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 James Caan

    Related profiles found in government register
  • Mr James Caan
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 1
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 2
    • icon of address Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 3
  • Mr James Caan
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 93, Victoria Street, Slough, SL1 1TJ, England

      IIF 5
  • Caan, James
    British ceo born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, London, NW8 9UJ

      IIF 6
  • Caan, James
    British ceo chief executive officer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 7
  • Caan, James
    British chairman born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Park Street, Mayfair, London, W1K 2JE

      IIF 8
    • icon of address 4, Fitzhardinge Street, London, W1H 6EG, United Kingdom

      IIF 9 IIF 10
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 11
  • Caan, James
    British chief exec born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 12
  • Caan, James
    British chief executive born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caan, James
    British chief executive officer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 17
    • icon of address 58 Hamilton Terrace, London, NW8 9UJ

      IIF 18
  • Caan, James
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, England

      IIF 19
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 20
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 21 IIF 22 IIF 23
    • icon of address 58, Hamilton Terrace, London, NW8 9UJ

      IIF 27
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 28
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

      IIF 33
  • Caan, James
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 34
  • Caan, James
    British developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 35
  • Caan, James
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caan, James
    British investment director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caan, James
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 64 IIF 65
  • Caan, James
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 66
  • Caan, James
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 67 IIF 68
    • icon of address Partis House Davy Avenue, Milton Keynes, Buckinghamshire, MK5 8HJ, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Caan, James
    British recruitment consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 72
  • Cann, James
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ

      IIF 73
  • Mr James Caan
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 74
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 75 IIF 76
  • Caan, James
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • icon of address 93, Victoria Street, Slough, SL1 1TJ, England

      IIF 78
  • James Caan
    British born in November 1961

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 79
  • Caan, James
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 80
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 81
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 82 IIF 83
  • Caan, James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Caan, James
    British none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PL, United Kingdom

      IIF 89
  • Caan, James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiveways 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

      IIF 90
  • Caan, James
    British investment director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlton Hill, London, NW8 0JX

      IIF 91
  • Caan, James
    British vchief executive officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grosvenor Street, London, W1K 4QL

      IIF 92
  • Caan, James
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 93
    • icon of address 60, Sloane Avenue, 3rd Floor, London, SW3 3DD, England

      IIF 94
  • Caan, James
    British

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 95 IIF 96
    • icon of address Unit 3/253, Kilburn Lane, London, W10 4BQ, United Kingdom

      IIF 97
  • Caan, James
    British director

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 98
  • Caan, James
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address 58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

      IIF 99
  • Cant, James
    Australian photographer born in July 1963

    Registered addresses and corresponding companies
    • icon of address 8 Alexandra Mansions, 81/83 Chichele Road, London, NW2 3AS

