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 7
  • 1
    Wilson, Nicholas Alan
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Marc
    Born in February 1976
    Individual (44 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    OF - Director → CIF 0
  • 3
    Dacre, Alexander Peter
    Born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Gary Daniel
    Born in August 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
  • 5
    Diddams, Christopher
    Individual (54 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    OF - Secretary → CIF 0
  • 6
    Brain, Steven
    Born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-08-11 ~ now
    OF - Director → CIF 0
  • 7
    icon of address20, Grosvenor Place, London, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Allen, Matthew James
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 2
    Siney, Mark Andrew
    Director born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2017-09-29
    OF - Director → CIF 0
  • 3
    Morgan, Robert James
    Born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ 2018-03-12
    OF - Director → CIF 0
  • 4
    Bagshaw, Guy Robert Thomas
    Director born in July 1978
    Individual
    Officer
    icon of calendar 2019-02-01 ~ 2019-10-25
    OF - Director → CIF 0
  • 5
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2016-05-24
    OF - Director → CIF 0
  • 6
    White, Andrew
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2021-05-10
    OF - Director → CIF 0
  • 7
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 8
    Kemp, Colin
    Born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-11 ~ 2020-12-01
    OF - Director → CIF 0
  • 9
    Ibbett, Richard Michael Allan
    Born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ 2020-12-01
    OF - Director → CIF 0
  • 10
    Gunson, Andrew Digby
    Director born in April 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2024-11-04
    OF - Director → CIF 0
  • 11
    Councell, Adam Thomas
    Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2024-05-31
    OF - Director → CIF 0
  • 12
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2021-11-05
    OF - Director → CIF 0
    icon of calendar 2024-05-31 ~ 2025-02-10
    OF - Director → CIF 0
  • 13
    Ellis, Mark Gerald
    Director born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2020-12-01
    OF - Director → CIF 0
    Mr Mark Gerald Ellis
    Born in February 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Bell, Jonathan Scott
    United Kingdom born in November 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ 2019-02-01
    OF - Director → CIF 0
  • 15
    Snell, Gavin John
    Director born in April 1965
    Individual
    Officer
    icon of calendar 2016-12-14 ~ 2025-08-11
    OF - Director → CIF 0
  • 16
    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, 463 offsprings)
    Officer
    2016-05-09 ~ 2016-05-24
    PE - Director → CIF 0
    2016-05-09 ~ 2016-05-24
    PE - Secretary → CIF 0
  • 17
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    PIKEMET LIMITED - 1990-07-11
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    icon of address1, Vine Street, London, England
    Active Corporate (7 parents, 94 offsprings)
    Person with significant control
    2016-08-11 ~ 2020-12-01
    PE - Has significant influence or controlCIF 0
  • 18
    icon of address39, Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents, 75 offsprings)
    Person with significant control
    2016-08-11 ~ 2020-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    icon of address20, Grosvenor Place, London, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    2020-12-01 ~ 2022-11-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2022-11-29 ~ 2024-05-31
    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
  • 20
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 236 offsprings)
    Officer
    2016-05-09 ~ 2016-05-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WORKNEST (HOLDINGS) LIMITED

Previous names
ELLIS WHITTAM (HOLDINGS) LIMITED - 2022-09-16
AGHOCO 1414 LIMITED - 2016-10-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • WORKNEST (HOLDINGS) LIMITED
    Info
    ELLIS WHITTAM (HOLDINGS) LIMITED - 2022-09-16
    AGHOCO 1414 LIMITED - 2022-09-16
    Registered number 10169921
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 2016-05-09 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • WORKNEST (HOLDINGS) LIMITED
    S
    Registered number 10169921
    icon of address20, Grosvenor Place, London, England, SW1X 7HN
    Limited Company in England & Wales, England
    CIF 1
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    BHR CONSULTING LIMITED - 2015-05-27
    BUSINESS HR CONSULTING LIMITED - 2015-09-29
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    543,102 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    ANTHIUS LIMITED - 2011-01-21
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,714 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    HELEN FULLER ASSOCIATES LIMITED - 2017-05-02
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    155,708 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,124 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    544,917 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    CASNB LTD - 2016-12-17
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,818 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,283 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,020 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    CATER LEYDON MILLARD LIMITED - 2024-04-09
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    548,994 GBP2020-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 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
  • 10
    FORSS (2012) LIMITED - 2013-06-04
    icon of address7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address20 Grosvenor Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    91,321 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    ALOFTRAISE LIMITED - 2003-04-09
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,627 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    490,234 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,321 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,078,240 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    AARON EMPLOYMENT SERVICE LIMITED - 2002-10-03
    AES (EMPLOYMENT SERVICES) LIMITED - 2004-07-07
    AARCO 210 LIMITED - 2002-04-17
    ELLIS WHITTAM LIMITED - 2022-09-16
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressThe Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    340,551 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CATER LEYDON MILLARD LIMITED - 2024-04-09
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    548,994 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-11-29
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    FORSS (2012) LIMITED - 2013-06-04
    icon of address7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-12-02 ~ 2022-11-29
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 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.