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 Andrew Scott

    Related profiles found in government register
  • Mr Andrew Scott
    English born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 1
    • Building Scm03, Unit 202, Scm1001, Ricasoli, Malta

      IIF 2
  • Mr Andrew Scott
    English born in January 1979

    Resident in Jersey

    Registered addresses and corresponding companies
    • 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 3
  • Andrew Pervis Scott
    English born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • Building Scm03, Unit 202, Smart City, Ricasoli, Scm1001, Malta

      IIF 4
  • Mr Andrew Pervis Scott
    British born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50, Margaret Street, London, W1W 8SB, England

      IIF 5 IIF 6 IIF 7
    • 562, Kings Road, London, London, SW6 2DZ, England

      IIF 8
    • Building Scm03, Unit 202, Ricasoli, SCM1001, Malta

      IIF 9 IIF 10 IIF 11
    • Building Scm03, Unit 202, Smart City, Ricasoli, SCM1001, Malta

      IIF 12
    • 40a, Station Road, Upminster, RM14 2TR

      IIF 13
  • Scott, Andrew
    English director born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • Gloucester, House, 23a London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 14
  • Dr Andrew Scott
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, London, W4 1NJ, United Kingdom

      IIF 15
    • Hill Dickinson Llp, 20 Primrose Street, London, ECA2 2EW, United Kingdom

      IIF 16
  • Mr Andrew Scott
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rel Capital, Partners Llp, 4 Golden Square, London, W1F 9HT, United Kingdom

      IIF 17
  • Andrew Paul Scott
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, England

      IIF 18
    • The Rumpus, St Clairs Farm, Wickham Road, Droxford, Hampshire, SO32 3PW, United Kingdom

      IIF 19
    • Unit 502, Unit 502, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 20
  • Scott, Andrew Peter
    British director born in January 1979

    Registered addresses and corresponding companies
    • 364, High Street, Harlington Heathrow, Hayes, UB3 5LF

      IIF 21
  • Scott, Andrew Peter
    British hotelier born in January 1979

    Registered addresses and corresponding companies
    • Victoria House, Battery Row, Portsmouth, Hampshire, PO1 2ND

      IIF 22
  • Scott, Andrew Peter
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Andrew
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Vernon Walk, Southampton, Hampshire, SO15 2EJ, England

      IIF 25
  • Scott, Andrew Pervis
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 26 IIF 27
  • Scott, Andrew Pervis
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Andrew Pervis
    British hotelier born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Gervis Road, East Cliff, Bournemouth, Dorset, BH1 3DE

      IIF 33
    • 87, North Road, Poole, Dorset, BH14 0LT, England

      IIF 34
  • Scott, Andrew Pervis
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hanover Square, London, W1S 1HT

      IIF 35
  • Scott, Andrew Pervis
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Gervis Road, Bournemouth, Dorset, BH1 3DE

      IIF 36
    • 49, Gervis Road, Bournemouth, Dorset, BH1 3DE, England

      IIF 37
  • Scott, Andrew
    born in January 1979

    Resident in Jersey

    Registered addresses and corresponding companies
    • 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 38
  • Scott, Andrew
    British warehouse operative born in May 1965

    Registered addresses and corresponding companies
    • 55 Abbotts Park Road, London, E10 6HU

      IIF 39
  • Scott, Andrew Peter
    British hotelier

    Registered addresses and corresponding companies
    • Victoria House, Battery Row, Portsmouth, Hampshire, PO1 2ND

      IIF 40
  • Scott, Andrew, Dr
    British doctor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 15 Ingestre Place, London, W1F 0DU, England

      IIF 41
  • Scott, Andrew, Dr
    British professor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, London, London, W4 1NJ, United Kingdom

      IIF 42
    • Hill Dickinson Llp, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 43
  • Professor Andrew Scott
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rumpus, St Clairs Farm, Wickham Road, Droxford, Hampshire, SO32 3PW, United Kingdom

      IIF 44
    • The Rumpus, St Clairs Farm, Wickham Road, Southampton, Hampshire, SO32 3PW, United Kingdom

      IIF 45
    • Unit 500, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, United Kingdom

      IIF 46
    • Unit 501, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 47
  • Scott, Andrew, Professor
    British economist born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 120 Banbury Road, Oxford, Oxfordshire, OX2 6JU

      IIF 48
  • Scott, Andrew, Professor
    British professor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25 The North Colonnade, Canary Wharf, London, E14 5HS

      IIF 49
  • Pervis-scott, Andrew
    British hotelier born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Carina Court, Banks Road, Sandbanks, BH13 7QQ, England

      IIF 50
  • Scott, Andrew

    Registered addresses and corresponding companies
    • 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 51
  • Scott, Andrew
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gloucester, House, 23a London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 52
  • Scott, Andrew, Professor
    British awning repairs and recovering born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Scott Road, Southampton, Hampshire, SO19 9HE, United Kingdom