      IIF 100
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Northern & Shell Building, 10 Lower Thames Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,770 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    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
  • 2
    CALLEGER LIMITED - 2006-07-14
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BLUEBOX COMMERCIAL FINANCE PARTNERS LIMITED - 2012-10-23
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    342,649 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -309,287 GBP2023-12-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    JAMES CAAN LTD - 2018-01-08
    icon of address 93 Victoria Street, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 80 Main Street, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-06-19 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Ownership of shares - More than 25%OE
  • 8
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    252,331 GBP2023-03-31
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Partis House Davy Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 89 - Director → ME
  • 10
    SF RESOURCING LIMITED - 2016-05-17
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 85 - Director → ME
  • 11
    ISYNERGY INVESTMENT MANAGEMENT LIMITED - 2008-05-12
    SYNERGY INVESTMENT MANAGEMENT LIMITED - 2008-04-08
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address 33 Broadwick Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 94 - LLP Designated Member → ME
  • 13
    icon of address 93 Osborne Mews, Victoria Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,160,934 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 82 - Director → ME
  • 15
    MY WORK LIMITED - 2009-04-29
    EXIT YOU RECRUITMENT LIMITED - 2008-12-18
    icon of address Unit E11 Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 62 - Director → ME
  • 16
    VERVE HB LIMITED - 2012-07-18
    icon of address 3rd Floor 60 Sloane Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 60 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NUYUU FITNESS LIMITED - 2010-10-22
    NUYUU LIMITED - 2009-05-26
    icon of address Ksa Group Limited C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 27 - Director → ME
Ceased 69
  • 1
    ADLAM CONSULTANCY LIMITED - 1999-04-30
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,336 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2002-09-06
    IIF 46 - Director → ME
  • 2
    AISHA CAAN FINE ART LIMITED - 2016-09-15
    icon of address 58 Hamilton Terrace, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398,456 GBP2024-03-31
    Officer
    icon of calendar 2009-01-28 ~ 2012-07-31
    IIF 97 - Secretary → ME
  • 3
    ALEXANDER MANN LIMITED - 2006-10-10
    ALEXANDER MANN GLOBAL MARKETS LIMITED - 2003-01-21
    ALEXANDERS MANN & PARTNERS LIMITED - 2000-03-30
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-07 ~ 2002-09-06
    IIF 13 - Director → ME
  • 4
    ALEXANDER MANN ASSOCIATES PLC - 2007-11-27
    ZETASCOPE LIMITED - 1986-06-20
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-09-06
    IIF 15 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2002-09-06
    IIF 23 - Director → ME
  • 6
    INGLEBY (1103) - 1999-03-11
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2002-09-06
    IIF 43 - Director → ME
    icon of calendar 1999-02-26 ~ 2002-09-06
    IIF 96 - Secretary → ME
  • 7
    FRANKLIN COMPUTER SERVICES LIMITED - 1992-10-09
    ALEXANDER MANN TECHNOLOGY LIMITED - 2001-11-12
    HUMANA CONSULTING LIMITED - 1999-01-21
    THE FRANKLIN HUMAN RESOURCE CONSULTANCY LIMITED - 1994-06-13
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-14 ~ 2002-09-06
    IIF 72 - Director → ME
    icon of calendar 1994-10-14 ~ 1996-09-26
    IIF 99 - Secretary → ME
  • 8
    icon of address 5 Alexandra Mansions, Chichele Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    21,240 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ 2002-09-19
    IIF 100 - Director → ME
  • 9
    ALEXANDER MANN TECHNOLOGY (NORTHWEST) LIMITED - 2003-02-07
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2002-09-06
    IIF 44 - Director → ME
  • 10
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2007-01-15
    IIF 35 - Director → ME
  • 11
    AAA LUXE LIMITED - 2004-09-08
    TRADING WORLD LIMITED - 2004-05-05
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-09-14
    IIF 24 - Director → ME
  • 12
    icon of address Nt Accountancy, 43 Lynton Mead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,759 GBP2024-08-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-09-06
    IIF 66 - Director → ME
  • 13
    icon of address 93 - 95 Gloucester Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,688 GBP2021-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2013-04-23
    IIF 53 - Director → ME
  • 14
    icon of address 93-95 Gloucester Place, Marylebone, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2016-03-11
    IIF 55 - Director → ME
  • 15
    SKILLED PEOPLE LIMITED - 2007-12-31
    icon of address 205 Crescent Road, New Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-12-11
    IIF 49 - Director → ME
  • 16
    icon of address Tricorn House Suite A, 7th Floor, Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,974 GBP2024-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2008-01-31
