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

Brennan, Anthony Paul

    Related profiles found in government register
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 1
    • Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 2
    • The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 3
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 4
    • 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 5
    • Level 9, Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3YW, England

      IIF 6
  • Brennan, Anthony Paul
    Irish advisor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 7
  • Brennan, Anthony Paul
    Irish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheraton House, Castle Park, Cambridge, CB3 0AX, United Kingdom

      IIF 8
    • C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 9
    • 48, 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 10
    • 48, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 11
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 12 IIF 13
    • 48e, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 14
    • 39, Stoney Street, Nottingham, NG1 1LX, England

      IIF 15
  • Brennan, Anthony Paul
    Irish consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 16
  • Brennan, Anthony Paul
    Irish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aurora, Studio A, Counterslip, Bristol, BS1 6BX, England

      IIF 17
    • The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 18
  • Brennan, Anthony Paul
    Irish none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Truman Brewery 91, Brick Lane, London, E1 6QL, United Kingdom

      IIF 19
  • Brennan, Paul
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 20
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Marshalsea Road, London, SE1 1EP

      IIF 21
  • Brennan, Anthony Paul
    British born in June 1963

    Registered addresses and corresponding companies
    • 14b Kensington Gardens Square, London, W2 4BH

      IIF 22
  • Mr Anthony Paul Brennan
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 23
    • First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 24
  • Anthony, Paul
    British it born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Brennan, Anthony Paul
    Irish

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 26
  • Brennan, Anthony Paul
    Irish advisor

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 27
  • Brennan, Anthony Paul
    Irish company director

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 28
  • Brennan, Anthony Paul
    Irish consultant

    Registered addresses and corresponding companies
    • Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 29
  • Paul Anthony Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 30 IIF 31
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 32
  • Bresnihan, Paul
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office C Firsrt Floor, Alma Park, Woodway Lane, Lutterworth, LE17 5FB, United Kingdom

      IIF 33
  • Bresnihan, Paul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 34
  • Bresnihan, Paul Anthony
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bresnihan, Paul Anthony
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bresnihan, Paul Anthony

    Registered addresses and corresponding companies
    • Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ

