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

Searle, Peter William

    Related profiles found in government register
  • Searle, Peter William
    British ceo born in June 1962

    Registered addresses and corresponding companies
    • Flat 4, Ravenscourt Park, London, W6 0TY

      IIF 1
  • Searle, Peter William
    British director born in June 1962

    Registered addresses and corresponding companies
  • Searle, Peter William
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 10 IIF 11
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 12
  • Searle, Peter William
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX

      IIF 13
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 14 IIF 15
  • Searle, Peter William
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 16
    • Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, United Kingdom

      IIF 17
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 18 IIF 19 IIF 20
  • Searle, Peter William
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 21
  • Searle, Peter William
    British chief executive officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Martineau Drive, St Margarets, Twickenham, Middlesex, TW1 1PZ

      IIF 22
  • Searle, Peter William Courtis
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, Montague Road, Richmond, Surrey, TW10 6QW, England

      IIF 23
    • 7, Montague Road, Richmond, TW10 6QW, England

      IIF 24 IIF 25 IIF 26
  • Searle, Peter William Courtis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
    • 4th Floor Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS

      IIF 28
    • Delphian House, 4th Floor, Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 29
    • Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, M3 5FS, England

      IIF 30
  • Searle, Peter William Courtis
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Searle, Peter William Courtis
    British cfo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 35
  • Searle, Peter William Courtis
    British chief executive officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX

      IIF 36
  • Searle, Peter William Courtis
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 2nd Floor Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 37
    • Innova House, Innova Business Park, Kinetic Crescent, Enfield, Middlesex, EN3 7TH

      IIF 38 IIF 39
    • 42, New Broad Street, London, EC2M 1JD

      IIF 40
    • Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 41
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 42 IIF 43
    • Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS

      IIF 44 IIF 45 IIF 46
    • Fourways House, 57 Hilton Street, Manchester, M1 2EJ, England

      IIF 51
    • 7, Montague Road, Richmond, TW10 6QW, United Kingdom

      IIF 52
    • Delphian House, 4th Floor, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 53
    • Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, M3 5FS, England

      IIF 54 IIF 55 IIF 56
    • Delphian House 4th Floor, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 66
  • Searle, Peter William Courtis
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 67 IIF 68
  • Mr Peter William Courtis Searle
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY

