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 Martin Richard Cawley

    Related profiles found in government register
  • Mr Martin Richard Cawley
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Queen Street, Glasgow, G1 3BX

      IIF 1
    • icon of address 62, Badenoch Road, Kirkintilloch, Glasgow, G66 3NX, Scotland

      IIF 2
  • Cawley, Martin Richard
    British chief executive born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Turning Point Scotland, 54 Govan Road, Glagow, G51 1LJ, United Kingdom

      IIF 3
    • icon of address 54 Govan Road, Glasgow, G51 1JL, United Kingdom

      IIF 4
    • icon of address 62, Badenoch Road, Kirkintilloch, Glasgow, G66 3NX

      IIF 5
    • icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, G12 0YN, Scotland

      IIF 6 IIF 7
  • Cawley, Martin Richard
    British management consultant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, Badenoch Road, Kirkintilloch, Glasgow, G66 3NX, Scotland

      IIF 8
  • Cawley, Martin Richard
    British none born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, West George Street, Glasgow, G2 1BA

      IIF 9
  • Cawley, Martin Richard
    British service director manager born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62 Badenoch Road, Kirkintilloch, Glasgow, Lanarkshire, G66 3NX

      IIF 10
  • Martin, Richard Owen
    British building contractor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alvington Street, Plymouth, PL4 0QL, England

      IIF 11
  • Martin, Richard Owen
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malpas Lodge, 3 St. Pauls Road, Weston-super-mare, BS23 4AB, United Kingdom

      IIF 12
  • Mr Richard Martin
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingfisher Direct Ltd, Randall Park Way, Retford, DN22 7WF, England

      IIF 13
    • icon of address Randall Park Way, Randall Park Way, Retford, DN22 7WF, England

      IIF 14
    • icon of address Malpas Lodge, 3, St. Pauls Road, Weston-super-mare, Somerset, BS23 4AB, England

      IIF 15
  • Cawley, Martin
    British chief executive officer born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, G12 0YN, Scotland

      IIF 16
  • Martin, Richard
    British company chair born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jarretts, 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG

      IIF 17
  • Martin, Richard
    British company chairman born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex, PO19 6PE

      IIF 18 IIF 19
    • icon of address Jarretts, 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG

      IIF 20
  • Martin, Richard
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Richard
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House, 29 Cambray Place, Cheltenham, GL50 1JN, United Kingdom

      IIF 32
    • icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, GL50 1JN, United Kingdom

      IIF 33
    • icon of address Jarretts, 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG

      IIF 34 IIF 35 IIF 36
    • icon of address Duck Island Cottage, St James's Park, London, SW1A 2BJ

      IIF 40
    • icon of address The Crane Building, 22 Lavington Street, London, SE1 0NZ

      IIF 41
  • Martin, Richard
    British managing director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Richard
    British retired born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jarretts, 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG

      IIF 45 IIF 46
  • Martin, Richard
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Randall Park Way, Retford, DN22 7WF, England

      IIF 47
    • icon of address Malpas Lodge, 3, St. Pauls Road, Weston-super-mare, Somerset, BS23 4AB, England

      IIF 48
  • Martin, Richard
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 49
  • Richard Martin
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Randall Park Way, Retford, DN22 7WF, England

      IIF 50
  • Mr Richard Owen Martin
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alvington Street, Plymouth, PL4 0QL, England

      IIF 51
    • icon of address Malpas Lodge, 3 St. Pauls Road, Weston-super-mare, BS23 4AB, United Kingdom

      IIF 52
  • Mr Richard Martin
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Willingdon Road, Eastbourne, BN21 1TX, United Kingdom

      IIF 53
  • Martin, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Willingdon Road, Eastbourne, East Sussex, BN21 1TX, England

      IIF 54 IIF 55
  • Martin, Richard Gerard
    American company director born in February 1947

    Registered addresses and corresponding companies
    • icon of address The Stanley Works, Box 698, San Dimas, California, FOREIGN, Usa

      IIF 56
  • Martin, Richard
    British carpenter born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Highfield Park, Latchbrook, Saltash, PL124XR, United Kingdom

      IIF 57
  • Martin, Richard
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Lavington Grange, Peterborough, PE1 5NZ, England

