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

Munro, Ian James

    Related profiles found in government register
  • Munro, Ian James

    Registered addresses and corresponding companies
    • icon of address 1104, Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, United Kingdom

      IIF 1
    • icon of address Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, Merseyside, WA9 1UA

      IIF 2
  • Munro, Ian

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 3 IIF 4
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 5
    • icon of address 13, Waterside Court, St. Helens, WA9 1UA, United Kingdom

      IIF 6
    • icon of address Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 7
  • Munro, Ian James
    British

    Registered addresses and corresponding companies
  • Munro, Ian James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mickering Farmhouse, Broad Lane, Downholland, Lancashire, L39 7HS

      IIF 12
  • Munro, Ian James
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 13
    • icon of address 8, Tiger Court, Kings Drive, Prescot, Kings Business Park, L34 1BH, United Kingdom

      IIF 14
  • Munro, Ian James
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mickering Farmhouse, Broad Lane, Downholland, Lancashire, L39 7HS

      IIF 15
  • Munro, Ian James
    British ceo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Munro, Ian James
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 22
  • Munro, Ian James
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1104 Beetham Tower 111, Old Hall Street, Liverpool, Merseyside, L3 9BD

      IIF 23 IIF 24
    • icon of address 10, Old Bailey, London, EC4M 7NG, England

      IIF 25
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchster, M2 1EW

      IIF 26
  • Munro, Ian James
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1104 Beetham Tower 111, Old Hall Street, Liverpool, Merseyside, L3 9BD

      IIF 27
  • Munro, Ian James
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 28
  • Munro, Ian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Ian James
    born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 34
  • Munro, Ian James
    British ceo born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Ian James
    British chief executive officer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 37
  • Munro, Ian James
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 38
  • Munro, Ian James
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Ian James
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 144
  • Mr Ian Jame Munro
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 145
  • Mr Ian James Munro
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 146 IIF 147
  • Munro, Ian James
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ian Munro
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, 33 Soho Square, London, W1D 3QU, United Kingdom

      IIF 156
  • Mr Ian James Munro
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 157
    • icon of address 8 Tiger Court, Kings Business Park, Prescot, L34 1BH, England

      IIF 158
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 159 IIF 160 IIF 161
    • icon of address 8, Tiger Court, Prescot, L34 1BH, United Kingdom

      IIF 162
  • Ian James Munro
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU

      IIF 163
  • Mr Ian James Munro
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address C/o Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 40 - Director → ME
  • 2
    SEED CAP LIMITED - 2019-04-17
    CRG SEED LIMITED - 2017-11-03
    icon of address 10 Old Bailey, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 137 - Director → ME
  • 3
    MERAKI PSR LIMITED - 2023-09-13
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    MERAKI PSR LIMITED - 2023-09-07
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 154 - Director → ME
  • 4
    icon of address First Floor, 33 Soho Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 5
    STN LOCUMS LIMITED - 2014-02-21
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 7
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 90 - Director → ME
  • 9
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 33 Soho Square, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    56,577,151 GBP2023-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 13
    IMJH MY LLP - 2021-06-29
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -500,002 GBP2023-02-28
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 164 - Right to surplus assets - 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove membersOE
  • 14
    icon of address 8 Tiger Court, Kings Drive, Prescot, Kings Business Park, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 162 - Right to appoint or remove membersOE
    IIF 162 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 162 - Right to surplus assets - 75% or moreOE
    IIF 162 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 162 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 162 - Right to appoint or remove members as a member of a firmOE
    IIF 162 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 15
    JAMES DONALDSON PROPERTIES LTD - 2024-07-30
    icon of address 12a Queens Road, Southport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 153 - Director → ME
  • 16
    J DONALDSON PROPERTIES LLP - 2024-07-12
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    101,008 GBP2024-06-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 34 - LLP Designated Member → ME
  • 17
    C & B LOCUMS LIMITED - 2010-02-02
    icon of address C/0, Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 13 Waterside Court, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    AFFINITY WORKFORCE LIMITED - 2017-07-20
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 130 - Director → ME
  • 21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 140 - Director → ME
  • 22
    icon of address Ian Munro Units 12 & 13, Waterside Court, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    icon of address 8 Tiger Court, Kings Drive, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 141 - Director → ME
  • 24
    CASTLEROCK CARE SERVICES LIMITED - 2010-02-02
    icon of address C/o Baker Tilley Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 23 - Director → ME
  • 25
    UKSAS AMBULANCE LIMITED - 2020-05-29
    icon of address 33 Soho Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 26
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 132 - Director → ME
  • 27
    icon of address 33 Soho Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 151 - Director → ME
  • 28
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 29
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 155 - Director → ME
  • 30
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 131 - Director → ME
  • 31
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,459 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 157 - Has significant influence or controlOE
  • 32
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    10,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 150 - Director → ME
    icon of calendar 2020-04-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 165 - Has significant influence or controlOE
Ceased 92
  • 1
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-28
    IIF 71 - Director → ME
  • 2
    SEED CAP LIMITED - 2019-04-17
    CRG SEED LIMITED - 2017-11-03
    icon of address 10 Old Bailey, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-08-31
    IIF 159 - Ownership of shares – 75% or more OE
  • 3
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    337,730 GBP2022-06-30
    Officer
    icon of calendar 2019-01-11 ~ 2024-03-27
    IIF 112 - Director → ME
  • 4
    SEED CAP WORKFORCE SOLUTIONS LTD - 2018-10-23
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    374,582 GBP2022-06-30
    Officer
    icon of calendar 2018-09-27 ~ 2024-03-27
    IIF 61 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 52 - Director → ME
  • 5
    icon of address Mazars Llp, The Lexicon Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-16
    IIF 9 - Secretary → ME
  • 6
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,138 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-09-29
    IIF 134 - Director → ME
  • 7
    MERAKI PSR LIMITED - 2023-09-13
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    MERAKI PSR LIMITED - 2023-09-07
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2024-03-27
    IIF 58 - Director → ME
    icon of calendar 2023-09-04 ~ 2024-04-05
    IIF 3 - Secretary → ME
  • 8
    V.G. MATHERS (ABERDEEN) LIMITED - 1994-08-31
    ALEC SHARPLES TRANSPORT LIMITED - 1996-02-27
    icon of address Munro House Ringtail Court, Burscough Industrial Estate, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-16
    IIF 8 - Secretary → ME
  • 9
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 91 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 114 - Director → ME
  • 10
    CANDARROW LIMITED - 1991-09-19
    ALNERY NO. 1074 LIMITED - 1991-05-20
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 99 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 103 - Director → ME
  • 11
    BARNET AGENCY LIMITED - 1982-10-12
    BLUE ARROW PERSONNEL SERVICES LIMITED - 2000-06-28
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 57 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 116 - Director → ME
  • 12
    ALLIED HEALTH-SERVICES LIMITED - 2023-11-29
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,617 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-09-29
    IIF 133 - Director → ME
  • 13
    CAREER TEACHERS LIMITED - 2021-08-24
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 104 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 80 - Director → ME
  • 14
    CELSIAN GROUP LIMITED - 2021-08-25
    LARCHBEAM LTD - 2002-01-03
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 78 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 84 - Director → ME
  • 15