      IIF 139
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 140
  • Mr Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 141
    • 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 142
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 143
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 144 IIF 145
    • 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 146 IIF 147 IIF 148
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 150
    • Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 151
  • Mr. Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Antony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 154 IIF 155
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 156
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 157
  • Mr. Paul Bresnhan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 158
  • Mr. Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 159
child relation
Offspring entities and appointments 128
  • 1
    08337266 PLC
    - now 08337266
    GROWTH PARTNERS CAPITAL PLC
    - 2023-02-01 08337266
    COSGATE PLC
    - 2017-07-26 08337266
    2 Colton Square, Leicester, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 62 - Director → ME
    2017-06-02 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 2
    13965618 LTD
    - now 13965618
    GP BUSINESS ASSURED LIMITED
    - 2022-07-29 13965618
    THIRWELL LTD
    - 2022-05-25 13965618
    13 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
  • 3
    48 WESTBOURNE GARDENS LIMITED
    04217872
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-05-31
    Officer
    2001-05-16 ~ now
    IIF 4 - Director → ME
    2001-05-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-05-11 ~ 2025-01-21
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGH LOGISTICS LIMITED
    - now 12336085 08728685
    CYAN CONSTRUCTION LIMITED
    - 2020-01-17 12336085
    Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-28 ~ 2020-01-21
    IIF 133 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-01-21
    IIF 151 - Ownership of shares – 75% or more OE
  • 5
    ALBANY INVESTMENT LIMITED
    09818823
    25 Eccleston Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -273,387 GBP2024-10-31
    Officer
    2016-07-04 ~ 2020-07-31
    IIF 10 - Director → ME
  • 6
    AMDARIS GROUP LIMITED
    10485133
    Aurora Studio A, Counterslip, Bristol, England
    Active Corporate (12 parents)
    Officer
    2020-05-28 ~ 2023-08-17
    IIF 17 - Director → ME
  • 7
    APPINST LTD
    07881464
    6 Clinton Avenue, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    145,546 GBP2024-12-31
    Officer
    2014-12-03 ~ 2016-09-30
    IIF 15 - Director → ME
  • 8
    ARCHANGEL FILMWORKS LIMITED
    - now 04383189
    CROWNTEX CONSULTING LIMITED - 2002-03-06
    150 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-04-05 ~ 2005-11-14
    IIF 16 - Director → ME
  • 9
    BRAINLAB HOLDING LTD
    12271498
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ 2023-06-21
    IIF 116 - Director → ME
  • 10
    BUSINESS CENTRAL LTD
    07323391 05292786
    2 Colton Square, Leicester, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-03-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 152 - Right to appoint or remove directors OE
  • 11
    CATALYST DEVELOPMENT VENTURES LTD
    13418750
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2021-05-25 ~ 2024-06-09
    IIF 25 - Director → ME
  • 12
    CJS BENEFITS LTD
    12300282
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-06 ~ 2023-06-22
    IIF 111 - Director → ME
  • 13
    CJS ENGAGEMENT 2 LTD
    13563791 13167229
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-24
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    2022-02-04 ~ now
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 14
    CJS ENGAGEMENT LTD
    - now 13167229 13563791
    BRIMWELL LTD
    - 2021-04-01 13167229
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -3,066,474 GBP2023-12-31
    Officer
    2021-03-30 ~ 2023-01-17
    IIF 47 - Director → ME
    Person with significant control
    2021-03-30 ~ 2023-01-17
    IIF 156 - Ownership of shares – 75% or more OE
  • 15
    CJS PAYROLL LIMITED
    - now NI034911
    CJS PAYROLL MANAGEMENT CONSULTANCY LTD - 2008-12-18
    Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -553,907 GBP2023-12-31
    Officer
    2019-02-04 ~ 2023-01-18
    IIF 93 - Director → ME
    2020-05-04 ~ 2023-01-18
    IIF 139 - Secretary → ME
  • 16
    CJS WAGES LTD
    - now 09983872
    C.US WAGES LIMITED
    - 2019-12-02 09983872
