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 Gideon David Schulman

    Related profiles found in government register
  • Mr Gideon David Schulman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gideon Schulman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow Weald, HA3 7BB, United Kingdom

      IIF 43
  • Mr Gideon David Shulman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 44
  • Schulman, Gideon David
    British business executive born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.s.therapy Centre, Harrow School Farm,watford Road, Harrow, Middlesex, HA1 3TS

      IIF 45
  • Schulman, Gideon David
    British care director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 46
  • Schulman, Gideon David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

      IIF 47
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 48
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 49
    • icon of address Canine Partners Midlands Training Centre, Ashby Road, Osgathorpe, Loughborough, LE12 9SR, England

      IIF 50
    • icon of address 26c, Napier Road, Luton, LU1 1RF, England

      IIF 51
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 52
  • Schulman, Gideon David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schulman, Gideon David
    British directors born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schulman, Gideon David
    British head of hr born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ms National Centre, 372 Edgware Road, London, NW2 6ND, England

      IIF 104
  • Schulman, Gideon David
    British hr director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 105
    • icon of address 3 Moor Park Avenue, Headingly Leeds, West Yorkshire, LS6 4BT

      IIF 106
  • Schulman, Gideon David
    British human resources manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 107
  • Schulman, Gideon David
    British liberty williams limited born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 108
  • Schulman, Gideon David
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schulman, Gideon David
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Ballards Lane, London, N3 1LP, England

      IIF 118
  • Schulman, Gideon David
    British rabbi born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Green Lane, Edgware, HA8 7PR, England

      IIF 119
  • Mr Gidion Schulman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

      IIF 120
  • Gideon Schulman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Sheldon, West Midlands, B26 3YH, United Kingdom

      IIF 121
  • Schulman, Gideon
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow Weald, HA3 7BB, United Kingdom

      IIF 122
  • Shulman, Gideon David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, United Kingdom