      IIF 58 IIF 59
  • Richard Martin
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Highfield Park, Latchbrook, Saltash, PL124XR, United Kingdom

      IIF 60
  • Martin, Richard

    Registered addresses and corresponding companies
    • icon of address 10, Highfield Park, Latchbrook, Saltash, PL124XR, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 29 Alvington Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,849 GBP2021-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Bakersfield, 82 Station Road, Soham, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,856 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-03-22 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Kingfisher Direct Ltd, Randall Park Way, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 398 Coast Road, Pevensey Bay, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,303 GBP2019-08-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 62 Badenoch Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address . Randall Park Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,863 GBP2024-08-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Randall Park Way, Randall Park Way, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 115 Willingdon Road, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Tim Jakob, Harley House, 29 Cambray Place, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 39 - Director → ME
Ceased 39
  • 1
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-20
    IIF 56 - Director → ME
  • 2
    ADECCO UK LIMITED - 1999-03-30
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2003-03-26
    IIF 22 - Director → ME
  • 3
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-05 ~ 2003-03-26
    IIF 21 - Director → ME
  • 4
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-05 ~ 2024-08-31
    IIF 6 - Director → ME
  • 5
    icon of address James Miller House, West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -20,714 GBP2023-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-10-31
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 6
    COMMUNITY CARE PROVIDERS SCOTLAND - 2010-11-23
    icon of address Norton Park, 57 Albion Road, Edinburgh, Midlothian
    Active Corporate (18 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2016-09-15
    IIF 5 - Director → ME
  • 7
    OCHRE HOUSE LIMITED - 2014-05-22
    LAWGRA (NO. 1240) LIMITED - 2006-04-25
    icon of address 30a Great Sutton St., London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-21 ~ 2013-07-17
    IIF 27 - Director → ME
  • 8
    BUCKINGHAMSHIRE COMMUNITY ACTION - 2010-02-18
    BUCKINGHAMSHIRE COUNCIL FOR VOLUNTARY SERVICE - 1998-06-22
    icon of address Calibre Audio Library New Road, Weston Turville, Aylesbury, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-13 ~ 2016-09-20
    IIF 30 - Director → ME
  • 9
    icon of address Calibre Audio Library New Road, Weston Turville, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -729 GBP2023-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2016-09-20
    IIF 31 - Director → ME
  • 10
    COMPASS NIGHT CLUBS LIMITED - 2002-08-29
    GRANADA NIGHT CLUBS LIMITED - 2001-01-31
    ANFIELD WAY LIMITED - 1989-08-30
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1997-12-31
    IIF 37 - Director → ME
  • 11
    GRANADA ROAD SERVICES LTD - 2001-01-31
    THE EDWARDIAN CLUB LIMITED - 1996-02-07
    GILTDEAL PUBLIC LIMITED COMPANY - 1989-02-21
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1997-12-31
    IIF 38 - Director → ME
  • 12
    COMPUTER PEOPLE (UK) LIMITED - 2013-07-16
    LEE HECHT HARRISON LIMITED - 2013-03-14
    DEFINITIVE SOLUTIONS LIMITED - 1993-10-27
    OFFICE SYSTEMS RECRUITMENT SERVICES LIMITED - 1990-07-18
    OFFICE SYSTEMS MANAGEMENT SERVICES LIMITED - 1987-02-19
    icon of address Millennium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2001-10-31
    IIF 28 - Director → ME
  • 13
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2024-08-31
    IIF 7 - Director → ME
  • 14
    icon of address Malpas Lodge, 3 St. Pauls Road, Weston-super-mare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,260 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ 2021-12-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-09
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    26,533,717 GBP2023-12-31
    Officer
    icon of calendar 2012-07-06 ~ 2016-02-22
    IIF 32 - Director → ME
  • 16