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Officer
    2019-12-02 ~ 2023-06-22
    IIF 34 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    CLEAR VIEW STREAM LTD - now
    CJS ENGAGE LTD
    - 2021-06-15 12299973
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-06 ~ 2020-11-06
    IIF 126 - Director → ME
  • 18
    COASTGROVE LIMITED
    06312753
    Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    899,032 GBP2024-07-31
    Officer
    2007-09-17 ~ now
    IIF 1 - Director → ME
    2007-09-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    COMPANION ACCOUNTANCY AND BUSINESS SERVICES LIMITED
    - now 05983364
    ORANGE GENIE FREELANCER SERVICES LIMITED
    - 2024-05-03 05983364
    GENIE CORPORATE LIMITED - 2011-08-30
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    -4,554,158 GBP2023-09-30
    Officer
    2021-05-05 ~ 2026-01-15
    IIF 36 - Director → ME
  • 20
    CYACOMB LIMITED
    - now SC538756
    CYAN FORENSICS LTD
    - 2022-02-28 SC538756
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2020-01-31 ~ 2025-02-28
    IIF 9 - Director → ME
  • 21
    DRUMCASTLE PAY LIMITED
    13841362
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-11 ~ 2023-10-25
    IIF 48 - Director → ME
  • 22
    EJC CONTRACTS (PAYROLL) LIMITED
    NI678029
    Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-31 ~ 2023-09-15
    IIF 45 - Director → ME
  • 23
    ELITE ASSOCIATES EUROPE PAY LIMITED
    13563703
    126 New Walk, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-08-12 ~ 2023-11-22
    IIF 49 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-27
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 24
    FRESH TRAINING SERVICES (UK) LIMITED
    - now 08728685
    AGH LOGISTICS LIMITED
    - 2020-01-17 08728685 12336085
    FRESH TRAINING SERVICES (UK) LIMITED
    - 2020-01-13 08728685
    1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    2019-09-30 ~ dissolved
    IIF 129 - Director → ME
    2019-03-26 ~ 2019-09-30
    IIF 53 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 142 - Has significant influence or control OE
  • 25
    FUUSE LIMITED
    - now 10189845 13976229
    MIRALIS DATA LIMITED - 2022-10-20
    The Chapel, Upper Floor White Cross Business Park, South Road, Lancaster, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,424,488 GBP2024-12-31
    Officer
    2024-05-31 ~ now
    IIF 3 - Director → ME
  • 26
    GENIE FINANCIAL SERVICES LIMITED
    07188189
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,735 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 39 - Director → ME
  • 27
    GENIE SERVICES LIMITED
    - now 05651209
    ORANGE GENIE SERVICES LIMITED - 2006-11-20
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    7,432 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 41 - Director → ME
  • 28
    GP ADVOCATE GROUP LTD
    14072922
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-27 ~ 2023-07-13
    IIF 76 - Director → ME
  • 29
    GP ARROW CONVEYANCING LTD
    13776688
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-01 ~ 2023-07-26
    IIF 35 - Director → ME
  • 30
    GP ATTRACTION WORLD LTD
    11728561
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-14 ~ 2023-03-06
    IIF 68 - Director → ME
  • 31
    GP BAKERS WASTE SERVICES LTD
    - now 14016112
    GP SPARE 03 LTD
    - 2022-04-13 14016112 14015938, 14015706, 14032320
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-20
    IIF 87 - Director → ME
  • 32
    GP BBX EUROPE SALES LTD
    13758206
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-06-21
    IIF 96 - Director → ME
  • 33
    GP BBX LTD
    - now 14032320 13720029
    GP SPARE 04 LTD
    - 2022-05-16 14032320 14015938, 14015706, 14016112
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-07 ~ 2023-06-21
    IIF 99 - Director → ME
  • 34
    GP BBX WYCOMBE LTD
    13758041
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-06-21
    IIF 63 - Director → ME
  • 35
    GP BREDENT UK LIMITED
    13901017
    30 Willow Street, Accrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-08 ~ 2023-04-06
    IIF 91 - Director → ME
  • 36
    GP BUSINESS SOLUTIONS LIMITED
    - now 13980419
    PADGOR LTD
    - 2022-05-24 13980419
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 136 - Director → ME
    2022-05-18 ~ 2022-05-18
    IIF 137 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 37
    GP CASH PROTECTION AGENCY LIMITED
    - now 11756941
    GP SSL GROUP LTD
    - 2019-06-03 11756941
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-09 ~ 2023-06-21
    IIF 65 - Director → ME
