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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kennedy, Jason Christopher

    Related profiles found in government register
  • Kennedy, Jason Christopher
    Irish born in December 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15a Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT, England

      IIF 1
    • Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT

      IIF 2 IIF 3
  • Kennedy, Jason Christopher
    Irish company director born in December 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, St Thomas Street, Bristol, BS1 6JS, England

      IIF 4
  • Kennedy, Jason Christopher
    Irish director born in December 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 37 Queen Anne Street, London, London, W1G 9JB, England

      IIF 5
    • 37, Queen Anne Street, London, W1G 9JB, England

      IIF 6
    • 13, Knockdara, Seamount Road, Malahide, Co Dublin, Ireland

      IIF 7
    • 5, Cooldriona Court, Main Street, Swords, Co Dublin, Ireland

      IIF 8
    • 15a Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT, England

      IIF 9 IIF 10 IIF 11
    • Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT

      IIF 13
    • Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT, England

      IIF 14 IIF 15 IIF 16
  • Kennedy, Jason Christopher
    Irish director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17
    • 37, Queen Anne Street, London, London, W1G 9JB, England

      IIF 18 IIF 19 IIF 20
    • 37, Queen Anne Street, London, W1G 9JB, England

      IIF 21 IIF 22 IIF 23
    • Room 118, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 25
    • Room 118, 55 Old Broad Street, London, London, EC2M 1RX, England

      IIF 26
    • Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT, England

      IIF 27
  • Mr Jason Christopher Kennedy
    Irish born in December 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 28
  • Mr Jason Christopher Kennedy
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Rose Marie
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Armit Road, Greenfield, Oldham, OL3 7LN, England

      IIF 34
  • Mr Jason Kennedy
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Frampton, Kasper
    Irish business person born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 481, Binley Road, Binley, Coventry, CV3 2DF, England

      IIF 38
  • Irons, Sheri Leanne
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 39
  • Mr Kasper Frampton
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 481, Binley Road, Binley, Coventry, CV3 2DF, England

      IIF 40
  • Mrs Sheri Leanne Irons
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit J2, Springhead Enterprise Park, Norhtfleet, Gravesend, Kent, DA11 8HL, England

      IIF 41
  • Ryan Hindmarsh, Harriett
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 42
  • Butterworth, Rosaleen Noelle
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fanshaws, Brickendon, Hertford, Hertfordshire, SG13 8PQ

      IIF 43
    • Fanshaws, Brickendon, Hertford, Herts , SG13 8PQ

      IIF 44
    • Fanshaws, Brickendon, Hertford, SG13 8PQ

      IIF 45
    • Fanshaws, Brickendon, Hertford, SG13 8PQ, England

      IIF 46
  • Ryan-hindmarsh, Harriett Josephine
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 152, Winns Avenue, London, E17 5HA, England

      IIF 47
  • Harriett Josephine Ryan-hindmarsh
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 152, Winns Avenue, London, E17 5HA, England

      IIF 48
  • Butterworth, Rosaleen Noelle Louise
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6HY, Uk

      IIF 49
  • Butterworth, Rosaleen Noelle Louise
    Irish accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aston Grange, Thornton, Milton Keynes, MK17 0HG, England

      IIF 50
    • The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY, United Kingdom

      IIF 51
  • Butterworth, Rosaleen Noelle Louise
    Irish management consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aston Grange, Thornton, Milton Keynes, MK17 0HG, England

      IIF 52
  • Butterworth, Rosaleen Noelle Louise
    Irish wltp business lead born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5AN

      IIF 53
  • Irons, Sheri Leanne
    Irish director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Marsham Close, Aylesbury, HP21 9XB, United Kingdom

      IIF 54
  • Sutherland, Emer Caitriona Eileen, Dr
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pear Tree Street, London, EC1V 3AG

      IIF 55
    • 27, Pear Tree Street, London, EC1V 3AG, England

      IIF 56
  • Sutherland, Emer Caitriona Eileen, Dr
    Irish doctor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ

      IIF 57
  • Irons, Sheri Leanne

    Registered addresses and corresponding companies
    • 31 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 58
    • Unit J2, Springhead Enterprise Park, Norhtfleet, Gravesend, Kent, DA11 8HL, England

      IIF 59
  • Irons, Sheri Leanne
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J2, Springhead Enterprise Park, Norhtfleet, Gravesend, Kent, DA11 8HL, England

      IIF 60
  • Mrs Rosaleen Noelle Louise Butterworth
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aston Grange, Thornton, Milton Keynes, MK17 0HG, England

      IIF 61 IIF 62
    • The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY

      IIF 63
  • Butterworth, Rosaleen
    British

    Registered addresses and corresponding companies
    • 3, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY, Great Britain

      IIF 64
    • The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, Bucks, MK5 6HY

