr Shamik Patel
    Born in September 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-04-13
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mr Nigel Ashley O'donoghue
    Born in January 1972
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    PE - Has significant influence or controlCIF 0
  • 6
    Hart, Roger
    Solicitor born in January 1971
    Individual (227 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-01
    OF - Director → CIF 0
  • 7
    Mr James Lloyd-townshend
    Born in February 1973
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    PE - Has significant influence or controlCIF 0
  • 8
    Ross, Stephen John
    Director born in February 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-04-27
    OF - Director → CIF 0
  • 9
    Holloway, Adam Stuart
    Born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-04-27
    OF - Director → CIF 0
  • 10
    Miller, Lewis Paul
    Cfo born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2024-08-28
    OF - Director → CIF 0
  • 11
    Walters, Xenia
    Group Financial Director born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-20
    OF - Director → CIF 0
  • 12
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2013-04-04 ~ 2013-07-01
    PE - Director → CIF 0
    2013-04-04 ~ 2013-07-01
    PE - Nominee Director → CIF 0
    2013-04-04 ~ 2013-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

FRANK RECRUITMENT GROUP LIMITED

Previous name
AGHOCO 1155 LIMITED - 2013-09-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • FRANK RECRUITMENT GROUP LIMITED
    Info
    AGHOCO 1155 LIMITED - 2013-09-11
    Registered number 08473608
    icon of addressThe St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear NE1 1RF
    PRIVATE LIMITED COMPANY incorporated on 2013-04-04 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • FRANK RECRUITMENT GROUP LIMITED
    S
    Registered number 08473608
    icon of addressMetropolitan House, 19 - 21 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JE
    Limited Company in Companies House - Uk, Uk
    CIF 1
  • FRANK RECRUITMENT GROUP LIMITED
    S
    Registered number 8473608
    icon of addressMetropolitan House, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JE
    Limited Company in Companies House Uk, Uk
    CIF 2
  • FRANK RECRUITMENT GROUP LIMITED
    S
    Registered number 08473608
    icon of addressThe St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 1RF
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SANDCO 1243 LIMITED - 2013-02-26
    NIGEL FRANK GROUP LIMITED - 2014-10-07
    icon of addressThe St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMetropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressMerchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-01-18
    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
  • 2
    REBURA IT SOLUTIONS LTD - 2017-01-12
    icon of addressMerchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,746 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-07-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.