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

Roderick, Thomas Tom

    Related profiles found in government register
  • Roderick, Thomas Tom
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 1
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 2
  • Roderick, Carl
    British corporate strategy director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 3
  • Roderick, Carl Thomas
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 4
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 5
    • 2, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 6
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 7
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 8
    • 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 9
  • Roderick, Carl Thomas
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 10
  • Roderick, Carl Thomas
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 11
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 12 IIF 13
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 14
    • Studio 1, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 15
    • Unit 14a, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 16
  • Roderick, Carl Thomas
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 17
  • Roderick, Winston
    British company director born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 18
  • Carl Thomas Roderick
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 19
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 20
    • 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 21
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 22
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 23 IIF 24
    • 12, Earl Street, Rugby, CV21 3SS, England

      IIF 25
    • 3a, Earl Street, Rugby, CV21 3SS, England

      IIF 26
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 27
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 28
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 29
    • Studio1, Earl Street Studios, Rugby, CV21 3SS, England

      IIF 30
    • Unit 14a, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 31
  • Roderick, Winston
    British company director born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 32
    • No 6, Tv House, 269 Field End Road, Ruislip, Middlesex, HA4 9LS

      IIF 33
    • 4 Heol Tawe, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 34 IIF 35
  • Roderick, Winston
    British director born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 36
    • 4 Heol Tawe, Abercrave, Swansea, Wales, SA9 1XP, United Kingdom

      IIF 37
  • Roderick, Winston
    British director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 38
  • Mr Carl Roderick
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 39
  • Roderick, Tom
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 40
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 41
  • Mr Tom Roderick
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 42
  • Roderick, Carl
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley House, Valley Road, Plympton, PL7 1RF, Albania

      IIF 43
  • Roderick, Carl Thomas
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, Warwickshire, CV4 8JA, England

      IIF 44
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 45
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 46
  • Roderick, Carl Thomas
    British consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Crowsfurlong, Rugby, Warwickshire, CV23 0WD, United Kingdom

      IIF 47
  • Roderick, Carl Thomas
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2 Darlington Street, Southlands, Bath, BA1 4EA, United Kingdom

      IIF 48
    • St Hughs House, Suite C/e, 2nd Floor, Trinity Road, Bootle, Merseyside, L20 3QY

      IIF 49
    • St Hughs House Suite C/e, 2nd Floor, Trinity Road, Bootle, Merseyside, L20 3QY, United Kingdom

      IIF 50 IIF 51
    • Georgia House, York Street, Liverpool, L1 5BN, United Kingdom

      IIF 52
    • 17, Crowsfurlong, Rugby, CV230WD, England

      IIF 53
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 54
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 55
    • Unit 1, Woodbine Farm Truro Business Park, Truro, TR3 6BW, England

      IIF 56
    • 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 57
  • Roderick, Carl Thomas
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forresters Business Centre, Forresters Business Park, Estover, Plymouth, Devon, PL6 7PL, England

      IIF 58
  • Mr Carl Thomas Roderick
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 59
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 60
  • Roderick, Winston
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abertawe, Powys, SA9 1XP, United Kingdom

      IIF 61
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 62
  • Mr Winston Roderick
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 63
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgia House, York Street, Liverpool, L1 5BN, United Kingdom

      IIF 64
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 65
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 66
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 67
    • 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 68
  • Mr Winston Roderick
    British born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 69
    • Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 70
    • 4 Heol Tawe, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 71 IIF 72
  • Mr Winston Roderick
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 73
  • Mr Tom Roderick
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 74
  • Mr Winston Roderick
    British born in May 2020

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 75
  • Winston Roderick
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abertawe, Powys, SA9 1XP, United Kingdom

      IIF 76
  • Mr Winston Roderick
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 77
    • No 6, Tv House, 269 Field End Road, Ruislip, Middlesex, HA4 9LS