      IIF 69
child relation
Offspring entities and appointments
Active 8
  • 1
    Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 41 - Director → ME
  • 2
    CORTIS44 CONSULTING LIMITED - 2015-09-15
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,473 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 23 - LLP Member → ME
  • 4
    GLOTEL LIMITED
    - now
    Other registered number: 02982579
    GLOTEL PLC - 2007-09-21
    Related registration: 02982579
    GLOTEL HOLDINGS LIMITED - 1999-03-26
    Related registration: 02982579
    Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    IBIS (662) LIMITED - 2001-09-25
    Hazlitt House, 4 Bouverie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    OFFICE ANGELS LIMITED
    Other registered numbers: 01985032, 02435104, 02547754
    20 Adelaide Street, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    2006-04-25 ~ now
    IIF 1 - Director → ME
  • 7
    Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 8
    SHIREDEAN LIMITED - 2000-04-06
    Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 53
  • 1
    ADECCO ALFRED MARKS LIMITED
    - now
    Other registered number: 00593232
    ADECCO UK LIMITED - 1999-03-30
    Related registration: 00593232
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-12-19 ~ 2006-06-30
    IIF 3 - Director → ME
  • 2
    ADECCO UK LIMITED
    - now
    Other registered number: 00785306
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    Related registration: 00785306
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    10 Bishops Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-12-19 ~ 2006-06-30
    IIF 9 - Director → ME
    2009-10-21 ~ 2015-09-30
    IIF 34 - Director → ME
  • 3
    AIR ENERGI GROUP INVESTMENTS LIMITED
    - now
    Other registered number: 05509548
    OXYGEN BIDCO LIMITED - 2013-04-26
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 46 - Director → ME
  • 4
    AIR ENERGI GROUP LIMITED
    Other registered number: 08167461
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 44 - Director → ME
  • 5
    HALLCO 1688 LIMITED - 2009-09-09
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 50 - Director → ME
  • 6
    HALLCO 1687 LIMITED - 2009-07-03
    Related registration: 06849187
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 45 - Director → ME
  • 7
    Delphian House, 4th Floor, Riverside, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2020-05-04
    IIF 29 - Director → ME
  • 8
    MARCHFIELD ENGINEERING (RESOURCES) LIMITED - 2001-07-20
    MARCHFIELD ENGINEERING LIMITED - 1992-02-19
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 48 - Director → ME
  • 9
    AIR ENERGI NEWCO II LIMITED - 2016-01-19
    Delphian House, New Bailey Street, Salford, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-01-19 ~ 2020-05-04
    IIF 28 - Director → ME
  • 10
    SWIFT TECHNICAL (RUSSIA) LIMITED - 2022-03-01
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 60 - Director → ME
  • 11
    COMPUTER PEOPLE LIMITED - 2003-03-04
    Related registration: 01861259
    BRUCEQUEST LIMITED - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    1996-12-12 ~ 2006-06-30
    IIF 6 - Director → ME
    2009-10-21 ~ 2015-09-30
    IIF 31 - Director → ME
  • 12
    SPRING TELECOMMUNICATIONS SOLUTIONS LIMITED - 2022-03-07
    GLOTEL INTERNATIONAL LIMITED - 2016-02-12
    COMMS PEOPLE LIMITED - 2002-04-04
    Related registration: 03741518
    10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-07-25 ~ 2015-09-30
    IIF 14 - Director → ME
  • 13
    MERITROLE LIMITED - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    2010-01-19 ~ 2015-09-30
    IIF 32 - Director → ME
  • 14
    SLATERSHELFCO 366 LIMITED - 1998-07-08
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 47 - Director → ME
  • 15
    COMPUTER PEOPLE LIMITED
    - now
    Other registered number: 01458245
    COMPUTER PEOPLE (UK) LIMITED - 2013-07-16
    LEE HECHT HARRISON LIMITED - 2013-03-14
    Related registration: 01776110
    DEFINITIVE SOLUTIONS LIMITED - 1993-10-27
    OFFICE SYSTEMS RECRUITMENT SERVICES LIMITED - 1990-07-18
    OFFICE SYSTEMS MANAGEMENT SERVICES LIMITED - 1987-02-19
    Millennium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2005-12-19 ~ 2006-06-30
    IIF 4 - Director → ME
  • 16
    CABOT FUNDING LLP - 2017-03-25
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ 2018-06-01
    IIF 25 - LLP Member → ME
  • 17
    42 New Broad Street, London
    Active Corporate (3 parents)
    Officer
    2016-07-13 ~ 2020-05-04
    IIF 40 - Director → ME
  • 18
    GLOTEL HOLDINGS LIMITED
    - now
    Other registered number: 03707677
    GLOTEL HOLDINGS PLC - 2012-05-16
    Related registration: 03707677
    GLOTEL PLC - 1999-03-26
    Related registration: 03707677
    10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2007-07-25 ~ 2015-09-30
    IIF 15 - Director → ME
  • 19
    IQNAVIGATOR LIMITED
    - now
    Other registered number: 04993515
    BEELINE.COM LIMITED - 2022-02-02
    Related registration: 04993515
    COPE MANAGEMENT LIMITED - 2002-10-15
    124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-01-19 ~ 2015-09-30
    IIF 68 - Director → ME
  • 20
    10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2010-01-19 ~ 2015-09-30
    IIF 21 - Director → ME
  • 21
    SLATERSHELFCO 337 LIMITED - 1997-08-28
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ 2020-05-04
    IIF 49 - Director → ME
  • 22
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    INTERCEDE 349 LIMITED - 1986-09-12
    10 Bishops Square, London, England
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2010-11-01 ~ 2015-09-30
    IIF 12 - Director → ME
    2005-12-19 ~ 2006-06-30
    IIF 5 - Director → ME
  • 23
    HUNTERSKIL HOWARD INTERNATIONAL LIMITED - 1999-12-23
    Related registration: 01625479
    HOWARD ORGANISATION (INTERNATIONAL) LIMITED - 1996-03-13
    LONDON & OVERSEAS COMPUTER CONSULTANTS LIMITED - 1994-08-01
    LONDON & OVERSEAS CONSULTANTS LIMITED - 1987-02-04
    TRYHOT LIMITED - 1986-10-01
