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 John Eugene O'sullivan

    Related profiles found in government register
  • Mr John Eugene O'sullivan
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1
    • icon of address Rivers Lodge, West Common, Harpenden, Herts, AL5 2JD

      IIF 2
    • icon of address Bonners Farm, Windmill Road, Luton, LU1 4LQ, United Kingdom

      IIF 3
    • icon of address Bonners Farm Windmill Road, Pepperstock, Luton, Bedfordshire, LU1 4LQ, England

      IIF 4 IIF 5
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Luton, LU1 4LQ, England

      IIF 6
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Luton, LU1 4LQ, United Kingdom

      IIF 7
    • icon of address Waterfront House, Station Street, Nottingham, NG2 3DQ, England

      IIF 8
    • icon of address Bonners Farm, Windmill Road, Nr Pepperstock, Beds, LU1 4LQ, United Kingdom

      IIF 9
  • O'sullivan, John Eugene
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Off Wawensmere Road, Henley-in-arden, Warwickshire, B95 6BP, United Kingdom

      IIF 10
    • icon of address Central Court, 25, Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 11
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Luton, Bedfordshire, LU1 4LQ, England

      IIF 12
    • icon of address Bonners Mill Farm, Windmill Road, Pepperstock, Luton, LU1 4LQ, England

      IIF 13
    • icon of address Waterfront House, Station Street, Nottingham, NG2 3DQ, England

      IIF 14
  • O'sullivan, John Eugene
    British co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 15
    • icon of address Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ

      IIF 16
  • O'sullivan, John Eugene
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges School(harpenden) Ltd, Sun Lane, Harpenden, Herts, AL5 4TD

      IIF 17
    • icon of address 1 Sycamore Court, Royal Oak Yard, London, SE1 3TR, United Kingdom

      IIF 18
    • icon of address Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ

      IIF 19 IIF 20 IIF 21
    • icon of address 19, Spring Gardens, Manchester, M2 1FB, England

      IIF 23 IIF 24 IIF 25
  • O'sullivan, John Eugene
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 26 IIF 27 IIF 28
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 29
    • icon of address The Cowshed, Wavensmere, Off Wavensmere Road, Henley In Arden, Warwickshire, B95 6BP, United Kingdom

      IIF 30
    • icon of address 58 St Johns Square, London, EC1V 4JG

      IIF 31 IIF 32
    • icon of address Bonners Farm, Windmill Road, Nr Pepperstock, Luton, LU1 4LQ, United Kingdom

      IIF 33
    • icon of address Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ

      IIF 34 IIF 35 IIF 36
    • icon of address 19, Spring Gardens, Manchester, M2 1FB, England

      IIF 38
  • O'sullivan, John Eugene
    British executive chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 39
    • icon of address Tootal House, 19-21 Spring Gardens, Manchester, M2 1FB

      IIF 40
  • O'sullivan, John Eugene
    British executive recruitment consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonners Farm Windmill Road, Pepperstock, Luton, Bedfordshire, LU1 4LQ, England

      IIF 41
  • O'sullivan, John Eugene
    British media consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ

      IIF 42
  • O'sullivan, John Eugene
    British non executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, Level 2, London, W1W 6XX, United Kingdom

      IIF 43
  • O'sullivan, John Eugene
    British none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Court, Doncaster, DN4 5NU, England

      IIF 44
    • icon of address Bonners Farm, Windmill Road, Nr Pepperstock, Beds, LU1 4LQ, United Kingdom

      IIF 45
  • O'sullivan, John Eugene
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Luton, , LU1 4LQ,

      IIF 46
  • O'sullivan, John Eugene
    British director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 14 Childwick Green, Childwickbury, St Albans, Hertfordshire, AL3 6JJ

      IIF 47
  • Osullivan, John Eugene
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 48
  • Osullivan, John Eugene
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Luton, LU1 4LQ, United Kingdom

      IIF 49
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 50
  • Osullivan, John Eugene
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 51
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 52 IIF 53
    • icon of address 19, Spring Gardens, Manchester, M2 1FB, England

      IIF 54
    • icon of address Medina House, 312 -314 Silbury Boulevard, Milton Keynes, MK9 2AE, England

      IIF 55
  • Osullivan, John Eugene
    British entrepreneur born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Hertfordshire, LU1 4LQ

      IIF 56
  • Osullivan, John Eugene
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Luton, LU1 4LQ, England

      IIF 57
  • Osullivan, John Eugene
    British recruitment born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Hertfordshire, LU1 4LQ

      IIF 58
  • O Sullivan, John Eugene
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, East Road, London, N1 6AD, United Kingdom

      IIF 59
    • icon of address Bonners Farm, Windmill Road, Luton, Bedfordshire, LU1 4LQ

      IIF 60
  • O'sullivan, John Eugene
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's School, Sun Lane, Harpenden, Herts, AL5 4TD, United Kingdom

      IIF 61
  • O'sullivan, John Eugene
    British consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonners Farm, Windmill Road, Pepperstock, Herts, LU1 4LQ, United Kingdom

