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 2
  • 1
    Thomas, Phillip Gary
    Born in December 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 2
    icon of address33, Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Munro, Ian James
    Director born in June 1977
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2024-03-27
    OF - Director → CIF 0
    icon of calendar 2024-03-27 ~ 2024-04-05
    OF - Director → CIF 0
  • 2
    Ramus, Tristan Nicholas
    Director born in September 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ 2024-05-24
    OF - Director → CIF 0
  • 3
    Webb, Jamie Benjamin
    Director born in January 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2024-05-24
    OF - Director → CIF 0
parent relation
Company in focus

RSS GLOBAL LIMITED

Previous name
T20 TOUCAN MIDCO LIMITED - 2023-02-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RSS GLOBAL LIMITED
    Info
    T20 TOUCAN MIDCO LIMITED - 2023-02-13
    Registered number 14526152
    icon of address33 Soho Square, London W1D 3QU
    PRIVATE LIMITED COMPANY incorporated on 2022-12-06 (3 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • RSS GLOBAL LIMITED
    S
    Registered number 14526152
    icon of address33, Soho Square, London, England, W1D 3QU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 11 - Director → ME
  • 2
    CANDARROW LIMITED - 1991-09-19
    ALNERY NO. 1074 LIMITED - 1991-05-20
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    BARNET AGENCY LIMITED - 1982-10-12
    BLUE ARROW PERSONNEL SERVICES LIMITED - 2000-06-28
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 7 - Director → ME
  • 4
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    CROSSCO (898) LIMITED - 2005-11-24
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 12 - Director → ME
  • 6
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 13 - Director → ME
  • 7
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 10 - Director → ME
  • 8
    SHOO 584 LIMITED - 2013-12-18
    LITMUS MANAGED SOLUTIONS LIMITED - 2019-06-26
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 14 - Director → ME
  • 9
    BROOMCO (998) LIMITED - 1995-12-29
    CSG HEALTHCARE LIMITED - 2000-09-22
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    GWL HOLDINGS LIMITED - 1997-08-15
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    CIF 1 - Director → ME
  • 10
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MMMR LIMITED - 1994-12-16
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 9 - Director → ME
  • 11
    MEDACS GLOBAL GROUP LIMITED - 2025-01-24
    IMPELLAM HEALTHCARE HOLDINGS LTD - 2015-12-23
    MEDACS HEALTHCARE GROUP LIMITED - 2012-07-26
    TMF CAS 5 LIMITED - 2011-12-15
    TEGRUS HOLDINGS LIMITED - 2013-02-06
    MEDACS HEALTHCARE GROUP LIMITED - 2015-07-21
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    GUYS MEDICAL AGENCY LIMITED - 1987-07-20
    P.R.N. LONDON LIMITED - 1996-12-18
    G. & D. MEDICAL AGENCY LIMITED - 1989-11-14
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 8 - Director → ME
  • 13
    T20 TOUCAN CENTRAL SERVICES LIMITED - 2023-02-13
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-08 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 16
    CORDANT PEOPLE LIMITED - 2022-03-23
    2020 C LIMITED - 2020-03-18
    icon of address33 Soho Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,393,032 GBP2023-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 15 - Director → ME
Ceased 12
  • 1
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    BARNET AGENCY LIMITED - 1982-10-12
    BLUE ARROW PERSONNEL SERVICES LIMITED - 2000-06-28
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    CAREER TEACHERS LIMITED - 2021-08-24
    icon of address33 Soho Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2024-04-03
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    CELSIAN GROUP LIMITED - 2021-08-25
    LARCHBEAM LTD - 2002-01-03
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2024-04-03
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 5
    BLUE ARROW CARE LIMITED - 2000-10-12
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    BLUE ARROW CARE LIMITED - 2008-03-05
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    CROSSCO (898) LIMITED - 2005-11-24
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 8
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    SHOO 584 LIMITED - 2013-12-18
    LITMUS MANAGED SOLUTIONS LIMITED - 2019-06-26
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 10
    BROOMCO (998) LIMITED - 1995-12-29
    CSG HEALTHCARE LIMITED - 2000-09-22
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    GWL HOLDINGS LIMITED - 1997-08-15
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MMMR LIMITED - 1994-12-16
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    GUYS MEDICAL AGENCY LIMITED - 1987-07-20
    P.R.N. LONDON LIMITED - 1996-12-18
    G. & D. MEDICAL AGENCY LIMITED - 1989-11-14
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 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.