  • 38
    GP CHAMPIONS LIMITED
    12180854
    30 Willow Street, Accrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-30 ~ 2023-08-29
    IIF 85 - Director → ME
  • 39
    GP COLAW LTD
    - now 10182153
    GROWTH PARTNERS 003 LIMITED
    - 2018-05-11 10182153 10944224, 10944123
    WHITE FOX MANAGEMENT LTD
    - 2018-02-28 10182153
    WHITE SNOW FOX LIMITED - 2017-03-21
    30 Willow Street, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    20,782 GBP2023-12-31
    Officer
    2018-02-27 ~ 2023-06-21
    IIF 110 - Director → ME
  • 40
    GP CROSS PRODUCTIONS LTD
    13838943
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-10 ~ 2023-06-21
    IIF 88 - Director → ME
  • 41
    GP DARCICA LIMITED
    13930150
    30 Willow Street, Accrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-21 ~ 2023-06-15
    IIF 69 - Director → ME
  • 42
    GP DAY OUT WITH THE KIDS LTD
    13475651
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-24 ~ 2023-04-24
    IIF 81 - Director → ME
  • 43
    GP DAY TRUE INTERIORS LTD
    11894826
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-20 ~ 2023-06-21
    IIF 105 - Director → ME
  • 44
    GP DB ENTERPRISES LTD
    - now 13720029
    GP BBX LTD
    - 2022-05-03 13720029 14032320
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-02 ~ 2023-06-07
    IIF 78 - Director → ME
  • 45
    GP DESIGN STUDIO LIMITED
    11902222
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-23 ~ 2023-03-27
    IIF 119 - Director → ME
  • 46
    GP DRAGONFLY PRODUCTIONS LTD
    - now 12028590
    GP NEWLANDS HEALTHCARE LIMITED
    - 2019-10-25 12028590
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-06-03 ~ 2023-06-21
    IIF 103 - Director → ME
  • 47
    GP DRIVING TALENT LIMITED
    - now 14015706
    GP SPARE 01 LTD
    - 2022-04-14 14015706 14015938, 14032320, 14016112
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-26
    IIF 56 - Director → ME
  • 48
    GP EASY PAY LTD
    13404743
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 75 - Director → ME
  • 49
    GP EVERLEY STUDIO LTD
    13778553
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-02 ~ 2023-03-21
    IIF 55 - Director → ME
  • 50
    GP FR JONES AND SON LIMITED
    11991360
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-06-21
    IIF 74 - Director → ME
  • 51
    GP GPS HOSPITALITY & EVENTS LIMITED
    12536182
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-03-26 ~ 2023-06-21
    IIF 61 - Director → ME
  • 52
    GP GREEN LANTERN GROUP LIMITED
    14116159
    4385, 14116159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 53
    GP ICONSULT PAYMENT SOLUTIONS LIMITED
    14188885
    4385, 14188885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 54
    GP INDUSTRY INSIGHTS LTD
    11895884
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-21 ~ 2023-06-20
    IIF 104 - Director → ME
  • 55
    GP IT GENIE LTD
    13940922
    30 Willow Street, Accrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-25 ~ 2023-04-27
    IIF 95 - Director → ME
  • 56
    GP JIGSAW MEDIA LIMITED
    13609325
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-08 ~ 2023-03-16
    IIF 94 - Director → ME
  • 57
    GP LEICESTER FALCONS LIMITED
    11635268
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-10-22 ~ now
    IIF 98 - Director → ME
  • 58
    GP LUMBERS LIMITED
    13973655
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-14 ~ 2023-04-20
    IIF 97 - Director → ME
  • 59
    GP M CUBED LIMITED
    11802665
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ 2023-06-21
    IIF 106 - Director → ME
  • 60
    GP MANAGEMENT LIMITED
    - now 10073285
    BLUESTONE OAK LIMITED
    - 2020-11-27 10073285
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED
    - 2020-11-16 10073285
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    2 Colton Square, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    2020-11-13 ~ 2023-01-19
    IIF 60 - Director → ME
  • 61
    GP MCL PROPERTY LIMITED
    11802044
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ 2023-06-21
    IIF 86 - Director → ME
  • 62
    GP NEW FOREST HOTELS LTD
    13763006
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-24 ~ 2023-03-23
    IIF 77 - Director → ME
  • 63
    GP OMNIA LIMITED
    12269260
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,412 GBP2023-12-31
    Officer
    2019-10-18 ~ 2023-06-21
    IIF 122 - Director → ME
  • 64
    GP ONE VISION DISPLAYS LTD
    11916198
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99 GBP2023-12-31
    Officer
    2019-03-30 ~ 2023-06-21