    IIF 65 - Director → ME
  • 17
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    icon of address 20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2014-10-20
    IIF 6 - Director → ME
  • 18
    BRITISH PAKISTAN FOUNDATION - 2010-10-19
    icon of address Queen Anne Mansions, 86-87 Wimpole Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,463 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-03-01
    IIF 92 - Director → ME
  • 19
    icon of address Partis House Davy Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2018-01-31
    IIF 69 - Director → ME
  • 20
    icon of address Partis House Davy Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2018-01-31
    IIF 70 - Director → ME
  • 21
    WINCHESTER SEARCH LIMITED - 1996-04-16
    SELECTOR INFORMATION CONSULTANTS LIMITED - 2002-03-26
    icon of address The Surrey Technology Centre Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,113 GBP2024-09-30
    Officer
    icon of calendar ~ 2007-05-24
    IIF 22 - Director → ME
    icon of calendar 1996-02-05 ~ 1996-09-26
    IIF 95 - Secretary → ME
  • 22
    icon of address 88 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,710 GBP2015-10-31
    Officer
    icon of calendar 2009-09-07 ~ 2010-09-30
    IIF 18 - Director → ME
  • 23
    EDEN BROWN HOLDINGS LIMITED - 2001-07-18
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2014-11-26
    IIF 52 - Director → ME
  • 24
    AC - 1990-08-24
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    477,733 GBP2024-08-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-10-04
    IIF 33 - Director → ME
  • 25
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    260,198 GBP2015-06-30
    Officer
    icon of calendar 2008-07-24 ~ 2011-12-07
    IIF 26 - Director → ME
  • 26
    CONCISE GROUP LIMITED - 2006-07-11
    ALEXANDER MANN E-BUSINESS LIMITED. - 2001-02-23
    ALEXANDER MANN E.BUSINESS LIMITED - 2000-02-08
    icon of address 125 Old Broad Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2002-09-06
    IIF 45 - Director → ME
  • 27
    icon of address Fiveways 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -50,914 GBP2024-08-31
    Officer
    icon of calendar 2008-03-19 ~ 2010-09-06
    IIF 90 - Director → ME
  • 28
    icon of address Suite 30 53 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-07-31
    Officer
    icon of calendar 2015-04-30 ~ 2016-05-10
    IIF 38 - Director → ME
  • 29
    icon of address 19 South Leys, Fernhurst, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -21,192 GBP2024-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2011-12-01
    IIF 36 - Director → ME
  • 30
    icon of address 1-13 Buckingham Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    773,958 GBP2024-03-31
    Officer
    icon of calendar 2009-02-27 ~ 2010-05-04
    IIF 60 - Director → ME
  • 31
    CHARCO 1061 LIMITED - 2003-05-20
    AVANTA COMMUNICATIONS LIMITED - 2007-01-09
    icon of address C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2006-12-14
    IIF 64 - Director → ME
  • 32
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    252,331 GBP2023-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2004-03-31
    IIF 98 - Secretary → ME
  • 33
    HAMILTON BRADSHAW VENTURE PARTNERS LIMITED - 2012-11-08
    icon of address C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-12-04
    IIF 56 - Director → ME
  • 34
    THE EXSURGO PARTNERSHIP LIMITED - 2018-08-09
    4TEC RECRUITMENT LIMITED - 2009-03-26
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-10 ~ 2012-10-01
    IIF 63 - Director → ME
    icon of calendar 2015-06-08 ~ 2021-03-23
    IIF 86 - Director → ME
  • 35
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    icon of calendar 2004-10-06 ~ 2004-12-06
    IIF 67 - Director → ME
  • 36
    icon of address 25 Moorgate, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2012-05-01
    IIF 50 - Director → ME
  • 37
    THREEV 101 LIMITED - 2007-11-28
    HB INTERNATIONAL EXECUTIVE SEARCH LIMITED - 2015-06-03
    icon of address 21 Faircross Way, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,981 GBP2024-12-31
    Officer
    icon of calendar 2007-11-28 ~ 2013-07-10
    IIF 29 - Director → ME
  • 38
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-05-02
    IIF 93 - LLP Member → ME
  • 39
    LOOK4APROPERTY.COM LIMITED - 2014-05-02
    RAINBOW PROJECTS LIMITED - 2006-10-16
    WWW.FINDATENANT.COM LIMITED - 2004-09-14
    icon of address 8 Buer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2013-11-20
    IIF 10 - Director → ME
    icon of calendar 2008-12-12 ~ 2009-09-20
    IIF 11 - Director → ME
  • 40
    icon of address Partis House Davy Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2018-01-31
    IIF 71 - Director → ME
  • 41
    icon of address 4 Fitzhardinge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2010-09-13
    IIF 8 - Director → ME
    icon of calendar 2011-07-19 ~ 2013-11-20
    IIF 9 - Director → ME
  • 42
    INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED - 2010-02-03
    SHARP PRODUCTIONS LIMITED - 2005-08-18
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2006-10-13
    IIF 25 - Director → ME
  • 43
