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

Robinson, Christopher Anthony

    Related profiles found in government register
  • Robinson, Christopher Anthony
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 1
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 2
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 3
    • Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 4
    • 83-84, George Street, Richmond, Surrey, TW9 1HE, England

      IIF 5
  • Robinson, Christopher Anthony
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Eagle Brewery Yard, Brewery Hill, Arundel, BN18 9FJ, England

      IIF 6 IIF 7
    • Rookery Barn, Tortington Lane, Tortington, Arundel, West Sussex, BN18 0BG, England

      IIF 8
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 9
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 10
  • Robinson, Christopher Anthony
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 11
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 12
  • Robinson, Christopher Anthony
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 13 IIF 14
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 15
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 16 IIF 17 IIF 18
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 20 IIF 21 IIF 22
    • 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 23
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 24
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
    • 2nd, Floor, 3 Angel Walk, London, W6 9HX, United Kingdom

      IIF 26
    • Bury House, Bury Street, London, EC3A 5AR, England

      IIF 27
    • 1st Floor, 3-5 Red Lion Street, Richmond, Surrey, TW9 1RJ, England

      IIF 28
  • Robinson, Christopher Anthony
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 29
    • 3 Angel Walk, Hammersmith, London, W6 9HX

      IIF 30
  • Robinson, Christopher Anthony
    British operational director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48 Homefield Road, Old Coulsdon, Surrey, CR5 1ES

      IIF 31
  • Robinson, Christopher Anthony
    British operations director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48 Homefield Road, Old Coulsdon, Surrey, CR5 1ES

      IIF 32
  • Robinson, Christopher Anthony
    British owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Douglas Lake Cottage, Little Bognor, Fittleworth, Pulborough, West Sussex, RH20 1JS, England

      IIF 33
  • Robinson, Christopher Anthony
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 34 IIF 35
    • 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 36
  • Robinson, Christopher Anthony

    Registered addresses and corresponding companies
    • Douglas Lake Cottage, Little Bognor, Fittleworth, Pulborough, West Sussex, RH20 1JS, England

      IIF 37
  • Robinson, Christopher Anthony
    British

    Registered addresses and corresponding companies
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 38
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 39
    • 3 Angel Walk, Hammersmith, London, W6 9HX

      IIF 40
  • Robinson, Christopher Anthony
    British director

    Registered addresses and corresponding companies
    • Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 41
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 42
    • 48 Homefield Road, Old Coulsdon, Surrey, CR5 1ES

      IIF 43
  • Robinson, Chris
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 44
  • Robinson, Christopher

    Registered addresses and corresponding companies
    • 5 Eagle Brewery Yard, Brewery Hill, Arundel, West Sussex, BN18 9FJ, United Kingdom

      IIF 45
  • Robinson, Christopher
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Eagle Brewery Yard, Brewery Hill, Arundel, West Sussex, BN18 9FJ, United Kingdom

      IIF 46
  • Mr Christopher Anthony Robinson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Eagle Brewery Yard, Brewery Hill, Arundel, BN18 9FJ, England

      IIF 47
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 48
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 49 IIF 50
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 51 IIF 52
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 53 IIF 54
    • 48, Homefield Road, Coulsdon, CR5 1ES, England

      IIF 55
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 56
  • Mr Christopher Anthony Robinson
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bury House, Bury Street, London, EC3A 5AR, England

      IIF 57
  • Mr Chris Robinson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48 Homefield Road, Coulsdon, CR5 1ES, England

