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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Julien

    Related profiles found in government register
  • Smith, Julien
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 1
    • Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 2
  • Smith, Julien
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 3 IIF 4
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 5
    • 6, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 6
    • Chetwynd House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 7
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 8 IIF 9
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 10
  • Smith, Julien
    English director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, United Kingdom

      IIF 11
  • Smith, Julien Richard
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 12 IIF 13
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 14
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 15 IIF 16 IIF 17
    • Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 19
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 20
    • Unit 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 21
    • Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 22
    • Suite 33, Airedale, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 23
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 24 IIF 25 IIF 26
  • Smith, Julien Richard
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 28
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 29
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 30
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 31
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 32
    • 46, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 33
  • Smith, Julien Richard
    British management consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 34
    • 4 Hawkins Lane, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 35
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 36
    • Unit 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 37
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 38
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 39
    • Suite 2, Wensley House, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, England

      IIF 40
  • Mr Julien Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 41 IIF 42
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 43
    • 3, Barlow Drive, Fradley, Lichfield, WS13 8TL, England

      IIF 44
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 45
    • Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, WS15 1PU, England

      IIF 46
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 47 IIF 48
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 49
  • Smith, Julien Richard

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 50 IIF 51
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 52
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 53
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 54
    • Unit 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 55
    • Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 56 IIF 57
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 58
  • Mr Julien Richard Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 59
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 60 IIF 61 IIF 62
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 63
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 64 IIF 65 IIF 66
    • Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 67
    • Unit 5 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 68
    • Unit 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 69
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 70
    • Units 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 71
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 72 IIF 73 IIF 74
    • 46, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 75
  • Smith, Julien Richard
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 76 IIF 77 IIF 78
    • 3 Barlow Drive, Fradley, Staffordshire, WS13 8TL

      IIF 79
    • Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Staffs, WS15 1PU