      IIF 62
  • O'sullivan, John Eugene
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Bonners Farm Windmill Road, Pepperstock, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    716 GBP2022-12-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bonners Farm Windmill Road, Pepperstock, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-08-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address The Cowshed, Off Wawensmere Road, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,440 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address The Cowshed, Wavensmere, Off Wavensmere Road, Henley In Arden, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 51 - Director → ME
  • 6
    ELITE ACADEMY LIMITED - 2012-09-05
    icon of address Bonners Farm, Windmill Road, Nr Pepperstock, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bonners Farm Windmill Road, Nr Pepperstock, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Bonners Farm Windmill Road, Pepperstock, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bonners Farm Windmill Road, Pepperstock, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Waterfront House, Station Street, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Director → ME
  • 13
    INTEGRITAS RECRUITMENT LIMITED - 2012-04-04
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Bonners Farm, Windmill Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 60 - Director → ME
  • 15
    ST JAMES PARADE (83) LIMITED - 2007-05-10
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address Bonners Farm, Windmill Rd, Nr Pepperstock, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Tootal House, 19-21 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 27 - Director → ME
  • 22
    AIIMI LIMITED - 2008-05-20
    icon of address C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 26 - Director → ME
  • 23
    KEYPOWER CONSULTANTS LIMITED - 2010-01-17
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 52 - Director → ME
  • 24
    ST JAMES PARADE (82) LIMITED - 2007-07-05
    icon of address 19 Spring Gardens, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address Waterfront House, 35 Station Street, Nottingham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    586,740 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 24 - Director → ME
Ceased 29
  • 1
    ST JAMES PARADE (66) LIMITED - 2007-05-10
    RETHINK PROFESSIONAL SERVICES LIMITED - 2008-05-20
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,296,554 GBP2024-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2013-11-08
    IIF 55 - Director → ME
  • 2
    BRUCEQUEST LIMITED - 1980-12-31
    COMPUTER PEOPLE LIMITED - 2003-03-04
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-05 ~ 1996-12-12
    IIF 47 - Director → ME
  • 3
    PHEE FARRER JONES LIMITED - 1999-04-29
    PHEE FARRER JONES (HOLDINGS) LIMITED - 2011-05-11
    MINMAR (453) LIMITED - 1999-04-14
    icon of address C/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -107,988 GBP2024-12-30
    Officer
    icon of calendar 2011-05-01 ~ 2016-04-30
    IIF 43 - Director → ME
  • 4
    icon of address Studio 25.1 25 Easton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    193,283 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2018-12-17
    IIF 32 - Director → ME
  • 5
    icon of address Studio 25.1 25 Easton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2018-12-17
    IIF 31 - Director → ME
  • 6
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    178 GBP2019-11-30
    Officer
    icon of calendar 2009-06-29 ~ 2019-03-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CONCEPT INFORMATION TECHNOLOGY LIMITED - 2025-08-22
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,914,577 GBP2021-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2022-07-28
    IIF 15 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,767 GBP2024-12-31
    Officer
    icon of calendar 2008-05-30 ~ 2023-11-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Waterfront House, Station Street, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-09-28
    IIF 8 - Has significant influence or control OE
  • 10
    PROJECT RESOURCE LIMITED - 2022-01-27
    icon of address 4 Sidings Court, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    63,199 GBP2021-06-30
    Officer
    icon of calendar 2012-03-26 ~ 2021-02-19
    IIF 44 - Director → ME
  • 11
    icon of address Bonners Farm, Windmill Rd, Nr Pepperstock, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2014-07-10
    IIF 63 - Director → ME
  • 12
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-24 ~ 2016-03-24
    IIF 59 - Director → ME
  • 13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2015-06-24
    IIF 46 - LLP Member → ME
  • 14
    icon of address St George's School, Sun Lane, Harpenden, Herts
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-09-25
    IIF 61 - Director → ME
  • 15
    icon of address St Georges School(harpenden) Ltd, Sun Lane, Harpenden, Herts
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2012-09-25
    IIF 17 - Director → ME
  • 16
    ELITE CAPITAL PARTNERS LIMITED - 2017-09-06
    icon of address Rivers Lodge, West Common, Harpenden, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,381 GBP2023-09-30
    Officer
    icon of calendar 2016-06-25 ~ 2017-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2017-08-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    icon of address Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-26 ~ 2012-03-27
    IIF 18 - Director → ME
  • 18
    icon of address 20 Queen Elizabeth Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2004-08-25
    IIF 58 - Director → ME
  • 19
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2022-05-20
    IIF 50 - Director → ME
  • 20
    BLAKEDEW 521 LIMITED - 2004-09-22
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,468 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2020-03-23
    IIF 56 - Director → ME
  • 21
    VERTEX SOLUTION INTERNATIONAL LIMITED - 2006-08-23
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,432,534 GBP2023-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2016-02-04
    IIF 62 - Director → ME
  • 22
    MINMAR (460) LIMITED - 1999-04-29
    PHEE FARRER JONES LIMITED - 2014-05-01
    WE ARE ASPIRE LIMITED - 2019-01-02
    icon of address Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2011-05-01
    IIF 42 - Director → ME
  • 23
    Company number 02289845
    Non-active corporate
    Officer
    icon of calendar 1998-03-05 ~ 2003-06-23
    IIF 35 - Director → ME
  • 24
    Company number 02688408
    Non-active corporate
    Officer
    icon of calendar 1997-02-27 ~ 2003-06-23
    IIF 36 - Director → ME
  • 25
    Company number 03076538
    Non-active corporate
    Officer
    icon of calendar 1998-11-13 ~ 2003-06-23
    IIF 37 - Director → ME
  • 26
    Company number 03629958
    Non-active corporate
    Officer
    icon of calendar 1998-09-23 ~ 2003-06-23
    IIF 22 - Director → ME
  • 27
    Company number 03704613
    Non-active corporate
    Officer
    icon of calendar 1999-02-15 ~ 2003-06-23
    IIF 20 - Director → ME
  • 28
    Company number 04369883
    Non-active corporate
    Officer
    icon of calendar 2002-03-10 ~ 2003-06-23
    IIF 34 - Director → ME
  • 29
    Company number SC153077
    Non-active corporate
    Officer
    icon of calendar 1997-12-03 ~ 2003-06-23
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.