      IIF 58
  • Mr Christopher Anthony Robinson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    AI GURUS GROUP LTD
    16931198
    5 Eagle Brewery Yard, Brewery Hill, Arundel, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 46 - Director → ME
    2025-12-24 ~ now
    IIF 45 - Secretary → ME
  • 2
    C & R OFFICE LIMITED
    10963567
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,984 GBP2025-03-31
    Officer
    2017-09-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CALLSCRIPTER (U.K.) LIMITED
    - now 03997027
    HUMAN ASSISTANTS LIMITED - 2006-06-28
    ESSEXWEB LIMITED - 2002-06-10
    2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CALLSCRIPTER LIMITED
    - now 04049607
    COUNTRYWEB LIMITED - 2001-10-30 03443083, 04265368
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 5
    CLEAR YOUR DEBTS LIMITED
    06845034
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 6
    CREOVAI UK LTD
    - now 11065201
    AWAKEN INTELLIGENCE LIMITED
    - 2024-10-09 11065201
    YONDER INSIGHT LIMITED - 2018-11-16
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,230,598 GBP2024-12-31
    Person with significant control
    2019-08-28 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CRLSR LLP
    OC456477
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    D-RESPONSE LTD
    07502774
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DIRECT RESPONSE INTELLIGENT SOLUTIONS LIMITED
    05910319
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,487 GBP2019-03-31
    Officer
    2010-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    DIRECT RESPONSE SOLUTIONS LLP
    - now OC333196
    DIRECT RESPONSE FINANCIAL SERVICES LLP
    - 2011-04-27 OC333196
    DIRECT RESPONSE MANAGEMENT SERVICES LLP
    - 2008-07-04 OC333196
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    DR COMS LLP
    OC361155
    Wyndham Court, 12-20 Pritchard Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 12
    DYG LTD
    11147100
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-01-31
    Officer
    2018-01-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    EAGLE BREWERY FREEHOLD LIMITED
    16278189 12245324
    5 Eagle Brewery Yard, Brewery Hill, Arundel, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 6 - Director → ME
  • 14
    EASYSCRIPTER LIMITED
    - now 03970371
    COUNTY CONTACT SECRETARIES LIMITED - 2006-03-07
    COUNTYWEB SECRETARIES LIMITED - 2002-04-24
    BIDEAWHILE 319 LIMITED - 2000-05-02 02748422, 02761635, 02761639... (more)
    2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 34 - Director → ME
  • 15
    FAMILY SPACE HOMES LIMITED
    13264397
    Douglas Lake Cottage Little Bognor, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,889 GBP2025-03-31
    Officer
    2021-03-12 ~ now
    IIF 33 - Director → ME
    2021-03-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FAULT SOLUTIONS 365 LIMITED
    - now 03997013
    ECO REPAIR SERVICES LIMITED - 2011-08-17
    LOTS OF JOBS LIMITED - 2007-05-08
    CAPITALWEB LIMITED - 2002-10-07
    2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 17
    MELVILLE LEE GARDENS LTD
    14696643
    5 Eagle Brewery Yard, Brewery Hill, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    N & C INVESTMENTS LTD
    06013780
    3 Angel Walk, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-29 ~ dissolved
    IIF 30 - Director → ME
    2006-11-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    PALENEST LIMITED
    07497172
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 26 - Director → ME
  • 20
    PRICHARD HOUSE LIMITED
    09972771
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 21
    RACHEL CLARKE CONSULTANCY LLP
    OC329157
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2007-06-19 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    SUFFOLK DISASTER RECOVERY LIMITED
    - now 06535461
    ANCORA SOLUTIONS LIMITED - 2015-01-21
    COUNTY CONTACT CENTRES LIMITED - 2011-01-26 03443083, 03869545, 06535463... (more)
    IPPLUS LIMITED - 2008-09-29 03869545
    BIDEAWHILE 587 LIMITED - 2008-06-03 02748422, 02761635, 02761639... (more)
    2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 23
    TIER ONE TELECOMS LIMITED
    - now 03997024
    SUFFOLKWEB LIMITED - 2002-11-19
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-24 ~ dissolved
    IIF 24 - Director → ME
    2003-10-24 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    VITAL CONTACT (UK) LIMITED
    - now 03997033
    ANSABACK EUROPE LIMITED - 2008-04-22 04206219