      IIF 80
  • Smith, Julien

    Registered addresses and corresponding companies
    • 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 81
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 82
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 83
    • Chetwynd House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 84
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 85
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 86
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 87
  • Mr Julien Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 88
  • Mr Julien Richard Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 89
child relation
Offspring entities and appointments 44
  • 1
    121 PAYROLL SOLUTIONS LTD
    08694685
    Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-18 ~ 2017-08-18
    IIF 78 - Director → ME
    2013-09-18 ~ 2019-11-29
    IIF 50 - Secretary → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A JOHNSTON RECRUITMENT SERVICES LIMITED
    - now 12277391
    KENECT RECRUITMENT (HAMPSHIRE) LIMITED
    - 2021-03-04 12277391
    12 The Flour Mills, Burton-on-trent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2022-01-17
    IIF 4 - Director → ME
    2021-03-02 ~ 2022-01-17
    IIF 82 - Secretary → ME
  • 3
    ALWAYS RECRUITMENT LIMITED
    14706293
    Units 7 & 8 Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2023-03-06 ~ 2024-01-25
    IIF 22 - Director → ME
    2023-03-06 ~ 2024-01-25
    IIF 56 - Secretary → ME
  • 4
    BLACKSTONE BUSINESS GROUP LIMITED
    10959262
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    2017-09-12 ~ 2019-11-29
    IIF 10 - Director → ME
    Person with significant control
    2017-09-12 ~ 2019-12-05
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOWEN SCOTT LIMITED
    12843528
    Chetwynd House, Croxall, Lichfield, England
    Active Corporate (6 parents)
    Officer
    2020-08-28 ~ 2024-06-14
    IIF 35 - Director → ME
  • 6
    CARE PERSONNEL GROUP LIMITED
    - now 15551056
    KENECT RECRUITMENT (NORTH) LIMITED
    - 2024-06-06 15551056 12887776... (more)
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-03-09 ~ now
    IIF 17 - Director → ME
    2024-07-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CARE RECRUITMENT GROUP LTD
    16637628
    Unit 5 Lancaster Park Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2025-08-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHARTERIS CONSULTANCY GROUP LIMITED
    09919611 11851991
    4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 77 - Director → ME
  • 9
    EQUINOX ASSOCIATES AND PARTNERS LIMITED
    13231055
    Hawthorn House, Main Street, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-02-27 ~ 2022-07-22
    IIF 31 - Director → ME
    Person with significant control
    2021-02-27 ~ 2022-07-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JARK GROUP LIMITED
    13900154
    Chetwynd House, Croxall, Lichfield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-05-21 ~ now
    IIF 27 - Director → ME
    2022-05-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2022-05-21 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 11
    JARK INVESTMENTS LIMITED
    10950941
    Chetwynd House, Croxall, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 7 - Director → ME
    2017-09-07 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    JJJ RECRUITMENT LIMITED
    13789952
    Unit 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-05-01
    IIF 37 - Director → ME
  • 13
    KENECT (NORTH EAST) LIMITED
    - now 13342777
    KENECT RECRUITMENT (GROUP SERVICES) LIMITED
    - 2024-03-09 13342777 10869427
    KENECT RECRUITMENT (BURTON) LIMITED
    - 2021-11-12 13342777 12887776... (more)
    Regus House Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (7 parents)
    Officer
    2021-04-19 ~ 2024-05-01
    IIF 29 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    KENECT (NORTH MIDLANDS) LIMITED
    - now 14589997
    KENECT (NORTH MIDLANDS) LIMITED
    - 2025-08-20 14589997
    4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2023-01-13 ~ 2024-05-01
    IIF 34 - Director → ME
    2025-08-20 ~ now
    IIF 26 - Director → ME
  • 15
    KENECT (SOUTH ESSEX) LIMITED
    14646094
    Suite 2, Wensley House Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, England
    Active Corporate (5 parents)
    Officer
    2023-02-07 ~ 2024-05-01
    IIF 40 - Director → ME
  • 16
    KENECT (SOUTH MIDLANDS) LIMITED
    14590358
    Regus House Atterbury Lakes, Fairbourne Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2023-01-13 ~ 2024-05-01
    IIF 13 - Director → ME
  • 17
    KENECT (SOUTH WEST) LIMITED
    - now 13342299
    KENECT RECRUITMENT (HERTFORDSHIRE) LIMITED
    - 2024-03-09 13342299
    KENECT RECRUITMENT (WALSALL) LIMITED
    - 2021-12-08 13342299
    Office 26 - Regus 2430, The Quadrant, 2440 Aztec West, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    2021-04-19 ~ 2024-05-01
    IIF 33 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    KENECT (YORKSHIRE) LIMITED
    14646139
    Titan Business Centre, Office 35, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (5 parents)
    Officer
    2023-02-07 ~ 2024-05-01
    IIF 23 - Director → ME
  • 19
    KENECT FRANCHISING LIMITED
    - now 15293699 10869427
    JARK MANAGEMENT LIMITED
    - 2025-02-03 15293699
    ALWAYS RECRUITMENT GROUP LIMITED
    - 2024-06-19 15293699
    Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2023-11-20 ~ 2024-01-30
    IIF 39 - Director → ME
    2024-06-14 ~ 2025-12-03
    IIF 25 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    KENECT GROUP HOLDINGS LIMITED
    14610131
    Unit 7 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    2023-01-23 ~ now
    IIF 20 - Director → ME
    2023-01-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2023-01-30 ~ 2025-06-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KENECT GROUP SERVICES LIMITED
    - now 14731043
    KENECT VENTURES GROUP LIMITED
    - 2024-12-04 14731043
    Unit 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2023-03-15 ~ 2025-01-01
    IIF 38 - Director → ME
    2025-07-18 ~ now
    IIF 21 - Director → ME
    2025-07-18 ~ now
    IIF 55 - Secretary → ME
  • 22
    KENECT PERSONNEL LIMITED
    - now 09515797
    DIRECT PLACEMENTS LTD
    - 2017-07-14 09515797