    10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    2010-01-19 ~ 2015-09-30
    IIF 67 - Director → ME
  • 24
    HUNTERSKIL HOWARD LIMITED - 1999-06-24
    Related registration: 02014344
    THE HUNTERSKIL HOWARD GROUP PLC - 1995-07-31
    THE HUNTERSKIL GROUP PLC - 1994-05-16
    Related registration: 02014344
    LEXRACE LIMITED - 1985-10-28
    10 Bishops Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-01-19 ~ 2015-09-30
    IIF 43 - Director → ME
  • 25
    MPS GROUP INTERNATIONAL PLC - 2010-01-20
    MODIS INTERNATIONAL HOLDINGS LIMITED - 2001-06-11
    MODIS (UK) LIMITED - 1999-06-21
    ACCUSTAFF (UK) LIMITED - 1998-11-26
    MOBILERANGE LIMITED - 1997-05-28
    10 Bishops Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-01-19 ~ 2015-09-30
    IIF 42 - Director → ME
  • 26
    Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,859 GBP2023-03-31
    Officer
    2017-05-03 ~ 2019-11-01
    IIF 37 - Director → ME
  • 27
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-27 ~ 2018-07-31
    IIF 26 - LLP Member → ME
  • 28
    OFFICE ANGELS LIMITED
    - now
    Other registered numbers: NF004093, 02435104, 02547754
    COMPACTLINK LIMITED - 1986-04-16
    10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    2009-10-21 ~ 2015-09-30
    IIF 33 - Director → ME
    2002-04-08 ~ 2006-06-30
    IIF 8 - Director → ME
  • 29
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    Related registrations: NF004093, 01985032, 02435104
    BURGINHALL 505 LIMITED - 1991-03-15
    Related registration: 02583346
    10 Bishops Square, London, England
    Active Corporate (3 parents, 42 offsprings)
    Officer
    2002-04-08 ~ 2002-11-01
    IIF 2 - Director → ME
    2010-10-01 ~ 2015-09-30
    IIF 11 - Director → ME
  • 30
    PONTOON EUROPE LIMITED
    - now
    Other registered number: 09769199
    HY-PHEN.COM LIMITED - 2015-12-14
    Related registrations: 04205489, 09769199
    SPRING ASP LIMITED - 2002-09-05
    Related registration: 04205489
    HY-PHEN.COM LIMITED - 2001-05-02
    Related registrations: 04205489, 09769199
    2 PLUS 2 LIMITED - 2000-01-28
    DOVEDON LIMITED - 1999-08-27
    10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    2006-10-02 ~ 2015-09-30
    IIF 18 - Director → ME
  • 31
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    10 Bishops Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-10-21 ~ 2015-09-30
    IIF 35 - Director → ME
  • 32
    SINGULAR ENERGY RESOURCE SOLUTIONS LIMITED - 2016-08-05
    Delphian House, 4th Floor, New Bailey Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ 2020-05-04
    IIF 53 - Director → ME
  • 33
    SPRING GROUP PLC - 2012-05-16
    CRT GROUP PLC - 1998-06-30
    Related registrations: 02558971, 03053495
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-10-02 ~ 2012-02-20
    IIF 16 - Director → ME
  • 34
    SPRING PERSONNEL LIMITED
    - now
    Other registered numbers: 01923903, 02659796, 03005305, 03514510
    SPR1 LIMITED - 2000-12-07
    10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2006-10-02 ~ 2015-09-30
    IIF 19 - Director → ME
  • 35
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    Related registrations: 04120467, 02659796, 03005305, 03514510
    SPRING I.T PERSONNEL PLC - 2003-11-28
    Related registrations: 04120467, 02659796, 03005305, 03514510
    SPRING.COM PLC - 2001-08-08
    Related registration: 03005305
    SPRING IT PERSONNEL PLC - 2000-03-03
    Related registrations: 04120467, 02659796, 03005305, 03514510
    SPRING IT PERSONNEL PLC - 1998-07-08
    Related registrations: 04120467, 02659796, 03005305, 03514510
    SOFTWARE PERSONNEL PLC - 1998-05-29
    Related registration: 03514510
    DABCHOICE LIMITED - 1985-10-09
    10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    2006-10-02 ~ 2015-09-30
    IIF 20 - Director → ME
  • 36
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 55 - Director → ME
  • 37
    SWIFT GPR (UK) LIMITED - 2002-11-25
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 63 - Director → ME
  • 38
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 57 - Director → ME
  • 39
    Delphian House 4th Floor Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 66 - Director → ME
  • 40
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 59 - Director → ME
  • 41
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 64 - Director → ME
  • 42
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-02-04 ~ 2020-04-28
    IIF 56 - Director → ME
  • 43
    SWIFT TECHNICAL GROUP LIMITED
    Other registered number: 05851394
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2016-02-04 ~ 2020-04-28
    IIF 65 - Director → ME
  • 44
    BROOMCO (4012) LIMITED - 2006-06-26
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 62 - Director → ME
  • 45
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 54 - Director → ME
  • 46
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 30 - Director → ME
  • 47
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 61 - Director → ME
  • 48
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2020-05-04
    IIF 58 - Director → ME
    2016-02-04 ~ 2016-02-08
    IIF 39 - Director → ME
    2016-02-04 ~ 2016-02-05
    IIF 38 - Director → ME
  • 49
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1999-06-25 ~ 2001-07-06
    IIF 7 - Director → ME
  • 50
    GWECO 544 LIMITED - 2012-12-11
    Related registrations: 07019837, 07078742
    Ladyfield House, Station Road, Wilmslow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    35,154 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-08-20 ~ 2022-11-10
    IIF 51 - Director → ME
  • 51
    20 Queen Elizabeth Street, London, England
    Active Corporate (12 parents)
    Officer
    2006-12-13 ~ 2012-12-12
    IIF 22 - Director → ME
  • 52
    Steel City House, West Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2013-05-29 ~ 2017-03-27
    IIF 27 - Director → ME
  • 53
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2017-07-24
    IIF 24 - LLP Member → ME

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.