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

Schulman, Gideon David

    Related profiles found in government register
  • Schulman, Gideon David
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schulman, Gideon David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

      IIF 33
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 34
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 35
    • icon of address Canine Partners Midlands Training Centre, Ashby Road, Osgathorpe, Loughborough, LE12 9SR, England

      IIF 36
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 37
  • Schulman, Gideon David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schulman, Gideon David
    British directors born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schulman, Gideon David
    British head of hr born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ms National Centre, 372 Edgware Road, London, NW2 6ND, England

      IIF 69
  • Schulman, Gideon David
    British hr director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 70
    • icon of address 3 Moor Park Avenue, Headingly Leeds, West Yorkshire, LS6 4BT

      IIF 71
  • Schulman, Gideon David
    British human resources manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 72
  • Schulman, Gideon David
    British liberty williams limited born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 73
  • Schulman, Gideon David
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 74
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 75
  • Schulman, Gideon
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow Weald, HA3 7BB, United Kingdom

      IIF 76
  • Shulman, Gideon David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, United Kingdom

      IIF 77
  • Mr Gideon Schulman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow Weald, HA3 7BB, United Kingdom

      IIF 78
  • Mr Gideon David Schulman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Shculman, Gideon
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gideon David Shulman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 123
  • Mr Gidion Schulman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

