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 Richard Timothy Barfield

    Related profiles found in government register
  • Mr Richard Timothy Barfield
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 8BB, England

      IIF 1
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 2
  • Barfield, Richard Timothy
    British cfo born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 3
  • Barfield, Richard Timothy
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom

      IIF 4
  • Barfield, Richard Timothy
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 8BB, England

      IIF 5
    • icon of address Wymondham House, 18 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 2BB

      IIF 6
  • Barfield, Richard Timothy
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barfield, Richard Timothy
    British executive chairman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Brooklands Avenue, Cambridge, Cabridgeshire, CB2 8BB

      IIF 41 IIF 42
  • Barfield, Richard Timothy
    British non-executive chairman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Brooklands Avenue, Cambridge, Cabridgeshire, CB2 8BB

      IIF 43
  • Barfield, Richard Timothy
    British none born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 44
  • Barfield, Richard Timothy
    British chartered accountant born in July 1957

    Registered addresses and corresponding companies
    • icon of address 4 Church Lane, Shepreth, Royston, Hertfordshire, SG8 6RG

      IIF 45
  • Barfield, Richard Timothy
    British director born in July 1957

    Registered addresses and corresponding companies
  • Barfield, Richard Timothy
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshirewf5 9tl

      IIF 56
    • icon of address Bellway Court, Silkwood Park, Wakefield, Yorkshire, WF5 9TL, United Kingdom

      IIF 57
  • Barfield, Richard Timothy
    British director

    Registered addresses and corresponding companies
  • Barfield, Richard Timothy

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 66
    • icon of address 4 Church Lane, Shepreth, Royston, Hertfordshire, SG8 6RG

