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

Smith, Julien

    Related profiles found in government register
  • Smith, Julien
    English director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, United Kingdom

      IIF 1
  • Smith, Julien
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 2 IIF 3
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 4
    • 6, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 5
    • Chetwynd House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 6
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 7
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 8 IIF 9
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 10
    • Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 11
  • Smith, Julien Richard
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 12
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 13 IIF 14
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 15
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 16 IIF 17 IIF 18
    • Unit 3, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 19
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 20 IIF 21
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 22
    • 46, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 23
  • Smith, Julien Richard
    British management consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 24 IIF 25
    • 4 Hawkins Lane, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 26
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 27
    • Unit 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 28
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 29 IIF 30
    • Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 31
    • Suite 33, Airedale, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 32
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 33 IIF 34 IIF 35
    • Suite 2, Wensley House, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, England

      IIF 36
  • Mr Julien Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 37 IIF 38
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 39
    • 3, Barlow Drive, Fradley, Lichfield, WS13 8TL, England

      IIF 40
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 41
    • Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, WS15 1PU, England

      IIF 42
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 43 IIF 44
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 45
  • Smith, Julien Richard

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 46 IIF 47
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 48
    • Unit 3, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 49
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 50
    • Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 51 IIF 52
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 53
  • Smith, Julien

    Registered addresses and corresponding companies
    • 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 54
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 55
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 56
    • Chetwynd House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 57
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 58
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 59
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 60
  • Mr Julien Richard Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 61 IIF 62 IIF 63
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 64
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 65
    • Unit 3, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 66 IIF 67
    • Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 68
    • Unit 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 69
    • Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 70
    • Units 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 71
    • Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 72 IIF 73 IIF 74
    • 46, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 75
  • Smith, Julien Richard
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 76 IIF 77 IIF 78
    • 3 Barlow Drive, Fradley, Staffordshire, WS13 8TL

      IIF 79
    • Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Staffs, WS15 1PU