    EXECUTIVE SELECTION ASSOCIATES (MIDLANDS) LIMITED - 1993-06-23
    EXECUTIVE SELECTION ASSOCIATES LTD. - 2008-01-08
    icon of address 2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-09 ~ 2011-06-28
    IIF 47 - Director → ME
  • 44
    MRI WORLDWIDE LTD - 2006-05-10
    THE HUMANA INTERNATIONAL GROUP LIMITED - 2000-07-13
    icon of address Faegre Baker Daniels Llp, 7 Pilgrim Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-09-21 ~ 1999-04-09
    IIF 34 - Director → ME
  • 45
    SAGITTA RECRUITMENT LIMITED - 2014-04-07
    HCIG PROACTIVE TECHNICAL RECRUITMENT LIMITED - 2016-11-18
    EDUCATION ONE LIMITED - 2009-07-16
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2010-09-01
    IIF 48 - Director → ME
  • 46
    HB HUMAN CAPITAL LIMITED - 2012-01-04
    HUMAN CAPITAL INVESTMENT (GROUP) LIMITED - 2015-10-16
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2014-11-26
    IIF 31 - Director → ME
  • 47
    MUNDAYS (770) LIMITED - 2004-11-02
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,362,984 GBP2024-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2018-02-27
    IIF 57 - Director → ME
  • 48
    OXYGEN EXECUTIVE SEARCH LIMITED - 2010-03-23
    MADISON EXECUTIVE SEARCH LIMITED - 2000-03-27
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2002-09-06
    IIF 16 - Director → ME
  • 49
    LIBRA RETAIL PLC - 2006-01-05
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    LEO INSURANCE SERVICES PLC - 2010-07-30
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2005-03-22 ~ 2005-11-04
    IIF 42 - Director → ME
  • 50
    icon of address 33 Broadwick Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    88 GBP2017-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2016-03-31
    IIF 30 - Director → ME
  • 51
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 2002-09-06
    IIF 14 - Director → ME
  • 52
    icon of address 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -147,639 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 53
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -135,133 GBP2024-08-31
    Officer
    icon of calendar 2008-12-11 ~ 2010-09-06
    IIF 7 - Director → ME
  • 54
    MY WORK LIMITED - 2009-04-29
    EXIT YOU RECRUITMENT LIMITED - 2008-12-18
    icon of address Unit E11 Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-06-30
    IIF 91 - Director → ME
  • 55
    MERCHANT SPV II LIMITED - 2008-01-18
    PONDMIST LIMITED - 1999-08-25
    MERCHANT SPV LIMITED - 2000-02-07
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2007-12-21
    IIF 41 - Director → ME
  • 56
    HB RETINUE LIMITED - 2014-12-10
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-10-01
    IIF 73 - Director → ME
  • 57
    HB RIDA LIMITED - 2012-08-07
    icon of address Green Park House 15 Stratton Street, Mayfair, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-05-25
    IIF 40 - Director → ME
  • 58
    BLUEBOX VELOCITY LIMITED - 2021-02-11
    BLUEBOX VELOCITY LIMITED - 2021-03-18
    SELLACO HOLDINGS LIMITED - 2021-02-18
    SELLACO MARKETPLACES LTD - 2020-05-14
    icon of address 93 - 95 Gloucester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-01-20 ~ 2016-03-11
    IIF 51 - Director → ME
  • 59
    BLUEBOX PSP LIMITED - 2012-12-12
    icon of address 93 - 95 Gloucester Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2012-02-29 ~ 2016-03-11
    IIF 54 - Director → ME
  • 60
    JANE RAFTER LIMITED - 2009-07-31
    icon of address 15 Albert Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,389 GBP2024-10-31
    Officer
    icon of calendar 2009-08-03 ~ 2009-12-01
    IIF 68 - Director → ME
  • 61
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2010-04-07
    IIF 17 - Director → ME
  • 62
    HBRE CAPITAL LIMITED - 2014-09-09
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -122,068 GBP2024-07-31
    Officer
    icon of calendar 2012-10-11 ~ 2014-10-17
    IIF 19 - Director → ME
    icon of calendar 2015-07-10 ~ 2016-08-11
    IIF 80 - Director → ME
  • 63
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-06 ~ 2003-06-09
    IIF 12 - Director → ME
  • 64
    icon of address Steel City House, West Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2015-03-25
    IIF 37 - Director → ME
  • 65
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,690,115 GBP2019-12-29
    Officer
    icon of calendar 2015-04-30 ~ 2021-03-23
    IIF 88 - Director → ME
  • 66
    STAR MEDICAL LIMITED - 2024-01-15
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2010-06-02
    IIF 61 - Director → ME
  • 67
    icon of address 213 The Pill Box, 115 Coventry Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,514 GBP2019-09-30
    Officer
    icon of calendar 2018-03-07 ~ 2019-01-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2019-01-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    ENERGY GLOBAL RESOURCING LIMITED - 2012-06-13
    VOYAGE GLOBAL ENERGY LIMITED - 2018-10-18
    icon of address 49 - 52 Bow Lane, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2018-01-31
    IIF 39 - Director → ME
  • 69
    WEB RECRUIT LIMITED - 2015-09-09
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,547 GBP2023-12-31
    Officer
    icon of calendar 2009-03-06 ~ 2013-02-14
    IIF 58 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.