      IIF 67 IIF 68
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 7TL

      IIF 69
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

      IIF 70 IIF 71
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshirewf5 9tl

      IIF 72
    • icon of address Bellway Court, Silkwood Park, Wakefield, Yorkshire, WF5 9TL, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Lady Margaret Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CITY CLINIC LIMITED - 1987-07-02
    DIRECTRIVAL LIMITED - 1987-05-27
    icon of address 171 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    CHILTERN (EARLY STAGE) LIMITED - 2008-01-31
    MM&S (5332) LIMITED - 2008-01-22
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 5
    EMAS PHARMA LIMITED - 2025-04-08
    EUROPEAN MEDICAL ADVISORY SERVICES LIMITED - 2012-11-21
    IN FRONT LIMITED - 1996-05-03
    icon of address Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-07 ~ now
    IIF 33 - Director → ME
  • 6
    HOVEBUY LIMITED - 1985-01-28
    icon of address 171 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 14-16 Bruton Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-07 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 14-16 Bruton Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-07 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 14-16 Bruton Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-07 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 10 Norwich Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 45
  • 1
    icon of address 1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    502,358 GBP2021-12-31
    Officer
    icon of calendar 2022-02-09 ~ 2023-02-03
    IIF 23 - Director → ME
  • 2
    FLAMEMIGHT LIMITED - 1997-08-20
    icon of address 1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,442,134 GBP2021-12-31
    Officer
    icon of calendar 2022-02-09 ~ 2023-02-03
    IIF 21 - Director → ME
  • 3
    ARC INTERNATIONAL PLC - 2009-12-29
    ARC CORES LIMITED - 2000-04-20
    CRIMBUY LIMITED - 1998-08-03
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2009-09-15
    IIF 6 - Director → ME
  • 4
    MECHOPORT LIMITED - 1998-05-15
    icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 40 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 70 - Secretary → ME
  • 5
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 39 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 71 - Secretary → ME
  • 6
    KELWAY HOLDINGS LIMITED - 2016-03-21
    BOWLBUZZ LIMITED - 2006-07-24
    icon of address 3rd Floor One New Change, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-08-11 ~ 2010-03-11
    IIF 43 - Director → ME
  • 7
    DASHCRAFT LIMITED - 1982-08-06
    icon of address 5 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2017-11-15
    IIF 8 - Director → ME
  • 8
    FUJITSU GLOVIA UK LTD - 2021-10-05
    CONSTELLATION G2 LTD - 2021-10-01
    FUJITSU GLOVIA UK, LTD - 2021-09-30
    GLOVIA INTERNATIONAL LIMITED - 2015-04-01
    SHAPE DATA LIMITED - 1997-12-22
    EVANS & SUTHERLAND LIMITED - 1988-04-14
    EVANS AND SUTHERLAND LIMITED - 1987-06-01
    SHAPE DATA LIMITED - 1986-10-10
    icon of address 960 Capability Green, Luton, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    523,456 GBP2023-12-31
    Officer
    icon of calendar 1994-01-10 ~ 2000-03-31
    IIF 50 - Director → ME
  • 9
    LABCORP ENDPOINT (UK) LIMITED - 2023-07-10
    ENDPOINT CLINICAL (UK) LTD - 2021-09-30
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2017-11-15
    IIF 3 - Director → ME
  • 10
    ERGOMED CLINICAL LIMITED - 2014-06-06
    ERGOMED LIMITED - 2014-06-06
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2023-02-03
    IIF 26 - Director → ME
  • 11
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2023-02-03
    IIF 28 - Director → ME
  • 12
    HAEMOSTATICS LIMITED - 2003-03-24
    icon of address 1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2023-02-03
    IIF 22 - Director → ME
  • 13
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,162 GBP2018-08-31
    Officer
    icon of calendar 2019-07-08 ~ 2023-02-03
    IIF 30 - Director → ME
  • 14
    DECORFLEET LIMITED - 1995-12-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-05-15
    IIF 52 - Director → ME
    icon of calendar 2000-04-27 ~ 2000-05-15
    IIF 59 - Secretary → ME
  • 15
    icon of address 5 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,072 GBP2018-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2017-11-15
    IIF 11 - Director → ME
  • 16
    icon of address 32 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-01-23
    IIF 57 - Director → ME
    icon of calendar 2011-04-01 ~ 2012-01-23
    IIF 73 - Secretary → ME
  • 17
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2012-01-23
    IIF 4 - Director → ME
  • 18
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2017-09-01
    IIF 19 - Director → ME
  • 19
    CHILTERN INTERNATIONAL HOLDINGS LIMITED - 2021-04-28
    LIGHTVALLEY LIMITED - 1996-10-14
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2017-11-15
    IIF 7 - Director → ME
  • 20
    DMWSL 118 LIMITED - 1993-02-26
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 55 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 65 - Secretary → ME
  • 21
    MDIS LIMITED - 2001-11-16
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 46 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 58 - Secretary → ME
  • 22
    icon of address West Point 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,079,760 GBP2020-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-02-03
    IIF 25 - Director → ME
  • 23
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 49 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 68 - Secretary → ME
  • 24
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2000-04-11
    NORTHGATE COMPUTER SERVICES LIMITED - 2000-03-16
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 54 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 60 - Secretary → ME
  • 25
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    MDIS GROUP PLC - 2000-04-11
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    DMWSL 115 LIMITED - 1993-02-25
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 53 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 67 - Secretary → ME
  • 26
    LUCASCARD LIMITED - 1985-06-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 47 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 63 - Secretary → ME
  • 27
    MDIS UK COMPANY - 2003-08-13
    MCDONNELL UK COMPANY - 1998-01-20
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    FORCEHELP - 1987-12-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    IIF 51 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 62 - Secretary → ME
  • 28
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-10 ~ 2017-11-15
    IIF 37 - Director → ME
  • 29
    NEXUS ONCOLOGY LTD. - 2013-01-10
    NEXUS BIOMED LTD. - 2005-10-25
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2017-11-15
    IIF 36 - Director → ME
  • 30
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 38 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 69 - Secretary → ME
  • 31
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,628 GBP2018-04-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-02-03
    IIF 29 - Director → ME
  • 32
    POINTER PLASTICS LIMITED - 1999-11-24
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 56 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-23
    IIF 72 - Secretary → ME
  • 33
    HY-PHEN.COM LIMITED - 2015-12-14
    SPRING ASP LIMITED - 2002-09-05
    HY-PHEN.COM LIMITED - 2001-05-02
    2 PLUS 2 LIMITED - 2000-01-28
    DOVEDON LIMITED - 1999-08-27
    icon of address 10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2006-09-29
    IIF 14 - Director → ME
  • 34
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2023-02-03
    IIF 24 - Director → ME
  • 35
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2000-05-15
    IIF 48 - Director → ME
    icon of calendar 2000-04-28 ~ 2000-05-15
    IIF 64 - Secretary → ME
  • 36
    GAC NO.55 LIMITED - 1996-09-20
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-08 ~ 2000-05-15
    IIF 45 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-05-15
    IIF 61 - Secretary → ME
  • 37
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2023-02-03
    IIF 27 - Director → ME
  • 38
    SPRING GROUP PLC - 2012-05-16
    CRT GROUP PLC - 1998-06-30
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-29 ~ 2006-09-29
    IIF 16 - Director → ME
  • 39
    SHIREDEAN LIMITED - 2000-04-06
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2006-09-29
    IIF 12 - Director → ME
  • 40
    SPR1 LIMITED - 2000-12-07
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2006-09-29
    IIF 13 - Director → ME
  • 41
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    SPRING I.T PERSONNEL PLC - 2003-11-28
    SPRING.COM PLC - 2001-08-08
    SPRING IT PERSONNEL PLC - 2000-03-03
    SPRING IT PERSONNEL PLC - 1998-07-08
    SOFTWARE PERSONNEL PLC - 1998-05-29
    DABCHOICE LIMITED - 1985-10-09
    icon of address 10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2006-09-29
    IIF 17 - Director → ME
  • 42
    icon of address Wework, 120 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2009-08-06
    IIF 41 - Director → ME
  • 43
    SQUARE ONE RESOURCES LTD - 2003-02-11
    icon of address Wework, 120 Moorgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2009-08-06
    IIF 42 - Director → ME
  • 44
    icon of address 20 Queen Elizabeth Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2006-12-13
    IIF 15 - Director → ME
  • 45
    OMNICARE CLINICAL RESEARCH LIMITED - 2011-06-17
    IBAH (UK) LIMITED - 2000-06-06
    EURO BIO-PHARM LIMITED - 1998-05-11
    EUROPEAN PHARMACEUTICAL INVESTIGATION CONSULTANTS LIMITED - 1995-01-06
    EUROPEAN PHARMACEUTICAL INVESTIGATIONS CONSULTANTS LIMITED - 1990-10-23
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2017-11-15
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.