      IIF 65
  • Irons, Sheri

    Registered addresses and corresponding companies
    • 3, Marsham Close, Aylesbury, HP21 9XB, United Kingdom

      IIF 66
  • Mrs Sheri Leanne Irons
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 67
  • Butterworth, Rosaleen

    Registered addresses and corresponding companies
    • The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, Bucks, MK5 6HY

      IIF 68
child relation
Offspring entities and appointments 47
  • 1
    ALPHA LINK LTD
    - now 12652691
    SAMMY'S BEAUTY LTD - 2021-03-08
    481 Binley Road, Binley, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-01-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    ASTON GRANGE LTD
    11454189
    Aston Grange, Thornton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUTTERWORTH BUSINESS DEVELOPMENT SERVICES LTD
    11080891
    Aston Grange, Thornton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    CAPELLA TECHNOLOGY LIMITED
    11087211
    37 Queen Anne Street, London, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-29 ~ 2018-03-19
    IIF 18 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    CATCH 22 CHARITY LIMITED
    06577534
    27 Pear Tree Street, London
    Active Corporate (49 parents, 14 offsprings)
    Officer
    2024-12-11 ~ now
    IIF 55 - Director → ME
  • 6
    CLARENCE HOUSE MANAGEMENT (MILTON KEYNES) LIMITED
    05312702
    48 North Twelfth Street, Milton Keynes, England
    Active Corporate (11 parents)
    Officer
    2007-11-12 ~ 2011-01-01
    IIF 65 - Secretary → ME
    2011-01-01 ~ 2011-12-01
    IIF 68 - Secretary → ME
  • 7
    COLLEGE OF THE MOTOR INDUSTRY LIMITED(THE)
    02001883
    Fanshaws, Brickendon, Hertford, Herts
    Active Corporate (10 parents)
    Officer
    2025-10-23 ~ now
    IIF 44 - Director → ME
  • 8
    COMPASS RISK SOLUTIONS CRS LIMITED
    06907635
    5 Chepston Drive, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-16 ~ 2015-09-11
    IIF 64 - Secretary → ME
  • 9
    COMPENDIATE LIMITED
    10917339
    37 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    COMPENDIOUS LIMITED
    10905898
    Room 118 55 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 11
    CREATSIDE LIMITED
    01226839
    Unit J2 Springhead Enterprise Park, Norhtfleet, Gravesend, Kent, England
    Active Corporate (8 parents)
    Officer
    2023-12-01 ~ now
    IIF 60 - Director → ME
    2023-12-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EIGHT THIRTY THREE LIMITED
    14844198
    152 Winns Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FIRST MIND LIMITED
    10990831
    37 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FIVE MAGPIES LTD
    07548610
    Aston Grange, Thornton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2011-03-02 ~ 2018-03-31
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GEG STAFFING (NI) LIMITED
    NI609882
    The Boat, 49 Queens Square, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 16
    GRAFTON RECRUITMENT INTERNATIONAL LIMITED
    - now NI033694
    GRAFTON RECRUITMENT INTERNATIONAL PLC
    - 2011-12-19 NI033694
    The Boat, 49 Queens Square, Belfast, Antrim
    Dissolved Corporate (11 parents)
    Officer
    2010-11-12 ~ 2013-05-31
    IIF 8 - Director → ME
  • 17
    HANSULU LIMITED
    10947719
    37 Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    IMI AWARDS LIMITED
    06237350
    Fanshaws, Brickendon, Hertford, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2025-10-23 ~ now
    IIF 43 - Director → ME
  • 19
    INDEPENDENT SUBSTATION SERVICES LIMITED
    07650087
    31 Edison Road Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-05-27 ~ now
    IIF 39 - Director → ME
    2011-05-27 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INSTITUTE OF THE MOTOR INDUSTRY(THE)
    - now 00225180
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    Fanshaws", Brickendon, Hertford
    Active Corporate (109 parents)
    Officer
    2025-10-13 ~ now
    IIF 46 - Director → ME
  • 21
    INTERNATIONAL BUILDING PRESS C.I.C.
    16527150
    134 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-06-18 ~ now
    IIF 42 - Director → ME
  • 22
    JTD HOLDINGS LIMITED
    10948239
    37 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MOTOR INDUSTRY MANAGEMENT LIMITED
    01840972
    Fanshaws, Brickendon, Hertford
    Active Corporate (10 parents)
    Officer
    2025-10-23 ~ now
    IIF 45 - Director → ME
  • 24
    OBSYDIAN LIMITED
    - now 11166525
    J-TEL SOFTWARE LIMITED
    - 2018-02-16 11166525
    37 Queen Anne Street, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-24 ~ 2018-03-19
    IIF 19 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
  • 25
    PEOPLE CIS LIMITED - now
    RACS CIS COLLECTIVE LIMITED
    - 2019-08-14 06933298 06254291... (more)