    IIF 118 - Director → ME
  • 65
    GP OPERATIONS LIMITED
    - now 10506183
    L&M OPERATIONS LIMITED
    - 2019-08-06 10506183
    IN2CAHOOTS LIMITED
    - 2018-02-27 10506183
    2 Colton Square, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,553 GBP2018-12-31
    Officer
    2016-12-01 ~ 2023-06-22
    IIF 82 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-06-23
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    GP OPTIMA UK LIMITED
    13700218
    30 Willow Street, Accrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-25 ~ 2023-03-02
    IIF 80 - Director → ME
  • 67
    GP PARADIGM WILLS & LEGAL SERVICES LTD
    13755243
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-19 ~ 2023-06-21
    IIF 102 - Director → ME
  • 68
    GP PARAGON SALES SOLUTIONS LTD
    - now 13618375
    GP THE RECRUITMENT GEEKS LIMITED
    - 2022-01-31 13618375
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-13 ~ 2023-06-21
    IIF 79 - Director → ME
  • 69
    GP PHONETA LIMITED
    13609093
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-08 ~ 2023-03-15
    IIF 59 - Director → ME
  • 70
    GP S2 LIMITED
    - now 10416834
    HAINES COUTT LIMITED
    - 2018-05-22 10416834
    2 Colton Square, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,370 GBP2019-10-31
    Officer
    2018-05-22 ~ 2023-06-21
    IIF 101 - Director → ME
    Person with significant control
    2018-05-22 ~ 2018-05-22
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 71
    GP SAFFRON EVENT & VENUE CATERERS LIMITED
    12266021
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-10-16 ~ 2023-06-21
    IIF 64 - Director → ME
  • 72
    GP SOCIAL SELLING WITH SAM LIMITED
    - now 11881734
    GP LINKED INBOUND LIMITED
    - 2021-11-02 11881734
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-14 ~ 2023-06-21
    IIF 121 - Director → ME
  • 73
    GP SYNERGEE LIMITED
    - now 11531865
    GP EHL LIMITED
    - 2019-06-06 11531865
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-22 ~ 2023-06-19
    IIF 107 - Director → ME
  • 74
    GP THE GRAMMICATION COMPANY LIMITED
    13088695
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-06-21
    IIF 57 - Director → ME
  • 75
    GP THE VAPEIST LTD
    14114610
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-05-18 ~ 2023-03-23
    IIF 67 - Director → ME
  • 76
    GP TRULY TAILORED LTD
    14179694
    30 Willow Street, Accrington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-17 ~ 2023-02-17
    IIF 134 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-02-17
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 77
    GP VID GROW LIMITED
    13088578
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-06-21
    IIF 66 - Director → ME
  • 78
    GP WORKSTUFF UK LIMITED
    - now 14015938
    GP SPARE 02 LTD
    - 2022-04-14 14015938 14015706, 14032320, 14016112
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-26
    IIF 84 - Director → ME
  • 79
    GP ZIG ZAG SAIL CHARTERS LTD
    11893996
    30 Willow Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-20 ~ 2023-06-26
    IIF 83 - Director → ME
  • 80
    GROWTH PARTNERS EDUCATION LIMITED
    11830999
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-18 ~ 2023-06-21
    IIF 109 - Director → ME
  • 81
    GROWTH PARTNERS MANAGEMENT LIMITED
    - now 10521307
    COGNICENTRAL LIMITED
    - 2017-05-25 10521307
    CONGICENTRAL LIMITED - 2017-02-13
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (6 parents, 61 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Officer
    2017-05-25 ~ 2023-01-17
    IIF 100 - Director → ME
    Person with significant control
    2018-09-01 ~ 2023-01-17
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 82
    HECTOR AND KIKI LTD
    06882132
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-06-26 ~ dissolved
    IIF 124 - Director → ME
  • 83
    HOUSE OF GENIE HOLDINGS LIMITED
    13090801
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 84
    HSE PASSPORT LIMITED
    07953778
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-05-05 ~ now
    IIF 42 - Director → ME
  • 85
    KENSQUARE LIMITED
    01664970
    58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (33 parents)
    Equity (Company account)
    632,735 GBP2024-03-31
    Officer
    1995-03-07 ~ 1999-03-02
    IIF 22 - Director → ME
  • 86
    KORRAL PARTNERS LIMITED
    05591975
    70 Conduit Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-10-13 ~ 2007-05-08
    IIF 7 - Director → ME
    2005-10-13 ~ 2007-05-08
    IIF 27 - Secretary → ME
  • 87
    LUGH AND MORRIGAN BROTHERS LIMITED
