logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Littlejohn Mortimer

    Related profiles found in government register
  • Mr William Littlejohn Mortimer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 2
    • icon of address 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 3 IIF 4
    • icon of address 76 Wardour Street, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 5
    • icon of address Floor 2, 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 6
    • icon of address 42-50 Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, England

      IIF 7
  • Mr William Littlejohn Mortimer
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 8
  • William Littlejohn Mortimer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Littlejohn Mortimer
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 26
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
  • William Littlejohn Mortimer
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Sloane Street, London, SW1X 9AY, England

      IIF 28
  • Mortimer, William Littlejohn
    British chairman born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Berners Street, London, England, W1T 3ND, England

      IIF 29
  • Mortimer, William Littlejohn
    British chief executive born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Wardour Street, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 30
    • icon of address Floor 2, 58 Wardour Street, London, W1D 4JQ, England

      IIF 31
  • Mortimer, William Littlejohn
    British co-founder born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-38, Golden Square, London, W1F 9LA, United Kingdom

      IIF 32
  • Mortimer, William Littlejohn
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 34
  • Mortimer, William Littlejohn
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Great Portland Street, London, W1W 6LN

      IIF 35
    • icon of address 3, St Mary Ann Street, Birmingham, B3 1BG, England

      IIF 36
    • icon of address 58, Wardour Street, London, W1D 4JQ, England

      IIF 37 IIF 38 IIF 39
    • icon of address 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mortimer, William Littlejohn
    British managing director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mortimer, William Littlejohn
    British recruiter born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 78
  • Mortimer, William Littlejohn
    British chief executive born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 79
  • Mortimer, William Littlejohn
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Berners Street, London, England, W1T 3ND, England

      IIF 80
  • Mortimer, William Littlejohn
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 81
  • Mortimer, William Littlejohn
    British managing director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Sloane Street, London, SW1X 9AY, England

      IIF 82
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 83
  • Mortimer, William Littlejohn
    British managing director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 12 Edenhurst Avenue, London, SW6 3PB

      IIF 84
  • Mortimer, William Littlejohn

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
  • 1
    ROCKSAVE LIMITED - 1996-06-10
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1996-05-09 ~ dissolved
    IIF 68 - Director → ME
  • 2
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,608 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 76 Wardour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    ANGELA MORTIMER LIMITED - 2022-02-03
    ANGELA MORTIMER PLC - 2022-01-24
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ANGELA MORTIMER AND ANNIE PUDDICK ASSOCIATES LIMITED - 2013-10-18
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-02-15 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,404 GBP2023-06-30
    Officer
    icon of calendar 2008-09-05 ~ now
    IIF 49 - Director → ME
  • 9
    ANGELA MORTIMER RECRUITMENT LIMITED - 2010-12-22
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,503 GBP2023-06-30
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 72 - Director → ME
  • 10
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-02-15 ~ dissolved
    IIF 56 - Director → ME
  • 11
    BURNE MORTIMER LIMITED - 2022-02-03
    QUO VADIS RECRUITMENT LIMITED - 2021-02-05
    TOP POTENTIAL LIMITED - 2001-02-20
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2000-11-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    LUCY CHAMBERLAIN ASSOCIATES LIMITED - 2009-07-13
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,555 GBP2023-06-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 67 - Director → ME
  • 14
    AMP SHELF LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 55 - Director → ME
  • 17
    BRAMWELL ROSS LIMITED - 2021-06-14
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,799 GBP2023-06-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    FRESHNAME NO.288 LIMITED - 2000-12-05
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2000-11-27 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 50 - Director → ME
  • 21
    ANGELA MORTIMER PA SEARCH LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 69 - Director → ME
  • 23
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 76 - Director → ME
  • 24
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    icon of address Floor 2 58 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,045 GBP2023-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    icon of address Floor 1, Neville House, Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address 3 St Mary Ann Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,102 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1997-11-10 ~ dissolved
    IIF 64 - Director → ME
  • 32
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    HIGHER HEIGHTS LIMITED - 1999-06-28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,416,273 GBP2023-06-30
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 75 - Director → ME
  • 34
    KNIGHTSBRIDGE RECRUITMENT LTD - 2007-04-10
    icon of address 136 Sloane Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address 136 Sloane Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,854 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 53 - Director → ME
  • 37
    PROGRESSIS LIMITED - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-09-15 ~ dissolved
    IIF 74 - Director → ME
  • 38
    RACHEL JONES ASSOCIATES LIMITED - 2021-03-03
    icon of address 2nd Floor 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,911 GBP2024-06-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 39
    MORTIMER BURNE PROPERTY DEVELOPMENTS LTD - 2023-01-25
    icon of address 3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,499 GBP2023-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    MORTIMER AND CANDLAND LTD - 2021-02-27
    LIZ CHURCH & ASSOCIATES LIMITED - 2014-01-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2002-01-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    FLAT TOP LIMITED - 1999-07-06
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 1999-07-05 ~ dissolved
    IIF 54 - Director → ME
  • 42
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 43
    MELE AND ASSOCIATES PARIS LTD - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 44
    icon of address 76 Wardour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-07-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 37-38 Golden Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 78 - Director → ME
  • 46
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 71 - Director → ME
  • 47
    icon of address 76 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,597 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    icon of address 42 Berners Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 49
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    ANGELA MORTIMER LAWRANCE BRESSLAW ASSOCIATES LIMITED - 2015-05-20
    ANGELA MORTIMER LAWRENCE BRESSLAW ASSOCIATES LIMITED - 2008-09-01
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 51 - Director → ME
  • 51
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,608 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-02-15
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2024-02-05
    IIF 80 - Director → ME
    icon of calendar 2021-06-30 ~ 2021-06-30
    IIF 79 - Director → ME
  • 3
    icon of address Floor 2 58 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,045 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-29
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address Floor 1, Neville House, Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-29
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 3 St Mary Ann Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,102 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ 2021-02-23
    IIF 45 - Director → ME
    icon of calendar 2025-02-10 ~ 2025-03-20
    IIF 36 - Director → ME
  • 6
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    HIGHER HEIGHTS LIMITED - 1999-06-28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,416,273 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NICKY EDMUNDS ASSOCIATES LIMITED - 2017-04-04
    HIGH PROGRESSION LIMITED - 2001-03-28
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2001-03-12 ~ 2017-07-17
    IIF 77 - Director → ME
  • 8
    PROGRESSIS LIMITED - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-09-15 ~ 1998-11-01
    IIF 86 - Secretary → ME
  • 9
    MORTIMER BURNE PROPERTY DEVELOPMENTS LTD - 2023-01-25
    icon of address 3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,499 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2024-10-01
    IIF 33 - Director → ME
  • 10
    icon of address Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4,091,414 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 35 - Director → ME
  • 11
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2023-03-13
    IIF 40 - Director → ME
  • 12
    icon of address 76 Wardour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-07-07 ~ 1998-11-01
    IIF 85 - Secretary → ME
  • 13
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address 101 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2012-03-27
    IIF 32 - Director → ME
  • 14
    icon of address 20 Queen Elizabeth Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-09-12
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.