      IIF 80
  • Mr Julien Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 81
  • Mr Julien Richard Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 82
child relation
Offspring entities and appointments
Active 21
  • 1
    Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KENECT RECRUITMENT (NORTH) LIMITED - 2024-06-06
    Unit 3, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    826 GBP2016-12-31
    Officer
    2016-04-18 ~ dissolved
    IIF 77 - director → ME
  • 4
    Chetwynd House, Croxall, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    120,563 GBP2024-02-29
    Officer
    2022-05-21 ~ now
    IIF 35 - director → ME
    2022-05-21 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2022-05-21 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    Chetwynd House, Croxall, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24 GBP2018-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 6 - director → ME
    2017-09-07 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    JARK MANAGEMENT LIMITED - 2025-02-03
    ALWAYS RECRUITMENT GROUP LIMITED - 2024-06-19
    Chetwynd House, Croxall, Lichfield, England
    Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    Unit 7 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 29 - director → ME
    2023-01-23 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DIRECT PLACEMENTS LTD - 2017-07-14
    4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,465 GBP2017-03-31
    Officer
    2017-07-13 ~ dissolved
    IIF 2 - director → ME
  • 9
    RECRUIT PERSONNEL LIMITED - 2019-10-01
    44 Leighswood Road, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 22 - director → ME
    2019-12-06 ~ dissolved
    IIF 60 - secretary → ME
  • 10
    CLIFFORD STONE LTD - 2025-02-03
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -62,227 GBP2023-09-30
    Officer
    2022-06-15 ~ now
    IIF 17 - director → ME
  • 11
    Unit 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2025-04-01 ~ now
    IIF 21 - director → ME
  • 12
    Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    949,684 GBP2023-09-30
    Officer
    2012-05-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 1 - director → ME
  • 14
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2020-09-20 ~ dissolved
    IIF 4 - director → ME
    2020-09-20 ~ dissolved
    IIF 56 - secretary → ME
  • 15
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Staffs
    Dissolved corporate (4 parents)
    Officer
    2006-07-11 ~ dissolved
    IIF 79 - director → ME
  • 17
    121 CONTRACTING LTD - 2015-03-05
    Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    2015-07-15 ~ dissolved
    IIF 76 - director → ME
    2015-07-15 ~ dissolved
    IIF 47 - secretary → ME
  • 18
    CARE PERSONNEL (FRANCHISING) LIMITED - 2024-07-03
    KENECT RECRUITMENT (SOUTH) LIMITED - 2024-06-05
    Unit 4, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (5 parents)
    Person with significant control
    2024-07-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SMITHRIDGE LIMITED - 2012-09-25
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (4 parents)
    Officer
    2024-07-01 ~ now
    IIF 18 - director → ME
  • 20
    Unit 3, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Officer
    2024-08-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -153,282 GBP2019-09-30
    Person with significant control
    2017-08-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    2013-09-18 ~ 2017-08-18
    IIF 78 - director → ME
    2013-09-18 ~ 2019-11-29
    IIF 46 - secretary → ME
  • 2
    KENECT RECRUITMENT (HAMPSHIRE) LIMITED - 2021-03-04
    12 The Flour Mills, Burton-on-trent, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-03-02 ~ 2022-01-17
    IIF 3 - director → ME
    2021-03-02 ~ 2022-01-17
    IIF 55 - secretary → ME
  • 3
    Units 7 & 8 Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-08-31
    Officer
    2023-03-06 ~ 2024-01-25
    IIF 31 - director → ME
    2023-03-06 ~ 2024-01-25
    IIF 51 - secretary → ME
  • 4
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    2017-09-12 ~ 2019-11-29
    IIF 10 - director → ME
    Person with significant control
    2017-09-12 ~ 2019-12-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Chetwynd House, Croxall, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-28 ~ 2024-06-14
    IIF 26 - director → ME
  • 6
    Hawthorn House, Main Street, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    146,675 GBP2024-03-31
    Officer
    2021-02-27 ~ 2022-07-22
    IIF 20 - director → ME
    Person with significant control
    2021-02-27 ~ 2022-07-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    Unit 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-05-01
    IIF 28 - director → ME
  • 8
    KENECT RECRUITMENT (GROUP SERVICES) LIMITED - 2024-03-09
    KENECT RECRUITMENT (BURTON) LIMITED - 2021-11-12
    Regus House Admiral Way, Doxford International Business Park, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    2021-04-19 ~ 2024-05-01
    IIF 14 - director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-13 ~ 2024-05-01
    IIF 25 - director → ME
  • 10
    Suite 2, Wensley House Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    2023-02-07 ~ 2024-05-01
    IIF 36 - director → ME
  • 11
    Office 128, 960 Capability Green, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-13 ~ 2024-05-01
    IIF 24 - director → ME
  • 12
    KENECT RECRUITMENT (HERTFORDSHIRE) LIMITED - 2024-03-09
    KENECT RECRUITMENT (WALSALL) LIMITED - 2021-12-08
    128a High Street, Hoddesdon, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    2021-04-19 ~ 2024-05-01
    IIF 23 - director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    Titan Business Centre, Office 35, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    2023-02-07 ~ 2024-05-01
    IIF 32 - director → ME
  • 14
    JARK MANAGEMENT LIMITED - 2025-02-03
    ALWAYS RECRUITMENT GROUP LIMITED - 2024-06-19
    Chetwynd House, Croxall, Lichfield, England
    Corporate (3 parents)
    Officer
    2023-11-20 ~ 2024-01-30
    IIF 33 - director → ME
  • 15
    KENECT VENTURES GROUP LIMITED - 2024-12-04
    Office 1.22 Park House, Bristol Road South, Birmingham, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-15 ~ 2025-01-01
    IIF 30 - director → ME
  • 16
    CLIFFORD STONE LTD - 2025-02-03
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -62,227 GBP2023-09-30
    Person with significant control
    2022-06-15 ~ 2024-12-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KRGH LIMITED - 2022-08-01
    6 Hind Hill Street, Heywood, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    132 GBP2023-11-30
    Officer
    2020-04-16 ~ 2025-04-01
    IIF 5 - director → ME
    Person with significant control
    2020-09-26 ~ 2021-11-27
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    KENECT RECRUITMENT (SEARCH & SELECTION) LIMITED - 2024-09-05
    KENECT RECRUITMENT (DERBY) LIMITED - 2021-11-26
    1st Floor, Unit 8 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,444 GBP2023-09-30
    Officer
    2021-04-19 ~ 2024-05-01
    IIF 13 - director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 19
    KENECT RESOURCING LIMITED - 2021-11-18
    Regus Building Orbital Plaza, Watling Street, Cannock, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    776 GBP2023-09-30
    Officer
    2021-06-18 ~ 2024-05-01
    IIF 16 - director → ME
    2022-03-29 ~ 2024-05-01
    IIF 52 - secretary → ME
    Person with significant control
    2021-06-18 ~ 2021-12-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 20
    36 The Square, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-31 ~ 2024-10-01
    IIF 27 - director → ME
  • 21
    KENECT FRANCHISING LIMITED - 2021-02-23
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,143 GBP2023-09-30
    Officer
    2019-11-19 ~ 2024-01-01
    IIF 12 - director → ME
    2019-11-19 ~ 2024-01-01
    IIF 54 - secretary → ME
    Person with significant control
    2019-12-06 ~ 2021-08-17
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    949,684 GBP2023-09-30
    Officer
    2012-05-17 ~ 2020-01-02
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-30
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 23
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2017-09-21 ~ 2019-09-06
    IIF 9 - director → ME
    2017-09-21 ~ 2019-09-06
    IIF 59 - secretary → ME
    Person with significant control
    2017-09-21 ~ 2019-12-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    2021-08-17 ~ 2021-12-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    9-10 Scirocco Close, Moulton Park, Moulton, Northampton
    Dissolved corporate (2 parents)
    Officer
    2006-07-11 ~ 2014-04-29
    IIF 80 - director → ME
  • 25
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,246 GBP2019-09-30
    Person with significant control
    2016-09-24 ~ 2019-12-05
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,900 GBP2020-03-31
    Officer
    2016-10-10 ~ 2018-03-23
    IIF 11 - director → ME
    Person with significant control
    2016-10-10 ~ 2019-12-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -153,282 GBP2019-09-30
    Officer
    2017-08-31 ~ 2019-08-31
    IIF 7 - director → ME
    2017-08-31 ~ 2019-08-31
    IIF 58 - secretary → ME
  • 28
    PINK TUNA LIMITED - 2018-02-09
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,639 GBP2018-06-30
    Officer
    2017-06-06 ~ 2018-04-11
    IIF 8 - director → ME
    Person with significant control
    2017-06-06 ~ 2018-01-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.