      IIF 124
  • Gideon Schulman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Sheldon, West Midlands, B26 3YH, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2024-08-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 2 - Director → ME
  • 4
    3 BELVIS GREEN LIMITED - 2022-07-12
    DEVELOPMENT 4 KINGSBRIDGE CST LTD - 2021-01-20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,787 GBP2023-10-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -983 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,988 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 7
    BOGGINS PROPERTIES LIMITED - 2023-10-06
    262 HIGH ROAD HA3 LIMITED - 2024-06-03
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,268 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 9 - Director → ME
  • 8
    PYTRONOT SERVICES LIMITED - 2024-07-10
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 9
    icon of address 197 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    601 GBP2024-06-24
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,804 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,681 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 15
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -106,926 GBP2024-05-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 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 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 19
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,531 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    NORTH WEST LONDON MULTIPLE SCLEROSIS THERAPY CENTRELIMITED - 2006-06-14
    NORTH WEST LONDON FRIENDS OF ARMS LIMITED - 1997-05-19
    icon of address M.s.therapy Centre, Harrow School Farm,watford Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Liberty Williams, 262 High Road 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21 GBP2016-10-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 22
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 65 - Director → ME
  • 23
    FEDERATION OF MULTIPLE SCLEROSIS THERAPY CENTRES LTD - 2002-11-01
    FEDERATION OF (ARMS) MULTIPLE SCLEROSIS THERAPY CENTRES LIMITED - 2001-02-23
    MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED - 2024-06-26
    icon of address 26c Napier Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    192,821 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 25
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,475 GBP2024-08-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 7 - Director → ME
  • 26
    GAVNA LIMITED - 2023-10-06
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,620 GBP2024-08-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,974 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 28
    PYTRONOT PRM (LONDON) LIMITED - 2021-08-12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,320 GBP2024-08-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 29
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    PYTRONT PAYROLL SOLUTIONS LIMITED - 2020-10-02
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 47 - Director → ME
  • 32
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    icon of address 280-282 Church Road, Sheldon, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,178 GBP2022-05-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 34
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -989 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 35
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 75 - Director → ME
  • 36
    G SCHULMAN LIMITED - 2022-11-29
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 38
    TAMAR CARE SERVICES LTD - 2019-07-19
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 39
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,590 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 5 - Director → ME
  • 40
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 15 - Director → ME
  • 41
    THE NEUROLOGICAL CHARITIES - 1994-11-03
    icon of address The Junction, Station Road, Watford, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 27 - Director → ME
Ceased 41
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 2025-07-15
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2025-02-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-02-27
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2017-09-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-07-17
    IIF 35 - Director → ME
  • 4
    icon of address 1st Floor 14 Arden Oak Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -404 GBP2017-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-07-17
    IIF 53 - Director → ME
  • 5
    TAMAR CARE (MANCHESTER) LIMITED - 2022-02-28
    icon of address 262 High Road High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,839 GBP2022-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-09-26
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-09-26
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    LIBERTY WILLIAMS ( NW LONDON) LIMITED - 2022-04-01
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,033 GBP2022-05-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-04-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-08-02
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 7
    LW RECRUITMENT LIMITED - 2017-01-06
    LW CORPORATION LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,311 GBP2017-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-11-20
    IIF 37 - Director → ME
  • 8
    PYTRONOT SERVICES LIMITED - 2024-07-10
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Officer
    icon of calendar 2021-05-12 ~ 2022-09-24
    IIF 66 - Director → ME
    icon of calendar 2021-05-05 ~ 2021-10-05
    IIF 62 - Director → ME
  • 9
    ASSISTANCE DOGS FOR DISABLED PEOPLE - 1992-10-01
    ASSISTANCE DOGS AND PEOPLE TOGETHER - ADAPT - 1993-05-19
    icon of address Canine Partners Midlands Training Centre Ashby Road, Osgathorpe, Loughborough, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2025-05-08
    IIF 36 - Director → ME
  • 10
    35 CLEWER CST LIMITED - 2021-08-12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,472 GBP2023-08-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-07-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-07-11
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 11
    PYTRONOT (UK) LIMITED - 2023-02-18
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,635 GBP2017-12-30
    Officer
    icon of calendar 2017-02-28 ~ 2018-10-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-12-01
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-07-31 ~ 2025-07-15
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-03-13
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-03-13
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PYTRONOT PRM LIMITED - 2022-04-26
    MISSOURI JEFFERSON LIMITED - 2025-02-20
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    4,895,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-04-25
    IIF 49 - Director → ME
    icon of calendar 2018-05-03 ~ 2018-10-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-04-25
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-17
    IIF 58 - Director → ME
  • 17
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -642 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-17
    IIF 60 - Director → ME
  • 18
    DAVKA FOOD & DRINK LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,224 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2021-05-21
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    LB MANAGEMENT CONSULTANTS (UK) LTD - 2023-01-10
    icon of address 262 High Road High Road, Harrow Weald, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-12-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2023-02-16
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 20
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,892 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 59 - Director → ME
  • 21
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -327 GBP2017-11-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-06-13
    IIF 54 - Director → ME
  • 22
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,578 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 57 - Director → ME
  • 23
    icon of address First Floor, 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 51 - Director → ME
  • 24
    PYTRONOT SOUTH LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2019-12-31
    Officer
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 29 - Director → ME
    icon of calendar 2021-05-05 ~ 2021-10-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-08-02
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -393 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-07-19
    IIF 61 - Director → ME
  • 26
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-07-02
    IIF 50 - Director → ME
  • 27
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2018-07-19
    IIF 77 - Director → ME
  • 28
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2017-01-01
    IIF 69 - Director → ME
  • 29
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2018-10-04
    IIF 56 - Director → ME
  • 30
    icon of address 280-282 Church Road, Sheldon, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,178 GBP2022-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-05-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-05-09
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 31
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2020-02-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2023-02-16
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-07-19
    IIF 121 - Director → ME
  • 33
    SHIFT.MS
    - now
    FLICKER.MS - 2008-06-16
    icon of address Shift.ms, Platform, New Station Street, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    226,163 GBP2020-04-30
    Officer
    icon of calendar 2018-02-18 ~ 2019-03-19
    IIF 71 - Director → ME
  • 34
    THE DIAMOND FAMILY GROUP LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,865 GBP2017-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-11-10
    IIF 34 - Director → ME
  • 35
    TAMAR CARE UK LIMITED - 2019-07-19
    LW HEALTH CARE LIMITED - 2018-07-03
    icon of address 449 Brays Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,905 GBP2023-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2024-07-31
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-02-16
    IIF 119 - Ownership of shares – 75% or more OE
  • 36
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,590 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-02-16
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 449 Brays Road, Birmingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2023-07-27 ~ 2024-12-02
    IIF 68 - Director → ME
    icon of calendar 2020-08-06 ~ 2021-05-26
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2023-07-17
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 38
    PYTRONOT CENTRAL LIMITED - 2022-04-26
    MEOW TRAINING LIMITED - 2020-11-05
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2020-09-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2022-08-02
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 39
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-07-12
    IIF 55 - Director → ME
  • 40
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-07-12
    IIF 122 - Director → ME
  • 41
    icon of address 1st Floor 14 Arden Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2017-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-07-19
    IIF 52 - 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.