    ANSABACK LIMITED - 2006-04-05 04206219
    CAMBRIDGESHIREWEB LIMITED - 2002-05-20
    2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 25
    WYRE COMMUNICATIONS LIMITED
    03755660
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    2013-10-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 16
  • 1
    ADRIATIC METALS SERVICES (UK) LIMITED - now
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TETHYAN RESOURCES PLC - 2019-10-30
    AURASIAN MINERALS PLC - 2016-07-20 08917436
    TRIPLE PLATE JUNCTION PLC - 2014-05-16 08917436
    NAMES.CO INTERNET PLC
    - 2004-01-15 03781581
    GOODWOOD GROUP PLC
    - 2000-06-26 03781581
    CORINGLADE PLC - 1999-11-01
    4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-06-26 ~ 2000-12-01
    IIF 32 - Director → ME
  • 2
    ALFRED RECRUITMENT LLP
    OC400468
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -547,257 GBP2024-03-31
    Officer
    2015-06-20 ~ 2016-09-30
    IIF 5 - LLP Designated Member → ME
  • 3
    ANSABACK LIMITED
    - now 04206219 03997033
    ANSABACK EUROPE LIMITED - 2006-04-05 03997033
    ANSABACK SERVICES LIMITED - 2004-05-11 03997033
    FONEUP LIMITED - 2001-10-30
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ 2019-01-31
    IIF 35 - Director → ME
  • 4
    CIRRUS RESPONSE LIMITED
    08700358
    Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    911,009 GBP2016-09-30
    Officer
    2013-09-20 ~ 2015-11-19
    IIF 28 - Director → ME
  • 5
    CLEAR YOUR DEBTS LIMITED
    06845034
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-12 ~ 2017-03-01
    IIF 39 - Secretary → ME
  • 6
    CREOVAI UK LTD
    - now 11065201
    AWAKEN INTELLIGENCE LIMITED
    - 2024-10-09 11065201
    YONDER INSIGHT LIMITED - 2018-11-16
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,230,598 GBP2024-12-31
    Officer
    2019-11-05 ~ 2025-09-30
    IIF 10 - Director → ME
  • 7
    DIRECT RESPONSE PLUS LIMITED
    03852729
    5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Officer
    1999-10-04 ~ 2018-06-08
    IIF 27 - Director → ME
    1999-10-04 ~ 2016-10-19
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DRL REALISATIONS LTD - now 04892223
    DIRECT RESPONSE LIMITED
    - 2023-05-15 03859216
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -219,002 GBP2018-03-31
    Officer
    1999-10-14 ~ 2019-01-31
    IIF 21 - Director → ME
    1999-10-14 ~ 2002-05-21
    IIF 43 - Secretary → ME
    2004-12-31 ~ 2016-10-19
    IIF 38 - Secretary → ME
  • 9
    FAMILY SPACE HOMES LIMITED
    13264397
    Douglas Lake Cottage Little Bognor, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,889 GBP2025-03-31
    Person with significant control
    2021-03-12 ~ 2021-05-19
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GRL REALISATIONS LTD - now 03859216
    GORESPONSE LIMITED
    - 2023-05-04 04892223
    GIFTLODGE LIMITED - 2003-10-07
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901,481 GBP2018-03-31
    Officer
    2016-09-30 ~ 2019-01-31
    IIF 23 - Director → ME
  • 11
    IP REALISATIONS LTD - now
    IPPLUS (UK) LIMITED
    - 2023-05-15 03443083 06535463
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29 03869545, 06535461, 06535463... (more)
    COUNTYWEB LIMITED - 2001-10-25 04049607, 04265368
    BIDEAWHILE 269 LIMITED - 1997-12-02 02748422, 02761635, 02761639... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    2016-09-30 ~ 2019-01-31
    IIF 19 - Director → ME
  • 12
    MESSAGE PLUS LIMITED
    - now 01124822
    COMMUNITY HOUSING SERVICES LIMITED - 1992-06-11
    PEAKFINE LIMITED - 1987-03-05
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    1993-09-20 ~ 1993-03-14
    IIF 31 - Director → ME
  • 13
    OFFICE RESPONSE LIMITED
    - now 03431796
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Officer
    2013-12-19 ~ 2019-01-31
    IIF 12 - Director → ME
  • 14
    OSTINATI LIMITED
    09358788
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ 2019-01-31
    IIF 20 - Director → ME
  • 15
    PERSONNEL SUPPLY 3423 LLP
    OC411125 OC404725, OC404726, OC404727... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 44 - LLP Designated Member → ME
  • 16
    THE YONDER DIGITAL GROUP LIMITED
    - now 07497170
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED
    - 2016-11-28 07497170
    DIRECT RESPONSE CONTACT CENTRES LIMITED
    - 2014-04-24 07497170
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Officer
    2011-01-18 ~ 2019-01-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 59 - Ownership of shares – More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.