      IIF 53
  • Scott, Andrew, Professor
    British business growth born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 54
  • Scott, Andrew, Professor
    British business growth and development born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 55
  • Scott, Andrew, Professor
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 56
  • Scott, Andrew, Professor
    British md born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 500, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, United Kingdom

      IIF 57
  • Scott, Andrew, Professor
    British pet supplies born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 58
  • Scott, Andrew Paul, Professor
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rumpus, St Clairs Farm, Wickham Road, Southampton, Hampshire, SO32 3PW, United Kingdom

      IIF 59
  • Scott, Andrew Paul, Professor
    British entrepreneur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, England

      IIF 60
    • The Rumpus, St Clairs Farm, Wickham Road, Droxford, Hampshire, SO32 3PW, United Kingdom

      IIF 61 IIF 62
    • Unit 501, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 63
    • Unit 502, Unit 502, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    CONTRABAND INTERNATIONAL LIMITED - 2018-12-05
    40a Station Road, Upminster
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,598 GBP2017-07-31
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 2
    562 Kings Road, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    80,687 GBP2021-01-31
    Person with significant control
    2018-01-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    REL CAPITAL LIMITED - 2018-12-05
    3rd Floor East, 47-50 Margaret Street, London, England
    Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-09-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SOUTHAMPTON WHEELIE BIN CLEANERS LIMITED - 2020-03-11
    THE INSPIRATION OFFICE LIMITED - 2019-07-16
    Unit 501, Millview Barn Grange Road, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2017-03-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 5
    120 Banbury Road, Oxford, Oxon
    Dissolved corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 48 - director → ME
  • 6
    Unit 502 Unit 502, Millview Barn, Grange Road, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2016-11-14 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 7
    20 Scott Road, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 55 - director → ME
    2013-01-01 ~ dissolved
    IIF 51 - secretary → ME
  • 8
    20 Scott Road, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 58 - director → ME
  • 9
    The Rumpus St Clairs Farm, Wickham Road, Droxford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF 37 - director → ME
  • 11
    REL HOTEL MANAGEMENT LIMITED - 2010-06-29
    The Outlook, Ling Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-05-19 ~ dissolved
    IIF 24 - director → ME
  • 12
    17-18 Great Pulteney Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    17-18 Great Pulteney Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,810 GBP2022-11-30
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 14
    REL HAULAGE LTD - 2024-04-17
    REL 3 LTD - 2021-02-11
    REL SOLENT LTD - 2020-09-10
    THE GOOD BOILER CO LTD - 2020-07-28
    Gloucester House, 23a London Road, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,427 GBP2023-08-31
    Officer
    2024-05-22 ~ now
    IIF 14 - director → ME
  • 15
    8th Floor, 4 Golden Square, Soho, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    48,669 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 16
    Gloucester House, 23a London Road, Peterborough, United Kingdom
    Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,126 GBP2024-10-31
    Officer
    2024-04-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    The Rumpus St Clairs Farm, Wickham Road, Droxford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    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
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 18
    20 Scott Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 53 - director → ME
  • 19
    Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,692.02 GBP2023-05-31
    Person with significant control
    2018-05-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 500 Millview Barn, Grange Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -77,399 GBP2018-01-31
    Person with significant control
    2017-10-13 ~ 2018-10-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    Blue Bells Solomons Lane, Shirrell Heath, Southampton
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2015-01-01
    IIF 54 - director → ME
  • 3
    87 North Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2005-03-08 ~ 2007-04-11
    IIF 22 - director → ME
    2005-03-08 ~ 2008-07-28
    IIF 40 - secretary → ME
  • 4
    Central Books 50 Freshwater Road, Chadwell Heath, London, London, England
    Corporate (10 parents)
    Equity (Company account)
    3,783,620 GBP2021-03-31
    Officer
    2003-02-20 ~ 2007-01-01
    IIF 39 - director → ME
  • 5
    87 North Road, Poole, Dorset, England
    Dissolved corporate