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (8 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 3 - Director → ME
  • 26
    PEOPLE COMPLETE LIMITED
    11570386
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 11 - Director → ME
  • 27
    PEOPLE ENGAGE LIMITED
    11570346
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 9 - Director → ME
  • 28
    PEOPLE GROUP OPERATIONS LIMITED
    - now 11205253
    DRAGON GLASS LIMITED - 2018-09-27
    People Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 5 - Director → ME
  • 29
    PEOPLE GROUP SERVICES LIMITED
    11570329
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 12 - Director → ME
  • 30
    PEOPLE MDSC LIMITED - now
    PEOPLE COMPLIANCE LIMITED
    - 2025-05-07 11570398
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 1 - Director → ME
  • 31
    PEOPLE PAID LIMITED
    11204507
    People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2019-07-25
    IIF 20 - Director → ME
    Person with significant control
    2018-02-14 ~ 2019-07-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 32
    PEOPLE PAYE LIMITED
    11098037
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (10 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 10 - Director → ME
  • 33
    PEOPLE PAYMENTS LIMITED - now
    RACS COLLECTIVE (UK) LIMITED
    - 2019-08-13 08833244 06254291... (more)
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (10 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 13 - Director → ME
  • 34
    PEOPLE PSC LIMITED - now
    RACS PSC LIMITED
    - 2019-08-13 09381490
    WE ARE ACCOUNTING LTD - 2015-03-28
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (8 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 2 - Director → ME
  • 35
    PEOPLE UMBRELLA LIMITED - now
    RACS COLLECTIVE PLUS LIMITED
    - 2019-08-13 10831716
    People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (8 parents)
    Officer
    2017-09-06 ~ 2017-09-06
    IIF 27 - Director → ME
    2019-06-17 ~ 2019-07-25
    IIF 15 - Director → ME
  • 36
    RACS GROUP LIMITED
    09417685
    Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 14 - Director → ME
  • 37
    REDTHREAD YOUTH LIMITED
    - now 03131121
    CHRISTIAN YOUTH AND SCHOOLS CHARITABLE COMPANY - 2008-04-29
    27 Pear Tree Street, London, England
    Active Corporate (33 parents)
    Officer
    2022-08-01 ~ now
    IIF 56 - Director → ME
  • 38
    RESULTS ACCOUNTING SERVICES LIMITED
    - now 06179782
    BUTTERWORTH CONSULTANTS LIMITED
    - 2009-06-12 06179782 08809673
    The Three Magpies Bateman Croft, Shenley Church End, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-03-22 ~ dissolved
    IIF 51 - Director → ME
  • 39
    RUSTY BEAR LIMITED
    10925488
    37 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SPARROW CONSULTING LTD
    10174895
    55 Edison Road, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 54 - Director → ME
    2016-05-11 ~ 2017-05-22
    IIF 66 - Secretary → ME
  • 41
    STAFFLINE RECRUITMENT (NI) LIMITED - now
    GRAFTON RECRUITMENT LIMITED
    - 2020-07-01 01873249
    19-20 The Triangle, Nottingham, England
    Active Corporate (27 parents)
    Officer
    2010-06-04 ~ 2012-04-02
    IIF 4 - Director → ME
  • 42
    TALENT CLOUD SOLUTIONS LIMITED
    - now 10993087
    VALYRIAN LIMITED
    - 2019-12-05 10993087
    Unit 302 Screenworks 22 Highbury Grove, London, England
    Active Corporate (11 parents, 15 offsprings)
    Officer
    2017-10-11 ~ 2020-04-06
    IIF 17 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    THURLOW EDUCATIONAL TRUST
    - now 01186165
    THURLOW EDUCATIONAL TRUST LIMITED - 1998-06-05
    St Dunstans College, Stanstead Road, London, England
    Active Corporate (87 parents)
    Officer
    2016-04-27 ~ 2020-05-20
    IIF 57 - Director → ME
  • 44
    VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED
    - now 04850729
    EVER 2173 LIMITED - 2004-02-13
    Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Active Corporate (40 parents)
    Officer
    2017-05-22 ~ 2018-01-31
    IIF 53 - Director → ME
  • 45
    WAGES ANYTIME LIMITED
    11032417
    People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (8 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 6 - Director → ME
  • 46
    WALLET BENEFITS LIMITED
    10950230
    People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (6 parents)
    Officer
    2019-06-17 ~ 2019-07-25
    IIF 16 - Director → ME
    2017-09-07 ~ 2018-04-12
    IIF 26 - Director → ME
    Person with significant control
    2017-09-07 ~ 2018-03-19
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WOOD LANE (NEWSOME) MANAGEMENT COMPANY LIMITED
    05158588
    83 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (26 parents)
    Officer
    2025-03-31 ~ now
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.