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

Roderick, Carl Thomas

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 2
    • icon of address Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

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

    Resident in United Kingdom

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

      IIF 4
  • Roderick, Carl Thomas
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 5
    • icon of address St Hughs House, Suite C/e, 2nd Floor, Trinity Road, Bootle, Merseyside, L20 3QY

      IIF 6
    • icon of address St Hughs House Suite C/e, 2nd Floor, Trinity Road, Bootle, Merseyside, L20 3QY, United Kingdom

      IIF 7 IIF 8
    • icon of address Georgia House, York Street, Liverpool, L1 5BN, United Kingdom

      IIF 9
    • icon of address 17, Crowsfurlong, Rugby, CV230WD, England

      IIF 10
    • icon of address C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

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

      IIF 12
    • icon of address Unit 1, Woodbine Farm Truro Business Park, Truro, TR3 6BW, England

      IIF 13
    • icon of address 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 14
  • Roderick, Carl Thomas
    British none born in September 1974

    Resident in United Kingdom

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

      IIF 15
  • Roderick, Carl
    British manager born in September 1974

    Resident in United Kingdom

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

      IIF 16
  • Roderick, Tom
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 17
    • icon of address C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 18
  • Roderick, Carl Thomas
    British company director born in September 1974

    Resident in England

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

      IIF 19
    • icon of address 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 20
    • icon of address 2, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 21
    • icon of address Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 22
    • icon of address Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 23
    • icon of address Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 24
  • Roderick, Carl Thomas
    British consultant born in September 1974

    Resident in England

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

      IIF 25
  • Roderick, Carl Thomas
    British director born in September 1974

    Resident in England

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

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

      IIF 27 IIF 28
    • icon of address Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 29
    • icon of address Studio 1, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

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

      IIF 31 IIF 32
  • Roderick, Carl
    Welsh company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 33
  • Roderick, Carl Thomas
    British director born in October 1974

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 35
    • icon of address Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 36
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in United Kingdom

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

      IIF 37
    • icon of address C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 38
    • icon of address Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 39
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 40
    • icon of address 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 41
  • Roderick, Carl
    British corporate strategy director born in September 1974

    Resident in England

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

      IIF 42
  • Mr Tom Roderick
    British born in September 1974

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 44
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 45
  • Mr Carl Roderick
    Welsh born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 46
  • Roderick, Winston
    British company director born in September 1974

    Resident in Wales

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

      IIF 47
  • Winston Roderick
    British born in October 1977

    Resident in United Kingdom

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

      IIF 48
  • Mr Winston Roderick
    British born in October 1977

    Resident in United Kingdom

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

      IIF 49
    • icon of address No 6, Tv House, 269 Field End Road, Ruislip, Middlesex, HA4 9LS

      IIF 50
  • Roderick, Winston
    British company director born in October 1977

    Resident in Wales

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

      IIF 51
    • icon of address No 6, Tv House, 269 Field End Road, Ruislip, Middlesex, HA4 9LS

      IIF 52
    • icon of address 4 Heol Tawe, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 53 IIF 54
  • Roderick, Winston
    British director born in October 1977

    Resident in Wales

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

      IIF 55
    • icon of address 4 Heol Tawe, Abercrave, Swansea, Wales, SA9 1XP, United Kingdom

      IIF 56
  • Roderick, Winston
    British director born in October 1978

    Resident in Wales

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

      IIF 57
  • Mr Carl Roderick
    British born in September 1974

    Resident in England

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

      IIF 58
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in England

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

      IIF 59
    • icon of address 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 60 IIF 61
    • icon of address 12, Earl Street, Rugby, CV21 3SS, England

      IIF 62
    • icon of address 3a, Earl Street, Rugby, CV21 3SS, England

      IIF 63
    • icon of address C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 64
    • icon of address Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

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

      IIF 66
    • icon of address Studio1, Earl Street Studios, Rugby, CV21 3SS, England

      IIF 67
    • icon of address Unit 14a, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 68 IIF 69
  • Carl Thomas Roderick
    British born in September 1974

    Resident in England

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

      IIF 70
    • icon of address Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 71
    • icon of address Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 72
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in Wales

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

      IIF 73
  • Mr Tom Roderick
    British born in August 1974

    Resident in England

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

      IIF 74
  • Mr Carl Thomas Roderick
    British born in January 2021

    Resident in England

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

      IIF 75
  • Mr Winston Roderick
    British born in September 1974

    Resident in Wales

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

      IIF 76
  • Mr Winston Roderick
    British born in October 1977

    Resident in Wales

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

      IIF 77
    • icon of address Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 78
    • icon of address 4 Heol Tawe, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 79 IIF 80
  • Mr Winston Roderick
    British born in October 1978