    CRG HOMECARE LIMITED - 2022-09-02
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,885 GBP2020-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2021-09-29
    IIF 138 - Director → ME
  • 16
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 97 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 68 - Director → ME
  • 17
    BLUE ARROW CARE LIMITED - 2000-10-12
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    BLUE ARROW CARE LIMITED - 2008-03-05
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 82 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 75 - Director → ME
  • 18
    2020 G LIMITED - 2020-05-27
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2021-05-27
    IIF 89 - Director → ME
  • 19
    2020 D LIMITED - 2020-10-01
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 56 - Director → ME
  • 20
    THE UK RECRUITMENT CO. LTD - 2022-03-23
    2020 A LIMITED - 2020-10-08
    CORDANT WORKFORCE SOLUTIONS LIMITED - 2021-12-06
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 79 - Director → ME
  • 21
    2020 F LIMITED - 2020-03-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2021-05-27
    IIF 55 - Director → ME
  • 22
    THISTLE WINDOW CLEANING (SCOTLAND) LIMITED - 2015-02-06
    icon of address Suite 2-3, Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, Scotland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2021-05-27
    IIF 17 - Director → ME
  • 23
    2020 L LIMITED - 2020-05-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    690,866 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2020-04-02
    IIF 25 - Director → ME
  • 24
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -211,573 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-08-25
    IIF 135 - Director → ME
  • 25
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,923 GBP2022-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2024-03-27
    IIF 115 - Director → ME
  • 26
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2024-03-27
    IIF 51 - Director → ME
  • 27
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    605,092 GBP2021-06-30
    Officer
    icon of calendar 2017-03-31 ~ 2021-08-23
    IIF 139 - Director → ME
  • 28
    BOB A JOB LIMITED - 2015-03-13
    CRG MEDICAL SERVICES LIMITED - 2014-11-17
    BOB-A-JOB LIMITED - 2014-11-06
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,400 GBP2024-06-30
    Officer
    icon of calendar 2008-10-28 ~ 2024-03-27
    IIF 144 - Director → ME
    icon of calendar 2010-03-01 ~ 2018-03-01
    IIF 5 - Secretary → ME
  • 29
    icon of address Office 634 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,899 GBP2025-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2024-03-27
    IIF 41 - Director → ME
  • 30
    CROSSCO (898) LIMITED - 2005-11-24
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 69 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 54 - Director → ME
  • 31
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-28
    IIF 19 - Director → ME
  • 32
    icon of address 33-34 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,550 GBP2023-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2024-03-28
    IIF 128 - Director → ME
  • 33
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 74 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 81 - Director → ME
  • 34
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 64 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 111 - Director → ME
  • 35
    HAL 123 LIMITED - 2014-03-13
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,522,580 GBP2022-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-28
    IIF 76 - Director → ME
  • 36
    STAFFGROUP INTERNATIONAL LIMITED - 2023-06-01
    EUROPEAN STAFFING SOLUTIONS LIMITED - 2007-10-22
    EUROSTAFF GROUP LIMITED - 2021-03-31
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-28
    IIF 16 - Director → ME
  • 37
    TCS RESOURCES LIMITED - 2002-05-14
    TCS GROUP LIMITED - 2003-12-31
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,837 GBP2022-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-28
    IIF 50 - Director → ME
  • 38
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-18 ~ 2024-04-05
    IIF 32 - Director → ME
  • 39
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 86 - Director → ME
  • 40
    OHIO BUILDERS LIMITED - 1999-03-17
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    EUROSITE MEDICAL LTD. - 2008-02-06
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 108 - Director → ME
  • 41
    DOCSHOP LIMITED - 2012-09-05
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 65 - Director → ME
  • 42
    VIRGIN HEALTHCARE HOLDINGS LIMITED - 2021-12-06
    VIRGIN RECRUITMENT LIMITED - 2010-02-23
    V TWO LIMITED - 2000-07-13
    ORGASMIC WINES LIMITED - 2007-07-02
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 143 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-27
    IIF 38 - Director → ME
  • 43
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-08-23
    IIF 142 - Director → ME
  • 44
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 101 - Director → ME
  • 45
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,071,005 GBP2022-06-30
    Officer
    icon of calendar 2018-01-15 ~ 2024-03-27
    IIF 88 - Director → ME
  • 46
    HCRG WORKFORCE SOLUTIONS LIMITED - 2024-04-22
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    43,180 GBP2022-06-30
    Officer
    icon of calendar 2021-02-08 ~ 2024-03-27
    IIF 118 - Director → ME
  • 47
    ORION LOCUMS LIMITED - 2012-06-13
    HCL NURSING LIMITED - 2024-04-23
    KAMELEON (UK) LIMITED - 2006-12-28
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 63 - Director → ME
  • 48
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-03-27
    IIF 33 - Director → ME
  • 49
    CASTLEROCK RECRUITMENT GROUP LTD - 2018-06-18
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,509,744 GBP2023-07-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2024-03-27
    IIF 60 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 67 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-10-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-14
    IIF 158 - Ownership of shares – 75% or more OE
  • 51
    CORE STAFF SERVICES LIMITED - 2020-03-03
    PMP RECRUITMENT LIMITED - 2022-12-01
    CORDANT RECRUITMENT LIMITED - 2021-07-30
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,028,939 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-07-29
    IIF 18 - Director → ME
  • 52
    SOCIAL WORK PROFESSIONALS LIMITED - 2020-05-28
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 48 - Director → ME
  • 53
    icon of address Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    41,537 GBP2024-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-08-14
