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
    Jalan, Deepak
    Born in January 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Dolan, Graham John Anthony
    Individual (215 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Hollis, Gregory Raymond
    Born in March 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address60, Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,160,934 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 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 12
  • 1
    Hau, Chung
    Company Director born in April 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-03-18
    OF - Director → CIF 0
  • 2
    Roberts, Jeremy Guy
    Company Director born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ 2024-03-11
    OF - Director → CIF 0
    icon of calendar 2024-03-11 ~ 2025-10-03
    OF - Director → CIF 0
  • 3
    Darcy, Eliot Mark
    Chartered Accountant born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2017-08-23
    OF - Director → CIF 0
  • 4
    Mcdowell, Angus James
    Company Director born in May 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2024-03-11
    OF - Director → CIF 0
  • 5
    Taylor-gregg, Alexander Fergus
    Company Director born in December 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2019-02-28
    OF - Director → CIF 0
  • 6
    Stuart-smith, Daniel
    Company Director born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-18 ~ 2014-11-18
    OF - Director → CIF 0
  • 7
    Musgrave, James Yann
    Company Director born in January 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-08-14 ~ 2016-08-10
    OF - Director → CIF 0
  • 8
    Golding, Amy Grace
    Company Director born in December 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2016-08-10
    OF - Director → CIF 0
  • 9
    Cleland-bogle, Ryan
    Company Director born in June 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-11-23
    OF - Director → CIF 0
    Cleland-bogle, Ryan
    Company Director born in June 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2016-08-10
    OF - Director → CIF 0
  • 10
    Trkulja-amjarv, Riina
    Company Director born in August 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2017-01-13
    OF - Director → CIF 0
  • 11
    Hamid, Abid
    Company Director born in August 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ 2022-12-31
    OF - Director → CIF 0
  • 12
    icon of addressRoom 906, 9/f, Ocean Centre, Harbour City, 5 Canton Road, Tsim Sha Tsui, Kowloon, Hong Kong
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RESOURCING CAPITAL VENTURES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RESOURCING CAPITAL VENTURES LIMITED
    Info
    Registered number 08785522
    icon of address60 Grosvenor Street, London W1K 3HZ
    PRIVATE LIMITED COMPANY incorporated on 2013-11-21 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • RESOURCING CAPITAL VENTURES LIMITED
    S
    Registered number missing
    icon of address60, Grosvenor Street, London, United Kingdom, W1K 3HZ
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    NEWCO 005 LIMITED - 2020-08-27
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 2
    NEWCO 004 LIMITED - 2020-01-27
    icon of address60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    CIF 32 - Ownership of shares – More than 50% but less than 75%OE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    NEWCO 006 LIMITED - 2020-10-14
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    NEOSPHERE TECH LIMITED - 2025-06-19
    GRAHAM MATTHEWS LIMITED - 2024-07-08
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    MBHI RECRUITMENT LIMITED - 2015-06-11
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 11
    KING RECRUIT LIMITED - 2024-07-10
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    338 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    35,681 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    NEWCO RE10 LIMITED - 2023-06-26
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address60 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    NEWCO 001 LIMITED - 2018-09-25
    STANFORD SEARCH LIMITED - 2019-01-23
    NEWCO 001 LIMITED - 2018-05-01
    BESPOKE & TAILORING LIMITED - 2018-05-02
    icon of address3 Fry's Walk, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    NEWCO 009 LIMITED - 2022-03-18
    icon of address60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address3 Fry's Walk, Shepton Mallet, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ dissolved
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    NEWCO 002 LIMITED - 2018-10-05
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    CIF 33 - Ownership of shares – More than 50% but less than 75%OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    NEWCO 005 LIMITED - 2020-08-27
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-08-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    PM RESOURCING LIMITED - 2018-12-06
    icon of address60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2021-09-01
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AVANT PREMIERE RECRUITMENT LIMITED - 2015-08-05
    ELITE GROUPE RECRUITMENT LIMITED - 2024-12-11
    icon of address52 Grosvenor Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -285,280 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-25
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    NEWCO 008 LIMITED - 2022-03-10
    icon of address60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-03-09
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 6
    icon of addressAshbourne House Old Portsmouth Road, Artington, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-11-30
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MBHI RECRUITMENT LIMITED - 2015-06-11
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,253 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-06-14
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    NEWCO 007 LIMITED - 2020-12-17
    icon of addressUnit 1 Pavilion Business Park, Royds Hall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-03-18
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address10 Weare Court, Canada Way, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,407 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-09-05
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of addressStaffco House 5 Copperhouse Court, Caldecotte, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address32 Station Square, Petts Wood, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    158,736 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    CIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 38 - Ownership of shares – More than 50% but less than 75% OE
    CIF 38 - Right to appoint or remove directors OE
  • 14
    icon of address60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-06-22
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PURCON INTERNATIONAL RECRUITMENT LTD - 2015-06-16
    icon of address45 Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,140,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2021-12-17
    CIF 31 - Ownership of shares – More than 50% but less than 75% OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 31 - Right to appoint or remove directors OE
  • 16
    NEWCO 003 LIMITED - 2019-03-05
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -232,868 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-27 ~ 2023-05-15
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE

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.