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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Broadhead

    Related profiles found in government register
  • Mr Paul Broadhead
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JZ, England

      IIF 1
    • C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 2 IIF 3
  • Broadhead, Paul Broadhead
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, England

      IIF 4
    • 99, 99 Kings Road, London, E4 7HP, England

      IIF 5
  • Broadhead, Paul Broadhead
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 6
  • Broadhead, Paul Broadhead
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 7 IIF 8
    • 61, Station Road, London, E4 7BE, United Kingdom

      IIF 9
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 10
  • Broadhead, Paul Broadhead
    British sales born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 11
  • Broadhead, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, WS7 1JZ, England

      IIF 12
  • Broadhead, Paul
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 165 Chase Road, Burntwood, Staffordshire, WS7 0EB, United Kingdom

      IIF 13
    • Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 14
  • Mr Paul Broadhead
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 15
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 16
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 17
  • Mr Michael Gore
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Temple Street, Temple Street, Liverpool, L2 5RH, England

      IIF 18
    • Office 2. 03 Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 19
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 20 IIF 21
    • 1 Cross Lane Farm Cottage, Widnes Road, Cuerdley, Warrington, WA5 2UW, England

      IIF 22
    • 46, Alexandra Road, Stockton Heath, Warrington, WA4 2AN, England

      IIF 23
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 24
  • Miss Cassandra Paula Broadhead
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 25
  • Gore, Michael
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 26
    • Office 2. 03 Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 27
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 28 IIF 29
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH

      IIF 30
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 31
  • Gore, Michael
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Broadhead, Paul
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 40
  • Broadhead, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 41
  • Broadhead, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 42
  • Broadhead, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 43
  • Broadhead, Paul
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kings Road, London, E4 7HP, England

      IIF 44
  • Broadhead, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Spanby Road, London, E3 4EW, England

      IIF 45
  • Dore, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91 Brick Lane, London, E1 6QL, England

      IIF 46
    • 99, Kings Road, London, E4 7HP, England

      IIF 47
  • Dore, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 48
    • 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 49
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 50
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 54
    • 199, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • 5, Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 56
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 57
    • 68, Goldman Close, London, E26EF, England

      IIF 58
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 59
  • Broadhead, Paul
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 60
  • Broadhead, Cassandra Paula
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 61
  • Broadhead, Cassandra Paula
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 62
    • 64a, Station Road, London, E4 7BA, England

      IIF 63 IIF 64
  • Broadhead, Cassandra Paula
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 65
    • 64a, Station Road, London, E4 7BA, England

      IIF 66
    • 99, Kings Road, London, E4 7HP, England

      IIF 67
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 68 IIF 69
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 70
  • Broadhead, Cassandra Paula
    British director and company secretary born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 71
  • Miss Cassandra Broadhead
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 72
  • Mr Michael Gore
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hannon, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 82
  • Broadhead, Cassandra

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 83
    • 56, Goldman Close, London, London, E2 6EF, United Kingdom

      IIF 84
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 85
    • 99, Kings Road, London, E4 7HP, England

      IIF 86
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 87
  • Broadhead, Cassandra Paula

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 88
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 89 IIF 90
    • 12, Cheshire Street, London, E2 6EG, United Kingdom

      IIF 91
  • Broadhead, Paul
    British electrician born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XN, United Kingdom

      IIF 92
  • Dore, Michael

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 93
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 94 IIF 95
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 96
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 97
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 98 IIF 99
    • 68, Goldman Close, London, E26EF, England

      IIF 100
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 101
  • Dore, Michael Jamie

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 102
  • Dore, Michael Joseph

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, England

      IIF 103
  • Gore, Michael
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2.03, Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 104 IIF 105
  • Gore, Michael
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 106
  • Gore, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Space Developments, 139 Oxford Road, Runcorn, Cheshire, WA7 4PA, United Kingdom

      IIF 107
  • Broadhead, Paul

    Registered addresses and corresponding companies
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 108
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 109
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 110
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 111
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 112
  • Hannon, Paul
    British local authority councillor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom

      IIF 113
  • Broadhead, Paul
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 114
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 115
  • Broadhead, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 116
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, England

      IIF 117
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 118
    • 2nd Floor, 64 London Wall, London, EC2M 5TP, United Kingdom

      IIF 119
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 120
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 121
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 122
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 123
  • Dore, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 124
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 125
    • 29 Thomas Hollywood House, Approach Road, London, E2 9NB