    - now 05923025 05226694
    AD ASSIST LIMITED - 2016-09-22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,638,672 GBP2016-09-30
    Officer
    2017-06-01 ~ 2018-06-20
    IIF 127 - Director → ME
  • 88
    LURGAN GOLF CLUB BENEFITS LIMITED
    - now 14023156
    CJS ENG SPARE 01 LTD
    - 2022-05-04 14023156 14023338
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-04-04 ~ dissolved
    IIF 51 - Director → ME
  • 89
    MBA & COMPANY GROUP LIMITED
    08351960 02343859
    9 Marshalsea Road, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 5 - Director → ME
  • 90
    MBAC REALISATIONS 2024 LIMITED
    - now 06855749
    MBA & COMPANY CONSULTANCY LIMITED
    - 2024-11-14 06855749
    10 Lower Thames Street, London
    In Administration Corporate (6 parents)
    Officer
    2019-05-20 ~ now
    IIF 21 - Director → ME
  • 91
    MI-BENEFIT HOLDING LTD
    12270169
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 114 - Director → ME
  • 92
    MRPAB CONSULTING LTD
    13026376
    35 Castledine Avenue Quorn, Loughborough, Leics, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,564 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 93
    NIGHTCAP EVENTS (STAFFING) LTD
    - now 14023338
    CJS ENG SPARE 02 LTD
    - 2022-07-06 14023338 14023156
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-04 ~ 2023-07-20
    IIF 46 - Director → ME
  • 94
    NON TRADING GP LANDLORD CLEANING SERVICES LTD
    - now 11834849
    GP LANDLORD CLEANING SERVICES LTD
    - 2019-08-01 11834849
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-19 ~ 2023-06-21
    IIF 125 - Director → ME
  • 95
    NON TRADING GROWTH PARTNERS 001 LIMITED
    - now 10944123
    GROWTH PARTNERS 001 LIMITED
    - 2019-08-01 10944123 10182153, 10944224
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-04 ~ 2023-06-21
    IIF 72 - Director → ME
  • 96
    NOT IN USE GP QONNECTD LTD
    - now 13521430
    GP QONNECTD LTD
    - 2022-02-14 13521430
    4385, 13521430 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-20 ~ 2023-06-21
    IIF 71 - Director → ME
  • 97
    NOT IN USE HRLE LTD
    - now 11784916
    GP HR LAW EASY ANSWERS LTD
    - 2020-06-25 11784916
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 123 - Director → ME
  • 98
    NOT IN USE MWA EVENTS LTD
    - now 11990810
    GP MWA EVENTS LTD
    - 2022-08-18 11990810
    2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-06-21
    IIF 73 - Director → ME
  • 99
    NOT IN USE PERITUS LIMITED
    - now 11801821
    GP PERITUS LIMITED
    - 2021-05-16 11801821
    GP GLYNIS WRIGHT LIMITED
    - 2019-08-21 11801821
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ dissolved
    IIF 113 - Director → ME
  • 100
    NOT IN USE SSD LTD
    - now 11899286
    GP STEPPING STONES (DERBY) LIMITED
    - 2020-06-25 11899286
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-22 ~ dissolved
    IIF 70 - Director → ME
  • 101
    NOT IN USE TRAVEL LTD
    - now 11894889
    GP THE TRAVEL MAN LTD
    - 2021-05-16 11894889
    2 Colton Square, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-20 ~ 2023-06-21
    IIF 58 - Director → ME
  • 102
    OG PERSONNEL ADMIN LTD
    13624513
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-15 ~ now
    IIF 52 - Director → ME
  • 103
    OG PERSONNEL LTD
    - now 13324474
    OG PERSONNELL LTD
    - 2021-09-28 13324474
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-09 ~ now
    IIF 50 - Director → ME
  • 104
    OGENIE HOLDINGS LIMITED
    13159898
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    351,327 GBP2023-12-31
    Officer
    2021-01-26 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 105
    ONAPP LIMITED
    FC031466
    Branch Registration, Refer To Parent Registry
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-05-28 ~ 2021-08-13
    IIF 19 - Director → ME
  • 106
    ORANGE GENIE ADMIN LIMITED
    05684653
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    -3,377,942 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 43 - Director → ME
  • 107
    ORANGE GENIE ADMIN PAY LTD
    - now 10944224
    GROWTH PARTNERS 002 LIMITED
    - 2018-08-01 10944224 10182153, 10944123
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 108
    ORANGE GENIE COMPLIANCE LTD
    - now 05659185
    GENIE PAYROLL LIMITED - 2019-06-28
    ORANGE GENIE PAYROLL LIMITED - 2006-11-21
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -5,293 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 40 - Director → ME
  • 109
    ORANGE GENIE COVER LIMITED
    04896166