    THE SCOTTISH INSTITUTE FOR EXCELLENCE IN SOCIAL WORK EDUCATION - 2007-12-12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    624,455 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2024-09-06
    IIF 3 - Director → ME
  • 17
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    897,429 GBP2023-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2016-02-23
    IIF 20 - Director → ME
  • 18
    JEC OF THE UNITED KINGDOM AND IRELAND - 2004-08-23
    icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2008-06-18
    IIF 10 - Director → ME
  • 19
    icon of address Duck Island Cottage, St James's Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-09-26
    IIF 40 - Director → ME
  • 20
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    INTERCEDE 349 LIMITED - 1986-09-12
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2003-03-26
    IIF 24 - Director → ME
  • 21
    icon of address Malpas Lodge 3, St. Pauls Road, Weston-super-mare, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ 2022-03-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2021-12-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    COMPASS ROADSIDE LIMITED - 2001-05-31
    COMPASS PARKLANDS LIMITED - 2001-03-02
    GRANADA HOSPITALITY LIMITED - 2001-01-31
    GRANADA MOTORWAY SERVICES LIMITED - 1992-06-04
    icon of address Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-04-07 ~ 1997-12-31
    IIF 44 - Director → ME
  • 23
    COMPASS MOTORWAY SERVICES LIMITED - 2006-09-07
    GRANADA MOTORWAY SERVICES LIMITED - 2001-01-31
    GRANADA HOSPITALITY LIMITED - 1992-06-04
    MARINESIDE PROPERTIES LIMITED - 1992-02-25
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-18 ~ 1997-12-31
    IIF 36 - Director → ME
  • 24
    BRIGHTREASONS II LIMITED - 1992-07-23
    AGENTDETAIL LIMITED - 1991-04-18
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-14 ~ 1997-12-31
    IIF 42 - Director → ME
  • 25
    ROADSIDE SERVICES LIMITED - 1992-05-15
    RANK MOTORWAY SERVICES LIMITED - 1991-12-19
    RANK CATERING LIMITED - 1984-12-20
    CALCSTAR LIMITED - 1984-11-21
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1997-12-31
    IIF 43 - Director → ME
  • 26
    icon of address Princebilt Hotels Ltd, Kinross Service Area, Junction 6 Of The M90, Kinross, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1997-12-31
    IIF 34 - Director → ME
  • 27
    icon of address Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-04 ~ 2015-12-07
    IIF 25 - Director → ME
  • 28
    SCOTTISH DRUGS RECOVERY CONSORTIUM - 2013-12-19
    icon of address 2/1 30 Bell Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-12-04
    IIF 9 - Director → ME
  • 29
    PELCOMBE LIMITED - 2006-08-16
    PELCOMBE TRAINING LIMITED - 2005-08-15
    GAG74 LIMITED - 1998-01-16
    icon of address First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2006-07-31
    IIF 26 - Director → ME
  • 30
    icon of address 71 Great Peter Street, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-06-10
    IIF 29 - Director → ME
  • 31
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2024-09-27
    IIF 16 - Director → ME
  • 32
    INDEPENDENT SCHOOLS CAREERS ORGANISATION - 2007-05-09
    icon of address Rosslyn Place Old Frensham Road, Lower Bourne, Farnham, Surrey, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    833,822 GBP2016-08-31
    Officer
    icon of calendar 2008-11-04 ~ 2016-04-19
    IIF 46 - Director → ME
  • 33
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2017-02-01
    IIF 41 - Director → ME
  • 34
    UNIVERSITY COLLEGE CHICHESTER - 2006-01-06
    icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2022-12-31
    IIF 19 - Director → ME
  • 35
    TURNING POINT LIMITED - 1991-01-24
    HELPING HAND ORGANISATION LIMITED(THE) - 1984-04-18
    icon of address America House, 2 America Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2009-06-09
    IIF 23 - Director → ME
  • 36
    ICEFIELD LIMITED - 1987-10-14
    icon of address America House, 2 America Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2009-06-09
    IIF 17 - Director → ME
  • 37
    icon of address Standon House, 21 Mansell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2009-06-09
    IIF 45 - Director → ME
  • 38
    icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2015-06-09
    IIF 18 - Director → ME
  • 39
    COMPASS FRESH EXPRESS LIMITED - 2006-05-25
    GRANADA FRESH EXPRESS LTD - 2001-01-31
    GRANADA ENTERTAINMENTS LIMITED - 1997-05-02
    MINITAKE LIMITED - 1988-09-29
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-18 ~ 1997-12-31
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.