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
  • Costa-veiga, Thomas
    Director born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    OF - Director → CIF 0
    Mr Thomas Costa-veiga
    Born in March 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-02-23 ~ 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
parent relation
Company in focus

BLACKSTONE RECRUITMENT LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • BLACKSTONE RECRUITMENT LIMITED
    Info
    Registered number 10636158
    icon of address37b Woodford Avenue, Gants Hill IG2 6UF
    PRIVATE LIMITED COMPANY incorporated on 2017-02-23 and dissolved on 2018-07-31 (1 year 5 months). The company status is Dissolved.
    CIF 0
  • BLACKSTONE GROUP L.P
    S
    Registered number missing
    icon of address345, Park Avenue, New York, Ny 10154, United States
    Limited Partnership
    CIF 1
  • BLACKSTONE GROUP L.P
    S
    Registered number missing
    icon of address345, Park Avenue, New York, United States, NY 10154
    Limited Partnership
    CIF 2
  • BLACKSTONE GROUP L.P
    S
    Registered number missing
    icon of address345, Park Avenue, Ny10154, New York, United States
    Limited Partnership
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    CIF 32 - Has significant influence or control as a member of a firmOE
  • 3
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    CIF 10 - Has significant influence or controlOE
  • 4
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 30 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    CIF 33 - Has significant influence or control as a member of a firmOE
  • 6
    CAROLIA TOPCO LIMITED - 2014-12-11
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 29 - Has significant influence or control as a member of a firmOE
  • 7
    CAROLIA MEZZCO LIMITED - 2014-12-11
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 31 - Has significant influence or control as a member of a firmOE
  • 8
    CHRISTIAN COPYRIGHT LICENSING LIMITED - 1996-09-27
    CHRISTIAN COPYRIGHT LICENSING (EUROPE) LIMITED - 2008-11-07
    LAW 342 LIMITED - 1991-06-19
    icon of addressUnit 16-17 Pacific House 1 Easter Island Place, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    627,494 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    BGV UK (2) LIMITED - 2015-10-08
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 10
    GE REAL ESTATE TRADING LIMITED - 2015-07-16
    GE CFS (INVESTMENT PROPERTIES) LIMITED - 2007-04-02
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 11
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,681,469 USD2024-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    MIDAS BIDCO LIMITED - 2019-12-10
    icon of addressCapital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FORLEY GENERICS LIMITED - 2012-03-20
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    GAMAACE LIMITED - 1997-05-13
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DEETA LIMITED - 2007-02-08
    icon of addressCapital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
    icon of addressCapital House, 85 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCM PHARMA MIDCO UK LIMITED - 2013-07-01
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CCM PHARMA UK LIMITED - 2013-07-01
    icon of addressCapital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AMDIPHARM PLC - 2013-03-01
    AMDIPHARM LIMITED - 2013-05-16
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of addressMintel House, Playhouse Yard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BMR-CSP 430 DEVELOPER LIMITED - 2014-07-15
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,285 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    ABSTRACT (CAMBRIDGE) LIMITED - 2021-08-18
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,995,591 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ 2025-02-13
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 12
    ABSTRACT DEVELOPMENT SERVICES 2 LIMITED - 2021-08-18
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,928,876 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ 2025-02-13
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    TIGER ATRIUM LIMITED - 2015-05-07
    icon of addressC/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-12-02
    CIF 38 - Has significant influence or control as a member of a firm OE
  • 14
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-06-01
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of addressCapital House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    IROKO CARDIO (UK) LTD. - 2013-01-15
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,848 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-06-01
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DJ ORTHOPAEDICS UK LIMITED - 2006-08-23
    icon of address1000 & 2000 Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,163,377 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    CIF 12 - Has significant influence or control OE
  • 18
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 19
    NO 641 LEICESTER LIMITED - 2007-11-01
    icon of addressCapital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WESTLOCH LTD - 2002-12-02
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of addressC/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -309,589 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-12-02
    CIF 39 - Has significant influence or control as a member of a firm OE
  • 22
    SETBIT LIMITED - 1989-09-26
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    GOLDSHIELD GROUP PLC - 2010-01-04
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    MERCURY PHARMA LIMITED - 2012-03-26
    CHECKEURO LIMITED - 1992-10-02
    icon of addressDashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02
    icon of addressC/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-11-23
    CIF 34 - Has significant influence or control as a member of a firm OE
  • 25
    HANSTEEN GERMANY LIMITED - 2017-06-29
    icon of address3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-10-30
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 26
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    icon of address3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-10-30
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 27
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    icon of address3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-10-30
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-06-01
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of addressC/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-01
    CIF 4 - Has significant influence or control OE
  • 30
    icon of addressC/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-01
    CIF 3 - Has significant influence or control OE
  • 31
    ENFRANCHISE 146 LIMITED - 1993-12-22
    icon of addressC/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ 2023-03-06
    CIF 37 - Has significant influence or control as a member of a firm OE
  • 32
    INTELENET BPO UK LIMITED - 2019-05-10
    SERCO BPO UK LIMITED - 2016-01-05
    icon of addressSpectrum House, Bond Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,413,933 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 33
    SERCO GLOBAL SERVICES (UK) LIMITED - 2016-01-05
    INTELENET (UK) LIMITED - 2012-04-12
    INTELENET GLOBAL (UK) LIMITED - 2019-04-02
    icon of addressSpectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors 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.