      IIF 126
    • 4, Kings Road, Chingford, London, E47EY, England

      IIF 127
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 128 IIF 129 IIF 130
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 131
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 132 IIF 133 IIF 134
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 135
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 136
  • Broadhead, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 137
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 138
  • Broadhead, Cassandra
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 139
child relation
Offspring entities and appointments 63
  • 1
    BEAUTY & LEISURE RECRUITMENT LIMITED
    08132562
    Bow Business Centre, Bow Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2012-07-09
    IIF 133 - Director → ME
    2012-07-05 ~ 2012-07-09
    IIF 99 - Secretary → ME
  • 2
    BESPOKE CONSULTING LTD
    08366768
    29 Approach Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-09 ~ 2013-04-14
    IIF 5 - Director → ME
    2013-01-18 ~ 2013-02-15
    IIF 129 - Director → ME
  • 3
    BESPOKE HEAD HUNTERS LTD
    08665260
    29 Approach Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2013-09-18
    IIF 58 - Director → ME
    2013-08-27 ~ 2013-09-18
    IIF 100 - Secretary → ME
  • 4
    BROOKVALE AVENUE (WHITEFIELD) LTD
    15271583
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    CATERER RECRUIT LIMITED
    08151089
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ 2012-09-02
    IIF 124 - Director → ME
    2012-07-20 ~ 2012-07-20
    IIF 130 - Director → ME
    2012-09-02 ~ dissolved
    IIF 7 - Director → ME
    2012-07-20 ~ 2012-07-20
    IIF 94 - Secretary → ME
  • 6
    CHANGE EXCHANGE HUB LTD
    12097789
    64d Glendower Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-11 ~ 2019-10-04
    IIF 122 - Director → ME
    2019-07-11 ~ 2019-07-18
    IIF 110 - Secretary → ME
    Person with significant control
    2019-07-11 ~ 2019-07-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    CHANGE RECRUITMENT LTD
    - now 10099643
    EVOLUTION HOSPITALITY RECRUITMENT LTD - 2016-06-02
    86 - 90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2017-11-14
    IIF 63 - Director → ME
  • 8
    CHANGE RESOURCING LTD
    10462245
    71-75 Shelton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-18 ~ 2017-11-09
    IIF 64 - Director → ME
    2018-02-11 ~ 2018-03-01
    IIF 71 - Director → ME
  • 9
    CHASE RECRUITMENT GROUP LIMITED
    - now 12097557 14305650
    CHANGE HOSPITALITY HUB LTD
    - 2023-10-31 12097557
    64 Station Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-11 ~ now
    IIF 139 - Director → ME
    2019-07-11 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    CHOICE RECRUITMENT GROUP LTD - now
    JUST HOSPITALITY GROUP LTD - 2022-08-22
    CHOICE RECRUITMENT GROUP LTD
    - 2021-03-31 12839839 11945265... (more)
    JUST HOSPITALITY GROUP LTD
    - 2021-02-08 12839839
    2nd Floor 110 2nd Floor, 110 Station Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-27 ~ 2021-03-12
    IIF 83 - Secretary → ME
  • 11
    DELIVERY JUNCTION (UK) LTD
    12200319
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DERWEN CYMRU LIMITED - now
    NEWPORT HOUSING TRUST LIMITED
    - 2014-04-07 03870765
    Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (70 parents, 2 offsprings)
    Officer
    2012-05-24 ~ 2013-05-16
    IIF 113 - Director → ME
  • 13
    DJ HOSPITALITY RECRUITMENT LTD
    07655231
    Dj Hospitality 60, Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 117 - Director → ME
  • 14
    DJ RECRUIT LTD
    07761570
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ 2011-09-06
    IIF 50 - Director → ME
    2011-09-12 ~ dissolved
    IIF 138 - Director → ME
    2011-09-12 ~ 2011-09-12
    IIF 53 - Director → ME
    2011-09-06 ~ 2011-09-12
    IIF 55 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 96 - Secretary → ME
    2011-09-12 ~ dissolved
    IIF 103 - Secretary → ME
  • 15
    DMG (IRWELL) LIMITED
    12159663
    140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-16 ~ 2021-02-04
    IIF 106 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-02-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DUBBLE TAP RECRUITMENT LTD
    - now 11945265
    CHOICE RECRUITMENT GROUP LTD
    - 2022-08-22 11945265 12839839... (more)
    MY CHOICE RECRUITMENT BOX LTD
    - 2021-07-21 11945265
    CHOICE RECRUITMENT GROUP LTD
    - 2021-02-05 11945265 12839839... (more)
    111 Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-07-25 ~ dissolved
    IIF 43 - Director → ME
    2020-05-01 ~ 2020-12-14
    IIF 40 - Director → ME
    2020-12-15 ~ 2021-06-17
    IIF 60 - Director → ME
    2019-04-19 ~ 2019-10-07