    4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 23
    KENECT PROFESSIONAL LIMITED
    - now 10971675 12887776
    RECRUIT PERSONNEL LIMITED - 2019-10-01
    44 Leighswood Road, Walsall, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 32 - Director → ME
    2019-12-06 ~ dissolved
    IIF 87 - Secretary → ME
  • 24
    KENECT RECRUITMENT (NORTH) LIMITED - now
    KENECT PROFESSIONAL LIMITED
    - 2025-06-25 12887776 10971675
    CLIFFORD STONE LTD
    - 2025-02-03 12887776
    6 Hind Hill Street, Heywood, England
    Active Corporate (6 parents)
    Officer
    2022-06-15 ~ 2025-06-01
    IIF 15 - Director → ME
    Person with significant control
    2022-06-15 ~ 2024-12-11
    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
  • 25
    KENECT RECRUITMENT (NW) LIMITED
    - now 12338085 08072550
    KRGH LIMITED
    - 2022-08-01 12338085
    Regus House Crab Lane, Cinnamon House Park, Warrington, Cheshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-04-16 ~ 2025-04-01
    IIF 6 - Director → ME
    Person with significant control
    2020-09-26 ~ 2021-11-27
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    KENECT RECRUITMENT (RESOURCING) LIMITED
    - now 13465254
    KENECT RESOURCING LIMITED
    - 2021-11-18 13465254
    Regus Building Orbital Plaza, Watling Street, Cannock, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2021-06-18 ~ 2024-05-01
    IIF 30 - Director → ME
    2022-03-29 ~ 2024-05-01
    IIF 57 - Secretary → ME
    Person with significant control
    2021-06-18 ~ 2021-12-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 27
    KENECT RECRUITMENT (SOUTH) LIMITED - now
    KENECT RECRUITMENT (OWNED NETWORK) LIMITED - 2025-06-25
    KENECT RECRUITMENT (SEARCH & SELECTION) LIMITED
    - 2024-09-05 13342800
    KENECT RECRUITMENT (DERBY) LIMITED
    - 2021-11-26 13342800
    1st Floor, Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2021-04-19 ~ 2024-05-01
    IIF 12 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    KENECT RECRUITMENT (WEST MIDLANDS) LIMITED
    14014631
    36 The Square, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Officer
    2022-03-31 ~ 2024-10-01
    IIF 36 - Director → ME
  • 29
    KENECT RECRUITMENT EOT LIMITED
    16357112
    Unit 5 Lancaster Park, Newborough Road, Needwood, Staffordshire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2025-04-01 ~ now
    IIF 24 - Director → ME
  • 30
    KENECT RECRUITMENT GROUP LIMITED
    - now 10869427 13342777
    KENECT FRANCHISING LIMITED
    - 2021-02-23 10869427 15293699
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2019-11-19 ~ 2024-01-01
    IIF 28 - Director → ME
    2019-11-19 ~ 2024-01-01
    IIF 81 - Secretary → ME
    Person with significant control
    2019-12-06 ~ 2021-08-17
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    2025-01-02 ~ 2025-06-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    KENECT RECRUITMENT LTD
    08072550 12338085
    Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    2012-05-17 ~ now
    IIF 14 - Director → ME
    2012-05-17 ~ 2020-01-02
    IIF 52 - Secretary → ME
    Person with significant control
    2024-06-01 ~ 2025-05-23
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-03-30
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    KENECT TECHNICAL LIMITED
    09814965
    Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 33
    KENECT VENTURES LIMITED
    - now 10974235
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED
    - 2020-09-24 10974235
    KENECT STAFF LIMITED
    - 2019-09-09 10974235
    Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2020-09-20 ~ dissolved
    IIF 5 - Director → ME
    2017-09-21 ~ 2019-09-06
    IIF 9 - Director → ME
    2017-09-21 ~ 2019-09-06
    IIF 86 - Secretary → ME
    2020-09-20 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-09-21 ~ 2019-12-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-17 ~ 2021-12-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PMKR LIMITED
    10530456
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PRIORY CONTRACTORS LIMITED
    05872854
    9-10 Scirocco Close, Moulton Park, Moulton, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2006-07-11 ~ 2014-04-29
    IIF 80 - Director → ME
  • 36
    PRIORY PARTNERS LIMITED
    05872502
    Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Staffs
    Dissolved Corporate (4 parents)
    Officer
    2006-07-11 ~ dissolved
    IIF 79 - Director → ME
  • 37
    PRISM ACCOUNTS LIMITED
    10392847
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-09-24 ~ 2019-12-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PRISM BUSINESS SOLUTIONS LIMITED
    - now 09071954
    121 CONTRACTING LTD - 2015-03-05
    Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 76 - Director → ME
    2015-07-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 39
    PRISM PAYROLL LIMITED
    10419584
    Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2016-10-10 ~ 2018-03-23
    IIF 2 - Director → ME
    Person with significant control
    2016-10-10 ~ 2019-12-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SMITHRIDGE FRANCHISING LIMITED
    - now 15551042
    CARE PERSONNEL (FRANCHISING) LIMITED
    - 2024-07-03 15551042
    KENECT RECRUITMENT (SOUTH) LIMITED
    - 2024-06-05 15551042 13342800
    Unit 4, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2024-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SMITHRIDGE HEALTHCARE LIMITED
    - now 04849722
    SMITHRIDGE LIMITED - 2012-09-25
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2024-07-01 ~ now
    IIF 16 - Director → ME
  • 42
    SMITHRIDGE HOMECARE LIMITED
    15886420 08270385
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2024-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    STAFF RITE RECRUITMENT LIMITED
    10940537
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2017-08-31 ~ 2019-08-31
    IIF 1 - Director → ME
    2017-08-31 ~ 2019-08-31
    IIF 85 - Secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 44
    XTREAMEDIA GROUP LIMITED
    - now 10805449
    PINK TUNA LIMITED
    - 2018-02-09 10805449
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-06 ~ 2018-04-11
    IIF 8 - Director → ME
    Person with significant control
    2017-06-06 ~ 2018-01-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.