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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Justyn Alexander Randall

    Related profiles found in government register
  • Mr Justyn Alexander Randall
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3rd Floor, 85 Great Eastern Street, London, EC2A 3HY, United Kingdom

      IIF 4 IIF 5
  • Mr Justyn Randall
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 85 Great Eastern Street, London, EC2A 3HY, United Kingdom

      IIF 6
  • Randall, Justyn Alexander
    British chief executive officer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, England

      IIF 7
  • Randall, Justyn Alexander
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Justyn Alexander
    British group ceo born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scott Castle, 743, Christchurch Road, Bournemouth, BH7 6AN, England

      IIF 17
  • Randall, Justyn
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sandall Road, London, W5 1JD

      IIF 18 IIF 19
    • icon of address 2, Sandall Road, London, W5 1JD, England

      IIF 20 IIF 21
    • icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, England

      IIF 22
  • Randall, Justyn Alexander
    British company director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 31 Park Place, Ealing, London, W5 5NQ

      IIF 23
  • Randall, Justyn
    British ceo born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 800 The Boulevard, Capability Green, Luton, LU1 3BA, England

      IIF 24
  • Randall, Justyn
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sayer Court, Ealing, London, W5 5AB, England

      IIF 25
    • icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    HUME INTERNATIONAL RESOURCING LIMITED - 2007-11-12
    icon of address 3rd Floor 85 Great Eastern Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    22 CLIFTON ROAD SOUTHBOURNE MANAGEMENT COMPANY LIMITED - 2001-07-26
    icon of address Scott Castle, 743 Christchurch Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Director → ME
  • 3
    COGENCE CODEX LIMITED - 2017-03-27
    icon of address 3rd Floor 85 Great Eastern Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -409,488 GBP2023-12-28
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 85 Great Eastern Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2023-12-27
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,662,210 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    434,655 GBP2024-12-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    184 GBP2024-08-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,963 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 9 - Director → ME
  • 9
    ROSATARA RECRUITMENT (UK) LIMITED - 2024-09-04
    icon of address 3rd Floor 85 Great Eastern Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 11
    AER TEACHERS LIMITED - 2013-08-09
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -463,401 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 4 Old Library Court, Old Poplar Library, 45 Gillender Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,149 GBP2019-11-30
    Officer
    icon of calendar 1999-06-09 ~ 2002-03-18
    IIF 23 - Director → ME
  • 2
    HUME INTERNATIONAL RESOURCING LIMITED - 2007-11-12
    icon of address 3rd Floor 85 Great Eastern Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-26 ~ 2016-02-27
    IIF 8 - Director → ME
  • 3
    icon of address 3rd Floor 85 Great Eastern Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2023-12-27
    Officer
    icon of calendar 2011-05-09 ~ 2016-02-27
    IIF 21 - Director → ME
  • 4
    CROSSCO (898) LIMITED - 2005-11-24
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2015-07-30
    IIF 7 - Director → ME
  • 5
    icon of address 10th Floor 111 Piccadilly, Ducie Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    751,596 GBP2024-03-31
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-21
    IIF 18 - Director → ME
  • 6
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2015-07-30
    IIF 26 - Director → ME
  • 7
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-17 ~ 2015-07-30
    IIF 24 - Director → ME
  • 8
    SHOO 584 LIMITED - 2013-12-18
    LITMUS MANAGED SOLUTIONS LIMITED - 2019-06-26
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-07-30
    IIF 22 - Director → ME
  • 9
    MULTI GROUP PLC - 2007-06-07
    MARPLACE (NUMBER 293) LIMITED - 1991-12-30
    MULTI EQUIPMENT RENTAL PLC - 2000-09-27
    icon of address Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2006-07-27
    IIF 19 - Director → ME
  • 10
    AER TEACHERS LIMITED - 2013-08-09
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -463,401 GBP2024-12-31
    Officer
    icon of calendar 2010-07-17 ~ 2016-02-27
    IIF 20 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.