    IIF 114 - Director → ME
    2019-04-13 ~ 2019-04-15
    IIF 115 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-12-15
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-04-13 ~ 2019-10-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    DYLAN JAMES LTD
    - now 07492384
    NET SOLUTIONS DESIGN UK LIMITED
    - 2011-05-31 07492384
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ 2011-05-11
    IIF 68 - Director → ME
    2011-04-13 ~ dissolved
    IIF 65 - Director → ME
    2011-04-13 ~ dissolved
    IIF 84 - Secretary → ME
    2011-01-13 ~ 2011-05-13
    IIF 91 - Secretary → ME
  • 18
    DYLAN JAMES RECRUIT LTD
    - now 07528852
    NET RECRUITMENT SOLUTIONS LTD
    - 2011-07-07 07528852 07545401
    ABC NET DESIGNS LIMITED
    - 2011-03-07 07528852
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-16
    IIF 51 - Director → ME
    2011-02-16 ~ dissolved
    IIF 9 - Director → ME
    2011-02-14 ~ 2011-02-16
    IIF 97 - Secretary → ME
  • 19
    DYLAN PAIGE LTD
    08342630
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 4 - Director → ME
    2012-12-28 ~ 2013-01-10
    IIF 134 - Director → ME
  • 20
    EAZY RECRUIT LIMITED
    07815509
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 6 - Director → ME
    2011-10-19 ~ 2011-10-19
    IIF 135 - Director → ME
    2011-11-01 ~ 2012-01-12
    IIF 54 - Director → ME
    2011-10-19 ~ 2011-11-01
    IIF 116 - Director → ME
    2012-02-01 ~ 2012-02-26
    IIF 42 - Director → ME
    2011-10-25 ~ 2012-02-01
    IIF 125 - Director → ME
  • 21
    EAZY STATIONERY LIMITED
    07848418
    Plaza, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ 2011-11-16
    IIF 123 - Director → ME
    2011-11-15 ~ 2011-11-16
    IIF 112 - Secretary → ME
  • 22
    ELITE WINNERS LTD
    - now 11257278 14525591
    CHANGE EXCHANGE GROUP LIMITED
    - 2019-01-07 11257278
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 66 - Director → ME
    2018-11-13 ~ 2018-12-13
    IIF 45 - Director → ME
    Person with significant control
    2018-09-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 23
    EVENT CABLES LTD
    13287051
    164 Cannock Road, Chase Terrace, Burntwood, England
    Active Corporate (1 parent)
    Officer
    2021-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    EVENT DISTRIBUTION LTD
    10822007
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-06-16 ~ 2020-03-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FALCONER CHESTER HALL LIMITED
    - now 04082352
    FALCONER CHESTER LIMITED - 2006-09-26
    12 Temple Street, Liverpool, Merseyside
    Active Corporate (14 parents)
    Officer
    2018-10-02 ~ now
    IIF 30 - Director → ME
  • 26
    FCH TERNARY LTD
    - now 12247973
    BRABCO 1906 LIMITED
    - 2019-11-12 12247973 10198556... (more)
    12 Temple Street Temple Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 27
    GK DEVELOPMENTS NW LTD
    14687292
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 28
    GK LAND INVESTMENTS LTD
    14230926
    1 Cross Lane Farm Cottage Widnes Road, Cuerdley, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-13 ~ 2024-10-14
    IIF 32 - Director → ME
    Person with significant control
    2022-07-13 ~ 2024-10-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GK PROJECTS NW LTD
    14686077
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 30
    JD CARERERS LIMITED
    09061912
    61 Goldman Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-17 ~ 2014-10-17
    IIF 62 - Director → ME
  • 31
    JUST HOSPITALITY TALENT LTD
    - now 12080685
    KEYLANCE LTD
    - 2020-05-14 12080685
    CHANGE EXCHANGE HOSPITALITY LTD
    - 2020-03-10 12080685
    4385, 12080685 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-08-11 ~ 2019-10-11
    IIF 61 - Director → ME
    2019-07-20 ~ 2020-07-06
    IIF 88 - Secretary → ME
  • 32
    LYNX JOBS LIMITED
    08879728
    56 Cyprus Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-09 ~ 2014-04-05
    IIF 47 - Director → ME
  • 33
    MICHAEL GORE ARCHITECTURE LIMITED
    - now 08122959
    MEG DESIGN LIMITED
    - 2017-11-17 08122959
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Officer
    2012-06-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 34
    MICHAEL JAMES HOSPITALITY RECRUIT LIMITED
    08110114
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-24 ~ 2012-09-20
    IIF 69 - Director → ME
    2012-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 35
    MICHAEL JAMES HOSPITALITY RECRUITMENT LIMITED
    08095643
    1 Queens Grove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-07 ~ 2012-07-15
    IIF 132 - Director → ME
    2012-06-07 ~ 2012-07-15
    IIF 98 - Secretary → ME
  • 36
    MICHEAL JAMES LIMITED
    07880058