      IIF 78
child relation
Offspring entities and appointments
Active 17
  • 1
    69/71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -105,622 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    10,681 GBP2021-04-30
    Officer
    2022-09-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    C2TW LTD
    - now
    INSTARR RECRUITMENT SERVICES LTD - 2010-11-16
    Unit F2, Champions Yard, Causewayhead, Penzance, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 53 - director → ME
  • 4
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    -88,410 GBP2023-01-31
    Officer
    2021-02-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Suite 4, Regent Court, Regent Place, Rugby, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-01 ~ dissolved
    IIF 14 - director → ME
  • 6
    10 St. Helens Road, Swansea
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    77,709 GBP2017-11-01 ~ 2018-10-31
    Officer
    2018-04-27 ~ dissolved
    IIF 2 - director → ME
  • 7
    Unit 4 Comet House Calleva Park, Aldermaston, Reading, England
    Corporate (2 parents)
    Officer
    2025-03-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    SMACK BOTTOM TIME LIMITED - 2009-04-09
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ dissolved
    IIF 47 - director → ME
  • 9
    Unit 14a Castle Mound Way, Rugby, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    UP SKILL GROUP LIMITED - 2024-02-27
    Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    8,100 GBP2023-08-31
    Officer
    2020-09-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,750 GBP2024-02-29
    Officer
    2021-02-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    XITTE SOLUTIONS LIMITED - 2016-05-03
    PINK CUPCAKES LIMITED - 2015-11-30
    TRIANGLE TELECOMMUNICATIONS (SOUTH WEST) LIMITED - 2015-11-12
    10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    Studio 3, Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -757,285 GBP2023-09-30
    Officer
    2021-04-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    INSIGHT DEVELOPMENT (HOLDINGS) LTD - 2019-08-29
    11332509, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,733,000 GBP2022-10-31
    Officer
    2018-04-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    4 Heol Tawe, Abertawe, Powys, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    1 Mill Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    10 St Helen's Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,679 GBP2022-10-31
    Person with significant control
    2019-05-10 ~ 2019-12-17
    IIF 22 - Has significant influence or control OE
    2020-08-17 ~ 2021-02-01
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-03-08 ~ 2023-07-26
    IIF 37 - director → ME
  • 3
    C/o David Rubin & Partners Pear Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    896 GBP2016-11-30
    Officer
    2017-05-05 ~ 2017-08-30
    IIF 49 - director → ME
  • 4
    C/o David Rubin & Partners, Pearl Assurance House 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -96,607 GBP2017-11-30
    Officer
    2017-02-20 ~ 2017-08-30
    IIF 50 - director → ME
    2016-07-01 ~ 2016-08-01
    IIF 51 - director → ME
  • 5
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38 GBP2021-07-31
    Officer
    2018-09-01 ~ 2025-04-23
    IIF 45 - director → ME
    Person with significant control
    2018-07-12 ~ 2025-04-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    -88,410 GBP2023-01-31
    Officer
    2021-01-26 ~ 2021-01-27
    IIF 7 - director → ME
    2019-01-11 ~ 2021-02-01
    IIF 62 - director → ME
    2021-02-02 ~ 2021-02-15
    IIF 35 - director → ME
    Person with significant control
    2019-01-11 ~ 2021-01-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    2021-01-27 ~ 2021-02-15
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 7
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,885 GBP2020-04-01
    Officer
    2015-11-16 ~ 2025-04-23
    IIF 55 - director → ME
    Person with significant control
    2016-09-01 ~ 2025-04-23
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    10 The Crescent, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ 2012-11-05
    IIF 43 - director → ME
  • 9
    LOGISTIC TRAINING SOLUTIONS LTD - 2022-09-08
    STRIVE 2 WORK LTD - 2021-11-24
    LOGISTIC TRAINING SOLUTIONS LTD - 2021-01-15
    STARLITE TRAINING ACADEMY LIMITED - 2015-09-04
    STARLITE SECURITY LIMITED - 2014-06-03