    3rd Floor Buckingham House Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (13 parents)
    Equity (Company account)
    -4,072,539 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 38 - Director → ME
  • 110
    ORANGE GENIE GROUP LIMITED
    - now 05650187
    GENIE MANAGEMENT GROUP LIMITED - 2013-12-05
    ORANGE GENIE HOLDINGS LIMITED - 2006-12-06
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    -63,033 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 37 - Director → ME
  • 111
    ORANGE GENIE PAY LIMITED
    - now 11362477
    SMART SOLUTIONS ONLINE LIMITED
    - 2018-07-17 11362477
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,068,393 GBP2021-12-31
    Officer
    2018-07-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 112
    ORANGE GENIE PAY NO 2 LTD
    - now 07532474
    CLASSIC ROCK IMAGES LTD
    - 2020-07-15 07532474
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-06-03 ~ now
    IIF 117 - Director → ME
  • 113
    PERSONAL GROUP BENEFITS LIMITED
    - now 03195037
    SILBURY 149 LIMITED - 1997-01-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (32 parents)
    Officer
    2008-05-14 ~ 2011-01-24
    IIF 54 - Director → ME
  • 114
    PERSONAL MANAGEMENT SOLUTIONS LIMITED
    - now 04232995
    HOWPER 372 LIMITED - 2001-07-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (28 parents)
    Officer
    2011-01-24 ~ 2016-12-21
    IIF 131 - Director → ME
  • 115
    POTTER JOHNSON EDUCATION LIMITED - now
    POTTER JOHNSON EDUCATION LIMITED
    - 2025-10-20 15269360
    Office C Firsrt Floor, Alma Park, Woodway Lane, Lutterworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -100,919 GBP2024-11-30
    Officer
    2025-06-18 ~ 2025-08-21
    IIF 33 - Director → ME
  • 116
    PROJECT ORCHID TOPCO LIMITED
    15812237
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 2 - Director → ME
  • 117
    PROJECT THOR TOPCO LIMITED
    15326482
    Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    551,442 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 6 - Director → ME
  • 118
    RECRUITME HOLDING LTD
    12271405
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 112 - Director → ME
  • 119
    RELAYWARE LTD
    - now 03330923
    FOUNDATION NETWORK LIMITED - 2010-08-24
    Sadler Building, Oxford Science Park, Oxford
    Active Corporate (25 parents)
    Equity (Company account)
    -7,044,733 GBP2023-12-31
    Officer
    2014-10-01 ~ 2017-08-18
    IIF 20 - Director → ME
  • 120
    SALARY PARTNERS LTD
    12271300
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-18 ~ 2023-06-22
    IIF 108 - Director → ME
  • 121
    STANTON UNDER BARDON COMMUNITY PRIMARY SCHOOL
    08423592
    Main Street, Stanton Under Bardon, Markfield, Leicestershire
    Active Corporate (29 parents)
    Officer
    2013-02-28 ~ 2015-06-01
    IIF 130 - Director → ME
  • 122
    SUNLIGHT.IO LIMITED
    11563374
    2nd Floor 110 Cannon Street, London, England
    Liquidation Corporate (10 parents)
    Profit/Loss (Company account)
    -4,789,051 GBP2022-01-01 ~ 2022-12-31
    Officer
    2019-03-20 ~ 2022-12-15
    IIF 8 - Director → ME
  • 123
    THE REPTILE GROUP LIMITED - now
    CHAMELEON PR LIMITED - 2009-04-17
    CHAMELEON MARKETING COMMUNICATIONS LIMITED
    - 2003-03-14 03715495
    9 Holyrood Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    1,291,454 GBP2023-12-31
    Officer
    1999-02-18 ~ 2001-09-05
    IIF 26 - Secretary → ME
  • 124
    UTONOMY LTD
    09612773
    Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    2018-08-16 ~ 2019-12-30
    IIF 14 - Director → ME
  • 125
    VISIONOSS LIMITED
    04672443
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (18 parents)
    Officer
    2005-07-01 ~ 2008-08-12
    IIF 13 - Director → ME
  • 126
    WHEREONEARTH LIMITED - now
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    WHEREONEARTH LIMITED - 2007-07-12
    WHEREONEARTH.COM LIMITED
    - 2004-07-06 03088920 04067873
    INFERNET LIMITED
    - 1999-09-20 03088920
    125 Shaftesbury Avenue (5th Floor), London
    Dissolved Corporate (39 parents)
    Officer
    1999-06-16 ~ 2000-01-16
    IIF 12 - Director → ME
  • 127
    YIITIDI LIMITED
    09178920
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-18 ~ 2015-01-21
    IIF 11 - Director → ME
  • 128
    ZEUS TECHNOLOGY LIMITED
    - now 03085230
    PRIZEMICRO LIMITED - 1996-07-09
    100 New Bridge Street, London
    Dissolved Corporate (35 parents)
    Officer
    2004-04-20 ~ 2010-11-16
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

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