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 Terence Barton

    Related profiles found in government register
  • Mr Terence Barton
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bunn's Lane, London, NW7 2AS, England

      IIF 1
    • icon of address 151, High Road, Loughton, IG10 4LF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Terence Barton
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Lane, Culcheth, Warrington, WA3 4HJ, England

      IIF 5
  • Mr Terence Barton
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 6
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA, United Kingdom

      IIF 7
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 8 IIF 9
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 13
    • icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire, BL1 4RA

      IIF 14
    • icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows, WA12 0HF

      IIF 15
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 16
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, United Kingdom

      IIF 17
  • Barton, Terence
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, High Road, Loughton, IG10 4LF, United Kingdom

      IIF 18
  • Barton, Terence
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, High Road, Loughton, IG10 4LF, United Kingdom

      IIF 19 IIF 20
  • Barton, Terence
    British ict engineer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bunn's Lane, London, NW7 2AS, England

      IIF 21
  • Terence Barton
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows, WA12 0HF

      IIF 22
  • Barton, Terence
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Barton, Terence
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 78
  • Barton, Terence
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 79
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 80
  • Barton, Terence
    British lawyer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 81
  • Barton, Terence
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 82
  • Barton, Terence
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 2 Hallworthy Close, Leigh, Lancs, WN7 3PS

      IIF 83
  • Barton, Terence
    British director

    Registered addresses and corresponding companies
    • icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire, BL1 4RA

      IIF 84
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 85
  • Barton, Terence

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 86
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 87
    • icon of address Kingdom House, Woodlands Park, Newton Le Willows, Merseyside, WA12 0HF, United Kingdom

      IIF 88 IIF 89
    • icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows, WA12 0HF