    Unit 14 Bridge Street, Weedon, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,294 GBP2021-08-31
    Officer
    2020-05-22 ~ 2020-12-15
    IIF 38 - director → ME
    Person with significant control
    2020-05-22 ~ 2020-05-22
    IIF 75 - Has significant influence or control OE
    2020-05-20 ~ 2020-12-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    NEW FUTURE RECRUITMENT LIMITED - 2020-09-22
    LEVYTATE LIMITED - 2020-07-07
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -124,138 GBP2023-02-28
    Officer
    2018-02-16 ~ 2020-03-30
    IIF 1 - director → ME
    2020-09-07 ~ 2025-04-23
    IIF 13 - director → ME
  • 11
    Suite 4, Regent Court, Regent Place, Rugby, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ 2020-01-29
    IIF 52 - director → ME
    Person with significant control
    2019-06-04 ~ 2020-01-30
    IIF 64 - Right to appoint or remove directors OE
  • 12
    10th Floor 60 Church Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    32,195 GBP2023-10-31
    Officer
    2018-09-24 ~ 2019-07-22
    IIF 57 - director → ME
    Person with significant control
    2018-09-24 ~ 2019-07-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    #1824, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Person with significant control
    2023-08-29 ~ 2025-03-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    SMART CITIES ACADEMY LIMITED - 2024-12-20
    ALDER HEY HEARING LTD - 2018-10-19
    ACORN SENSORS LTD - 2017-01-17
    Suite 2.2 Box Studios, 17 Boundary Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    -130,468 GBP2023-12-31
    Officer
    2018-11-12 ~ 2020-06-15
    IIF 40 - director → ME
    Person with significant control
    2018-11-12 ~ 2020-06-15
    IIF 74 - Has significant influence or control OE
  • 15
    PROPELLO ATA LTD - 2021-10-08
    69/71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-02-28
    Officer
    2021-10-07 ~ 2023-12-01
    IIF 17 - director → ME
  • 16
    AFFINITY TECHNOLOGIES LTD - 2020-03-31
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,223 GBP2023-08-31
    Officer
    2019-08-06 ~ 2025-04-22
    IIF 54 - director → ME
    Person with significant control
    2020-06-01 ~ 2025-04-22
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -106,915 GBP2023-03-31
    Officer
    2022-06-30 ~ 2025-04-23
    IIF 41 - director → ME
    Person with significant control
    2023-04-20 ~ 2025-04-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    ADAMO GAMING GROUP LTD - 2021-04-16
    RZR GMZ LTD - 2021-03-10
    R.P.FAIRCLOUGH LIMITED - 2021-02-04
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,465 GBP2021-03-31
    Officer
    2021-01-25 ~ 2025-04-23
    IIF 12 - director → ME
    Person with significant control
    2021-01-25 ~ 2025-04-23
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 19
    AFFINITY PEOPLE LIMITED - 2021-02-08
    SKILL-SERVE TRAINING LIMITED - 2019-08-29
    2 Bridge Street, Weedon, Northampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -168,096 GBP2023-03-31
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 18 - director → ME
    2018-11-01 ~ 2021-02-01
    IIF 33 - director → ME
    2021-05-07 ~ 2024-06-03
    IIF 6 - director → ME
    2021-02-01 ~ 2021-05-07
    IIF 34 - director → ME
    Person with significant control
    2018-11-01 ~ 2021-02-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2021-02-01 ~ 2021-02-01
    IIF 63 - Ownership of shares – 75% or more OE
    2021-02-01 ~ 2021-05-07
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 20
    ACTI-FIT EDUCATION LTD - 2023-02-15
    5 C/o Oag, Castle Mound Way, Rugby, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -157,316 GBP2023-09-30
    Officer
    2023-09-22 ~ 2025-01-01
    IIF 15 - director → ME
    Person with significant control
    2023-09-22 ~ 2025-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    TARGET RECRUITMENT LIMITED - 2015-06-15
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (2 parents)
    Equity (Company account)
    -131,173 GBP2022-12-31
    Person with significant control
    2022-10-01 ~ 2023-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    LAUNCHPAD CAREERS LTD - 2011-05-20
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2012-11-05
    IIF 56 - director → ME
  • 23
    CORE TRAINING SOUTH WEST LIMITED - 2010-08-12
    No 2 Darlington Street, Southlands, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-06-22
    IIF 48 - director → ME
    2010-08-01 ~ 2010-12-10
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.