    Resident in Wales

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

      IIF 81
  • Mr Winston Roderick
    British born in May 2020

    Resident in Wales

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

      IIF 82
child relation
Offspring entities and appointments
Active 18
  • 1
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    icon of address 4385, 10478695 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,681 GBP2021-04-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    C2TW LTD
    - now
    INSTARR RECRUITMENT SERVICES LTD - 2010-11-16
    icon of address Unit F2, Champions Yard, Causewayhead, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 11761443 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -88,410 GBP2023-01-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    IT LONDON TECH LIMITED - 2025-05-07
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,759 GBP2024-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address Suite 4, Regent Court, Regent Place, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    77,709 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Unit 4 Comet House Calleva Park, Aldermaston, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 8
    SMACK BOTTOM TIME LIMITED - 2009-04-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Unit 14a Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 14a Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    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
  • 11
    UP SKILL GROUP LIMITED - 2024-02-27
    icon of address Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,064 GBP2024-08-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,976 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 77 - 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
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    ADAMO GAMING GROUP LTD - 2025-07-15
    icon of address Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,710 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    icon of address Studio 3, Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -757,285 GBP2023-09-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    INSIGHT DEVELOPMENT (HOLDINGS) LTD - 2019-08-29
    icon of address 11332509, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,733,000 GBP2022-10-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Heol Tawe, Abertawe, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Mill Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 10 St Helen's Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,679 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-08-17 ~ 2021-02-01
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2019-05-10 ~ 2019-12-17
    IIF 59 - Has significant influence or control OE
  • 2
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-03-08 ~ 2023-07-26
    IIF 56 - Director → ME
  • 3
    icon of address C/o David Rubin & Partners Pear Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    896 GBP2016-11-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-08-30
    IIF 6 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2017-02-20 ~ 2017-08-30
    IIF 7 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-08-01
    IIF 8 - Director → ME
  • 5
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2021-07-31
    Officer
    icon of calendar 2018-09-01 ~ 2025-04-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2025-04-23
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 11761443 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -88,410 GBP2023-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-27
    IIF 23 - Director → ME
    icon of calendar 2019-01-11 ~ 2021-02-01
    IIF 36 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-02-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-02-15
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-11 ~ 2021-01-26
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,885 GBP2020-04-01
    Officer
    icon of calendar 2015-11-16 ~ 2025-04-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-04-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address 10 The Crescent, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2012-11-05
    IIF 16 - 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
    icon of address Unit 14 Bridge Street, Weedon, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,294 GBP2021-08-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-12-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-22
    IIF 82 - Has significant influence or control OE
    icon of calendar 2020-05-20 ~ 2020-12-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    NEW FUTURE RECRUITMENT LIMITED - 2020-09-22
    LEVYTATE LIMITED - 2020-07-07
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,197 GBP2022-02-28
    Officer
    icon of calendar 2020-09-07 ~ 2025-04-23
    IIF 28 - Director → ME
    icon of calendar 2018-02-16 ~ 2020-03-30
    IIF 44 - Director → ME
  • 11
    icon of address Suite 4, Regent Court, Regent Place, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ 2020-01-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-01-30
    IIF 37 - Right to appoint or remove directors OE
  • 12
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2024-10-31
    Officer
    icon of calendar 2018-09-24 ~ 2019-07-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-07-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4385, 15101407 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-29 ~ 2025-03-10
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - 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
    icon of address Suite 2.2 Box Studios, 17 Boundary Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -130,468 GBP2023-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2020-06-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-06-15
    IIF 43 - Has significant influence or control OE
  • 15
    PROPELLO ATA LTD - 2021-10-08
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-02-28
    Officer
    icon of calendar 2021-10-07 ~ 2023-12-01
    IIF 34 - Director → ME
  • 16
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-07-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-07-31
    IIF 58 - Has significant influence or control OE
  • 17
    AFFINITY TECHNOLOGIES LTD - 2020-03-31
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,223 GBP2023-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2025-04-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2025-04-22
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -106,915 GBP2023-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2025-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-04-23
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    ADAMO GAMING GROUP LTD - 2021-04-16
    RZR GMZ LTD - 2021-03-10
    R.P.FAIRCLOUGH LIMITED - 2021-02-04
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,371 GBP2023-03-31
    Officer
    icon of calendar 2021-01-25 ~ 2025-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2025-04-23
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 20
    SKILL-SERVE TRAINING LIMITED - 2019-08-29
    AFFINITY PEOPLE LIMITED - 2021-02-08
    icon of address 2 Bridge Street, Weedon, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -168,096 GBP2023-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 47 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-02-01
    IIF 52 - Director → ME
    icon of calendar 2021-05-07 ~ 2024-06-03
    IIF 21 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-05-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-02-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-01 ~ 2021-05-07
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    ACTI-FIT EDUCATION LTD - 2023-02-15
    icon of address 5 C/o Oag, Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -157,316 GBP2023-09-30
    Officer
    icon of calendar 2023-09-22 ~ 2025-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2025-01-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    TARGET RECRUITMENT LIMITED - 2015-06-15
    icon of address 4385, 08171153 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -131,173 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-10-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 23
    LAUNCHPAD CAREERS LTD - 2011-05-20
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2012-11-05
    IIF 13 - Director → ME
  • 24
    CORE TRAINING SOUTH WEST LIMITED - 2010-08-12
    icon of address No 2 Darlington Street, Southlands, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-06-22
    IIF 5 - Director → ME
    icon of calendar 2010-08-01 ~ 2010-12-10
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.