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 82 - Director → ME
    2011-12-13 ~ 2011-12-15
    IIF 48 - Director → ME
    2011-12-15 ~ 2011-12-23
    IIF 56 - Director → ME
    2011-12-20 ~ 2012-05-11
    IIF 131 - Director → ME
    2011-12-13 ~ 2011-12-15
    IIF 93 - Secretary → ME
  • 37
    MICHEAL JAMES RECRUITMENT LIMITED
    08018812
    5 Kingswood, Cyprus Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 10 - Director → ME
    2012-04-04 ~ dissolved
    IIF 111 - Secretary → ME
  • 38
    MID DEVELOPMENTS LTD
    14716353
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    NET RECRUIT SOLUTIONS LIMITED
    07545401 07528852
    60 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ 2011-02-28
    IIF 52 - Director → ME
    2011-02-28 ~ dissolved
    IIF 120 - Director → ME
    2011-02-28 ~ 2011-03-01
    IIF 102 - Secretary → ME
  • 40
    NICOLAS LLOYD HEAD HUNTERS LTD
    08666756
    99 Kings Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 44 - Director → ME
  • 41
    NW CONSTRUCTION DEVELOPMENTS LTD
    14320213
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    OAKMERE BUILDING SERVICES LTD
    15586154
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 43
    OAKMERE DEVELOPMENTS LTD
    16144567
    Office 2. 03 Colony One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 44
    OAKMERE HOLDINGS LTD
    15586170
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 45
    OAKMERE HOMES LIMITED
    - now 12802304
    GORMAC DEVELOPMENTS LIMITED
    - 2024-03-23 12802304
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 46
    OPEN DOOR EMPLOYMENT LIMITED
    09440519
    91 Brick Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-16 ~ 2015-03-17
    IIF 46 - Director → ME
  • 47
    OPEN DORE COURIERS LIMITED
    07912499
    2nd Floor 64 London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ 2012-03-11
    IIF 119 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 59 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 101 - Secretary → ME
  • 48
    PAUL SIMMON RECRUITMENT LIMITED
    07773365
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 137 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 121 - Director → ME
    2011-11-20 ~ 2012-01-04
    IIF 49 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 109 - Secretary → ME
  • 49
    PB DEBT RECOVERY UK LTD
    07978066
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 118 - Director → ME
    2012-03-06 ~ dissolved
    IIF 108 - Secretary → ME
  • 50
    PERMS RECRUITMENT LIMITED
    08258162 08262750
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-20 ~ 2012-11-19
    IIF 126 - Director → ME
  • 51
    RATE MY TRADER GROUP LIMITED
    - now 13572498
    RATED TRADERS GROUP LTD
    - 2021-12-14 13572498
    110 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 52
    RATE MY TRADER LTD
    - now 13125731
    RATED TRADERS LTD
    - 2021-11-10 13125731 11511443
    33 Goldman Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-16 ~ 2022-07-02
    IIF 90 - Secretary → ME
  • 53
    RECRUIT FOR FINANCE LIMITED
    07773261
    60 Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ 2011-11-21
    IIF 57 - Director → ME
  • 54
    RECRUITMENT PERMS LTD
    08262750 08258162
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ 2012-10-25
    IIF 136 - Director → ME
  • 55
    REDWOOD SOLAR SOLUTIONS LTD
    07801884
    229 High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 92 - Director → ME
  • 56
    SALES CHOICE LIMITED
    08150089
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ 2012-07-20
    IIF 128 - Director → ME
    2012-07-20 ~ dissolved
    IIF 8 - Director → ME
    2012-07-19 ~ 2012-07-20
    IIF 95 - Secretary → ME
  • 57
    SALES CHOICE RECRUITMENT LTD
    08206205
    4 Kings Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 127 - Director → ME
  • 58
    SCGK DEVELOPMENTS LIMITED
    14956980
    The Barn Elms Farm Hobb Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    SPACE DEVELOPMENTS LIMITED
    10560460
    Space Developments, 139 Oxford Road, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 107 - Director → ME
  • 60
    SRG LEGAL LIMITED
    09029261
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-06-15
    IIF 70 - Director → ME
    2014-06-17 ~ dissolved
    IIF 11 - Director → ME
    2014-05-08 ~ 2014-06-17
    IIF 87 - Secretary → ME
  • 61
    STOCKHAM LANE (WHITEFIELD) LTD
    15271578
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 62
    TALENT CHOICE LTD
    08751570
    99 Kings Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 67 - Director → ME
    2013-10-28 ~ dissolved
    IIF 86 - Secretary → ME
  • 63
    WHITEFIELD PROPERTY DEVELOPMENTS LTD
    15210244
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.