    Officer
    2012-06-19 ~ 2012-08-17
    IIF 29 - director → ME
  • 6
    REL PUB CO LIMITED - 2019-08-27
    THE CHELSEA PIG LIMITED - 2018-06-01
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,052 GBP2019-02-17
    Person with significant control
    2018-05-18 ~ 2019-07-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Rumpus St Clairs Farm, Wickham Road, Southampton, Hampshire, United Kingdom
    Corporate
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    2015-09-01 ~ 2020-09-30
    IIF 59 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-09-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    83,914 GBP2019-10-31
    Person with significant control
    2018-10-10 ~ 2019-10-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    PRIVATE SCHOOL EVENTS LIMITED - 2021-09-02
    REL CAPITAL HOLDING LIMITED - 2019-10-12
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Person with significant control
    2018-12-05 ~ 2020-12-05
    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
  • 10
    REL PUB CO LIMITED - 2011-04-11
    49 Gervis Road, Bournemouth, Dorset
    Corporate (2 parents)
    Officer
    2011-07-04 ~ 2011-07-13
    IIF 36 - director → ME
    2009-09-23 ~ 2010-11-02
    IIF 28 - director → ME
  • 11
    20 Gainsborough Road, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-09-30
    Officer
    2018-09-19 ~ 2021-04-16
    IIF 42 - director → ME
    Person with significant control
    2018-09-19 ~ 2021-04-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GENFLOW BIOSCIENCES LTD - 2021-08-02
    6 Heddon Street, London, England
    Corporate (6 parents)
    Officer
    2022-01-17 ~ 2022-06-29
    IIF 41 - director → ME
  • 13
    INHOCO 4176 LIMITED - 2007-02-09
    364 High Street, Harlington Heathrow, Hayes
    Corporate (3 parents)
    Profit/Loss (Company account)
    -73,000 GBP2023-03-26 ~ 2024-03-30
    Officer
    2007-02-19 ~ 2010-06-29
    IIF 21 - director → ME
  • 14
    VEE ASSET LTD - 2013-05-13
    VEE CLUBS LTD - 2011-03-07
    87 North Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2013-03-14
    IIF 25 - director → ME
  • 15
    87 North Road, Poole, Dorset, England
    Dissolved corporate
    Officer
    2008-09-18 ~ 2013-05-25
    IIF 34 - director → ME
  • 16
    REL IMPRAGAS LTD - 2020-02-27
    WEST ONE LEISURE LTD - 2020-01-06
    WEST ONE HOTEL & CATERING CONSULTANCY LTD - 2019-06-27
    WEST ONE RECRUITMENT LTD - 2015-10-05
    CLASSIC RECRUITMENT INTERNATIONAL LIMITED - 2011-12-15
    3rd Floor East, 47-50 Margaret Street, London Margaret Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,139 GBP2018-05-31
    Officer
    2017-04-19 ~ 2017-04-22
    IIF 26 - director → ME
    Person with significant control
    2017-04-19 ~ 2018-10-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    Winchester Bourne 4 Leylands Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved corporate
    Officer
    2015-02-01 ~ 2016-04-18
    IIF 56 - director → ME
  • 18
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2013-05-08
    IIF 30 - director → ME
    2012-04-18 ~ 2012-09-12
    IIF 31 - director → ME
  • 19
    REL PEOPLE LTD - 2024-09-03
    WEST ONE RECRUITMENT LTD - 2021-08-10
    WEST ONE TEMPORARIES LTD - 2019-06-27
    WEST ONE HOTEL & CATERING TEMPORARIES LTD - 2014-10-23
    C/o Fts Recovery Limited, Ground Floor Baird House Seebeck Place Knowlhill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,100 GBP2023-12-31
    Officer
    2017-04-19 ~ 2017-04-22
    IIF 27 - director → ME
    Person with significant control
    2017-04-19 ~ 2018-10-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate
    Officer
    2009-02-17 ~ 2013-05-24
    IIF 33 - director → ME
  • 21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ 2012-09-12
    IIF 50 - director → ME
  • 22
    Gloucester House, 23a London Road, Peterborough, United Kingdom
    Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,126 GBP2024-10-31
    Person with significant control
    2018-10-26 ~ 2020-07-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 23
    Emerald House, 20-22 Anchor Road, Aldridge, Walsall
    Dissolved corporate (2 parents)
    Officer
    2012-05-18 ~ 2012-09-12
    IIF 32 - director → ME
  • 24
    Heath Clark 1st Floor, Spire Walk, Chesterfield, Derbyshire, England
    Dissolved corporate
    Officer
    2016-05-23 ~ 2017-11-09
    IIF 60 - director → ME
    Person with significant control
    2016-05-23 ~ 2017-11-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 25
    THE FINANCIAL SERVICES AUTHORITY - 2013-04-02
    THE SECURITIES AND INVESTMENTS BOARD - 1997-10-28
    SECURITIES AND INVESTMENTS BOARD LIMITED(THE) - 1987-08-20
    12 Endeavour Square, London, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2009-11-01 ~ 2013-03-31
    IIF 49 - director → ME
  • 26
    Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,692.02 GBP2023-05-31
    Officer
    2018-05-22 ~ 2018-12-05
    IIF 43 - director → ME
  • 27
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate
    Officer
    2008-11-24 ~ 2013-05-25
    IIF 35 - director → ME
    2008-10-23 ~ 2008-11-18
    IIF 23 - director → ME
© 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.