      IIF 123
  • Shculman, Gideon
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2024-08-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 53 - Director → ME
  • 4
    3 BELVIS GREEN LIMITED - 2022-07-12
    DEVELOPMENT 4 KINGSBRIDGE CST LTD - 2021-01-20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,787 GBP2023-10-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -983 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,988 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    262 HIGH ROAD HA3 LIMITED - 2024-06-03
    BOGGINS PROPERTIES LIMITED - 2023-10-06
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,268 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 57 - Director → ME
  • 8
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PYTRONOT SERVICES LIMITED - 2024-07-10
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 197 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    601 GBP2024-06-24
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 118 - Director → ME
  • 10
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,804 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,681 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 61 - Director → ME
  • 16
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -106,926 GBP2024-05-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 19
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,531 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    NORTH WEST LONDON MULTIPLE SCLEROSIS THERAPY CENTRELIMITED - 2006-06-14
    NORTH WEST LONDON FRIENDS OF ARMS LIMITED - 1997-05-19
    icon of address M.s.therapy Centre, Harrow School Farm,watford Road, Harrow, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address Liberty Williams, 262 High Road 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21 GBP2016-10-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 22
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 96 - Director → ME
  • 23
    MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED - 2024-06-26
    FEDERATION OF MULTIPLE SCLEROSIS THERAPY CENTRES LTD - 2002-11-01
    FEDERATION OF (ARMS) MULTIPLE SCLEROSIS THERAPY CENTRES LIMITED - 2001-02-23
    icon of address 26c Napier Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    192,821 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 51 - Director → ME
  • 24
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,475 GBP2024-08-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 110 - Director → ME
  • 26
    GAVNA LIMITED - 2023-10-06
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,620 GBP2024-08-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,974 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    PYTRONOT PRM (LONDON) LIMITED - 2021-08-12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,320 GBP2024-08-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    PYTRONT PAYROLL SOLUTIONS LIMITED - 2020-10-02
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 280-282 Church Road, Sheldon, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,178 GBP2022-05-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 34
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -989 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 117 - Director → ME
  • 36
    G SCHULMAN LIMITED - 2022-11-29
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 37
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    TAMAR CARE SERVICES LTD - 2019-07-19
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,590 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 113 - Director → ME
  • 41
    THE NEUROLOGICAL CHARITIES - 1994-11-03
    icon of address The Junction, Station Road, Watford, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 119 - Director → ME
Ceased 41
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 2025-07-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2025-02-27
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-02-27
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2017-09-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-07-17
    IIF 49 - Director → ME
  • 4
    icon of address 1st Floor 14 Arden Oak Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -404 GBP2017-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-07-17
    IIF 84 - Director → ME
  • 5
    TAMAR CARE (MANCHESTER) LIMITED - 2022-02-28
    icon of address 262 High Road High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,839 GBP2022-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-09-26
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-09-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    LIBERTY WILLIAMS ( NW LONDON) LIMITED - 2022-04-01
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,033 GBP2022-05-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-04-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-08-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    LW CORPORATION LIMITED - 2022-04-26
    LW RECRUITMENT LIMITED - 2017-01-06
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,311 GBP2017-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-11-20
    IIF 52 - Director → ME
  • 8
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PYTRONOT SERVICES LIMITED - 2024-07-10
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-10-05
    IIF 93 - Director → ME
    icon of calendar 2021-05-12 ~ 2022-09-24
    IIF 97 - Director → ME
  • 9
    ASSISTANCE DOGS FOR DISABLED PEOPLE - 1992-10-01
    ASSISTANCE DOGS AND PEOPLE TOGETHER - ADAPT - 1993-05-19
    icon of address Canine Partners Midlands Training Centre Ashby Road, Osgathorpe, Loughborough, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2025-05-08
    IIF 50 - Director → ME
  • 10
    35 CLEWER CST LIMITED - 2021-08-12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,472 GBP2023-08-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-07-11
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-07-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    PYTRONOT (UK) LIMITED - 2023-02-18
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,635 GBP2017-12-30
    Officer
    icon of calendar 2017-02-28 ~ 2018-10-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-12-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-07-31 ~ 2025-07-15
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-03-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-03-13
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PYTRONOT PRM LIMITED - 2022-04-26
    MISSOURI JEFFERSON LIMITED - 2025-02-20
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    4,895,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-04-25
    IIF 80 - Director → ME
    icon of calendar 2018-05-03 ~ 2018-10-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-04-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-17
    IIF 89 - Director → ME
  • 17
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -642 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-17
    IIF 91 - Director → ME
  • 18
    DAVKA FOOD & DRINK LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,224 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-04
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2021-05-21
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LB MANAGEMENT CONSULTANTS (UK) LTD - 2023-01-10
    icon of address 262 High Road High Road, Harrow Weald, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-12-30
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2023-02-16
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,892 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 90 - Director → ME
  • 21
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -327 GBP2017-11-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-06-13
    IIF 85 - Director → ME
  • 22
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,578 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 88 - Director → ME
  • 23
    icon of address First Floor, 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 82 - Director → ME
  • 24
    PYTRONOT SOUTH LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2019-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-10-05
    IIF 73 - Director → ME
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-08-02
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -393 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 92 - Director → ME
  • 26
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-07-02
    IIF 81 - Director → ME
  • 27
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2018-07-19
    IIF 123 - Director → ME
  • 28
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2017-01-01
    IIF 104 - Director → ME
  • 29
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2018-10-04
    IIF 87 - Director → ME
  • 30
    icon of address 280-282 Church Road, Sheldon, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,178 GBP2022-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-05-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-05-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2020-02-25
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2023-02-16
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-07-19
    IIF 124 - Director → ME
  • 33
    SHIFT.MS
    - now
    FLICKER.MS - 2008-06-16
    icon of address Shift.ms, Platform, New Station Street, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    226,163 GBP2020-04-30
    Officer
    icon of calendar 2018-02-18 ~ 2019-03-19
    IIF 106 - Director → ME
  • 34
    THE DIAMOND FAMILY GROUP LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,865 GBP2017-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-11-10
    IIF 48 - Director → ME
  • 35
    TAMAR CARE UK LIMITED - 2019-07-19
    LW HEALTH CARE LIMITED - 2018-07-03
    icon of address 449 Brays Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,905 GBP2023-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2024-07-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-02-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 36
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,590 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-02-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    icon of address 449 Brays Road, Birmingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-05-26
    IIF 102 - Director → ME
    icon of calendar 2023-07-27 ~ 2024-12-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2023-07-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 38
    MEOW TRAINING LIMITED - 2020-11-05
    PYTRONOT CENTRAL LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2020-09-11
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2022-08-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 39
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-07-12
    IIF 86 - Director → ME
  • 40
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-07-12
    IIF 125 - Director → ME
  • 41
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2017-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-07-19
    IIF 83 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.