    IIF 10 - Secretary → ME
  • 54
    SHOO 584 LIMITED - 2013-12-18
    LITMUS MANAGED SOLUTIONS LIMITED - 2019-06-26
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 109 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 106 - Director → ME
  • 55
    BROOMCO (998) LIMITED - 1995-12-29
    CSG HEALTHCARE LIMITED - 2000-09-22
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    GWL HOLDINGS LIMITED - 1997-08-15
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 83 - Director → ME
  • 56
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MMMR LIMITED - 1994-12-16
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 72 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 47 - Director → ME
  • 57
    THE LOCUM PARTNERSHIP LTD - 2021-10-04
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-27
    IIF 119 - Director → ME
  • 58
    MEDACS GLOBAL GROUP LIMITED - 2025-01-24
    IMPELLAM HEALTHCARE HOLDINGS LTD - 2015-12-23
    MEDACS HEALTHCARE GROUP LIMITED - 2012-07-26
    TMF CAS 5 LIMITED - 2011-12-15
    TEGRUS HOLDINGS LIMITED - 2013-02-06
    MEDACS HEALTHCARE GROUP LIMITED - 2015-07-21
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 66 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 45 - Director → ME
  • 59
    icon of address Munro House, Ringtail Court, Burscough Industrial Estate, Burscough, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2008-06-16
    IIF 11 - Secretary → ME
  • 60
    SCREENINSTANT LIMITED - 2011-05-06
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-12-05
    IIF 15 - Director → ME
  • 61
    2020 B LIMITED - 2020-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 93 - Director → ME
  • 62
    GUYS MEDICAL AGENCY LIMITED - 1987-07-20
    P.R.N. LONDON LIMITED - 1996-12-18
    G. & D. MEDICAL AGENCY LIMITED - 1989-11-14
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 53 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 59 - Director → ME
  • 63
    CASTLEROCK CARE SERVICES LIMITED - 2010-02-02
    icon of address C/o Baker Tilley Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-12-05
    IIF 12 - Secretary → ME
  • 64
    T20 TOUCAN CENTRAL SERVICES LIMITED - 2023-02-13
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2024-03-27
    IIF 120 - Director → ME
  • 65
    T20 TOUCAN MIDCO LIMITED - 2023-02-13
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2024-03-27
    IIF 121 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 113 - Director → ME
  • 66
    icon of address 33 Soho Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-04-30
    IIF 160 - Ownership of shares – 75% or more OE
  • 67
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-04-02
    IIF 28 - Director → ME
  • 68
    2020 T LIMITED - 2020-10-01
    icon of address 33 Sohosquare, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,990 GBP2021-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 107 - Director → ME
  • 69
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,231,767 GBP2022-06-27
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-27
    IIF 36 - Director → ME
  • 70
    2020 E LIMITED - 2020-03-17
    SUGARMAN HEATH AND WELLBEING LIMITED - 2020-04-02
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    697,663 GBP2022-06-29
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-27
    IIF 102 - Director → ME
  • 71
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ 2024-03-27
    IIF 126 - Director → ME
  • 72
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-03-27
    IIF 73 - Director → ME
  • 73
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ 2024-03-27
    IIF 94 - Director → ME
    icon of calendar 2024-03-27 ~ 2025-03-21
    IIF 96 - Director → ME
  • 74
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 117 - Director → ME
    icon of calendar 2021-11-22 ~ 2024-03-27
    IIF 124 - Director → ME
  • 75
    icon of address 33 Soho Square, London, England, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 43 - Director → ME
    icon of calendar 2022-08-01 ~ 2024-03-27
    IIF 42 - Director → ME
  • 76
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-27
    IIF 29 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 95 - Director → ME
  • 77
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 46 - Director → ME
    icon of calendar 2022-11-23 ~ 2024-03-27
    IIF 125 - Director → ME
  • 78
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-27
    IIF 30 - Director → ME
  • 79
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ 2024-03-27
    IIF 122 - Director → ME
  • 80
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ 2024-03-27
    IIF 123 - Director → ME
  • 81
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-27
    IIF 31 - Director → ME
  • 82
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 85 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 92 - Director → ME
  • 83
    2020 J LIMITED - 2020-03-10
    CORDANT CENTRAL SERVICES LIMITED - 2022-11-24
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 87 - Director → ME
  • 84
    2020 M LIMITED - 2020-03-10
    CORDANT SUPPORT LIMITED - 2022-11-24
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 77 - Director → ME
  • 85
    CORDANT PEOPLE LIMITED - 2022-03-23
    2020 C LIMITED - 2020-03-18
    icon of address 33 Soho Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,393,032 GBP2023-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 110 - Director → ME
  • 86
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -687 GBP2022-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2022-09-01
    IIF 70 - Director → ME
  • 87
    THE LOCUM PARTNERSHIP LIMITED - 2021-03-28
    1ST 4 LOCUMS LIMITED - 2010-06-29
    MELIA CARE SERVICES LIMITED - 2021-10-01
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2013-11-01
    IIF 22 - Director → ME
    icon of calendar 2017-02-01 ~ 2024-03-27
    IIF 37 - Director → ME
    icon of calendar 2011-04-12 ~ 2013-10-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 145 - Has significant influence or control OE
  • 88
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    427,809 GBP2023-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-03-28
    IIF 127 - Director → ME
  • 89
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,459 GBP2021-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-03-27
    IIF 100 - Director → ME
  • 90
    icon of address First Floor, 33 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2024-03-27
    IIF 129 - Director → ME
  • 91
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2024-03-28
    IIF 98 - Director → ME
  • 92
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2024-03-28
    IIF 105 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.