      IIF 90
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 91
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 92 IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-07-22 ~ now
    IIF 86 - Secretary → ME
  • 2
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,325,651 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 72 - Director → ME
  • 3
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,691 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    981,656 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address 4 Beechwood Lane, Culcheth, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,402 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    208,248 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,303,721 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 79 - Director → ME
  • 12
    HANLEY STARK & YOUNG LIMITED - 2004-06-11
    icon of address 56 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    395,364 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 28 - Director → ME
  • 13
    CRYSTALCARE FACILITIES SERVICES LIMITED - 2025-04-17
    CRYSTALCARE FACILITIES SERVICES PLC - 2024-09-18
    CRYSTAL SERVICES PLC - 2024-08-09
    icon of address Unit 6 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,356,137 GBP2024-09-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address 4 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    139,073 GBP2024-06-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address 151 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -182,847 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-09-01 ~ now
    IIF 91 - Secretary → ME
  • 19
    KINGDOM CLEANING LIMITED - 2021-05-28
    icon of address Kingdom Services Group Ltd, Willow House 1 Ashton Road, Woodlands Park, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 73 - Director → ME
  • 20
    MARDA APPOINTMENTS LIMITED - 1995-06-16
    OFFICE PEOPLE LIMITED - 2000-08-24
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,549,842 GBP2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    266,882 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    201 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 64 - Director → ME
  • 23
    MARK FOSTER RECRUITMENT LIMITED - 2015-01-14
    FIRST PEOPLE RECRUITMENT HOLDINGS LIMITED - 2023-11-23
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    253,337 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    626,700 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 50 - Director → ME
  • 26
    MBC SEARCH AND SELECT LIMITED - 2022-10-14
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    153,661 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 49 - Director → ME
  • 27
    ANRO LIMITED - 2004-05-27
    icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 1998-02-27 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    DUTTON FISHER & ASSOCIATES LIMITED - 2014-07-11
    DUTTON FISHER ASSOCIATES LIMITED - 2023-03-30
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    511,244 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 61 - Director → ME
  • 29
    icon of address Kingdom House, Woodlands Park, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-08-19 ~ now
    IIF 88 - Secretary → ME
  • 30
    PERMACLEAN ENVIRONMENTAL SERVICES LIMITED - 2004-08-16
    AUDENCHOICE LIMITED - 1987-03-20
    PERMACLEAN OFFICE CLEANING LIMITED - 1996-03-18
    GOM ENVIRONMENTAL SERVICES LIMITED - 2007-02-15
    FACILICOM CLEANING SERVICES LIMITED - 2021-05-28
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,093,158 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 53 - Director → ME
  • 31
    TRACKARS LIMITED - 2021-10-26
    DEANSHILL LIMITED - 2006-03-30
    icon of address 32 English Street, Downpatrick, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,874,862 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 67 - Director → ME
  • 32
    CONTACT INDUSTRIAL RECRUITMENT LIMITED - 2020-09-28
    KINGDOM RECRUITMENT LIMITED - 2019-11-07
    icon of address Kingdom Services Group Ltd, Willow House 1 Ashton Road, Woodlands Park, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 74 - Director → ME
  • 33
    L A SUPPORT LIMITED - 2021-03-23
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,890 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 24 - Director → ME
  • 34
    BRINDLEY MEDICAL LIMITED - 2022-03-24
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,050,244 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 35 - Director → ME
  • 35
    MERCURY PERSONNEL SOLUTIONS LIMITED - 2022-10-12
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,794,342 GBP2023-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 45 - Director → ME
  • 36
    PARAGON MEED LIMITED - 2024-07-05
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    380,843 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 71 - Director → ME
  • 37
    BRINDLEY RECRUITMENT LIMITED - 2022-04-13
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,992 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 38 - Director → ME
  • 38
    CONTACT INDUSTRIAL RECRUITMENT LIMITED - 2019-11-07
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -446,106 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 94 - Secretary → ME
  • 39
    icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    KINGDOM SERVICES GROUP LTD. - 2016-12-30
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 82 - Director → ME
    icon of calendar 2016-02-02 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    KINGDOM SECURITY LIMITED - 2016-12-30
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 38 offsprings)
    Profit/Loss (Company account)
    1,645,265 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1993-03-05 ~ now
    IIF 47 - Director → ME
    icon of calendar 1993-03-05 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 42
    JOBSXPRESS LIMITED - 2019-08-05
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,019 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 39 - Director → ME
  • 43
    COMPLETE PROPERTY SECURITY LIMITED - 2011-11-30
    TRIGION SECURITY SERVICES LIMITED - 2021-05-14
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -156,254 GBP2023-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 60 - Director → ME
  • 44
    icon of address Kingdom House, Woodlands Park, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-08-19 ~ now
    IIF 89 - Secretary → ME
  • 45
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 26 - Director → ME
  • 46
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    604,540 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 63 - Director → ME
  • 47
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,519 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 54 - Director → ME
  • 48
    MARKETEVENT LIMITED - 1992-07-31
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 27 - Director → ME
  • 49
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    824,190 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 42 - Director → ME
  • 50
    REHENE TECHNICAL RECRUITMENT LIMITED - 2003-05-02
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -418 GBP2024-06-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-04-06 ~ now
    IIF 92 - Secretary → ME
  • 51
    icon of address Willow House, Ashton Road, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,544 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 75 - Director → ME
  • 52
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -231,237 GBP2021-03-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 81 - Director → ME
  • 53
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 44 - Director → ME
  • 54
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 34 - Director → ME
  • 55
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2017-09-12 ~ now
    IIF 93 - Secretary → ME
  • 56
    KINGDOM HEALTHCARE LIMITED - 2021-10-26
    icon of address Willow House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 76 - Director → ME
  • 57
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 25 - Director → ME
  • 58
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 70 - Director → ME
  • 59
    icon of address 151 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,975,746 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 69 - Director → ME
    icon of calendar 2019-04-12 ~ now
    IIF 95 - Secretary → ME
  • 61
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    185,567 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 66 - Director → ME
Ceased 12
  • 1
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    DUVAL SECURITY PLC - 2004-12-23
    DUVAL SECURITY LIMITED - 2010-06-24
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 83 - Director → ME
  • 3
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Officer
    icon of calendar 2016-02-04 ~ 2024-06-01
    IIF 78 - Director → ME
  • 4
    L A SUPPORT LIMITED - 2021-03-23
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Willow House 1 Woodland Business Park, Ashton Road, Newton Le Willows
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2025-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    JOBSXPRESS LIMITED - 2019-08-05
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,019 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-06-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 272 Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,656,000 GBP2021-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-04-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 2 Grant Avenue, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,845 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-12-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-12-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,182 GBP2025-03-31
    Officer
    icon of calendar 2024-02-23 ~ 2025-06-02
    IIF 80 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.