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

Goodman, Andrew Graham

    Related profiles found in government register
  • Goodman, Andrew Graham
    British chairman/investor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 1
  • Goodman, Andrew Graham
    British co director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Trident House, 42 - 48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 2
  • Goodman, Andrew Graham
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley, Totteridge Green, London, N20 8PE, England

      IIF 3
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 4
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 5
  • Goodman, Andrew Graham
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 6
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7
    • icon of address 24, Eversholt Street, London, NW1 1AD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Ambereley, Totteridge Green, London, N20 8PE

      IIF 14 IIF 15
    • icon of address Amberley, Totteridge Green, London, N20 8PE

      IIF 16 IIF 17 IIF 18
    • icon of address Amberley, Totteridge Green, London, N20 8PE, United Kingdom

      IIF 22
    • icon of address Chapel Cottage, 92 Totteridge Village, London, N20 8AE

      IIF 23
    • icon of address 4th Floor , Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 24
    • icon of address 4th, Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, United Kingdom

      IIF 25
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 26 IIF 27
    • icon of address Radius House 51, Clarendon Road, Watford, WD17 1HP

      IIF 28
  • Goodman, Andrew Graham
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Andrew Graham
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, Middlesex, HA3 0AN, England

      IIF 32
  • Goodman, Andrew Graham
    British business consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pound House, 46 Totteridge Village, London, N20 8PR

      IIF 33
  • Goodman, Andrew Graham
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pound House, 46 Totteridge Village, London, N20 8PR

      IIF 34
  • Goodman, Andrew Graham
    British consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Andrew Graham
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Andrew Graham
    British investor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pound House, 46 Totteridge Village, London, N20 8PR

      IIF 62
  • Mr Andrew Graham Goodman
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 63
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 64
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 65
    • icon of address Victory House, Chobham Street, Luton, LU1 3BS, England

      IIF 66
    • icon of address 4th Floor , Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 67
    • icon of address 4th, Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire

      IIF 68
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 69 IIF 70 IIF 71
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 74
    • icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 75
    • icon of address Radius House 51, Clarendon Road, Watford, WD17 1HP

      IIF 76
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 77
  • Mr Andrew Graham Goodman
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 78
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOS DOT COM LIMITED - 2000-09-28
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -194,811 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 72 - Has significant influence or controlOE
  • 3
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 5
    ESG1 LIMITED - 2013-04-16
    icon of address 24 Eversholt Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    132,428 GBP2018-12-31
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    643,335 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 10
    icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor , Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 14
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 16
    icon of address 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 17
    icon of address Radius House 51 Clarendon Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 18
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,445,549 GBP2022-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LYLEBEECH LIMITED - 2007-01-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,010 GBP2022-12-31
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 65 - Has significant influence or controlOE
  • 20
    TECHSTREAM IGH LIMITED - 2022-12-08
    WHCORIVER MIDCO LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 10 - Director → ME
  • 21
    TECHSTREAM INTERNATIONAL GROUP HOLDINGS LIMITED - 2022-12-08
    WHCORIVER LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 13 - Director → ME
  • 22
    EARTHSTREAM GLOBAL HOLDINGS LIMITED - 2018-11-16
    TECHSTREAM GROUP INTERNATIONAL LTD - 2022-12-08
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 23
    TECHSTREAM IGHB LIMITED - 2022-12-08
    WHCORIVER BIDCO LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 11 - Director → ME
  • 24
    XCEDE RECRUITMENT SOLUTIONS LIMITED - 2021-10-13
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 29 - Director → ME
Ceased 40
  • 1
    SYNARBOR HEALTHCARE LIMITED - 2012-01-10
    ACADEMY SOCIAL CARE LIMITED - 2010-04-26
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2005-02-17
    IIF 41 - Director → ME
  • 2
    BAYFORM LIMITED - 2009-01-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2008-03-05
    IIF 23 - Director → ME
  • 3
    ACTION FIRST RECRUITMENT CONSULTANTS LIMITED - 2012-01-20
    ACTION FIRST RECRUITMENT CONSULTANTS PLC - 2012-01-06
    ACTION FIRST RECRUITMENT CONSULTANTS LIMITED - 2007-05-24
    ACTION FIRST RECRUITMENT CONSULTANTS PLC - 2006-04-13
    ACTION FIRST RECRUITMENT CONSULTANTS LIMITED - 2006-04-07
    ACTION FIRST RECRUITMENT CONSULTANTS PLC - 2004-08-25
    ASTORSHIELD LIMITED - 1999-08-03
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-11 ~ 2005-09-29
    IIF 40 - Director → ME
  • 4
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2005-09-29
    IIF 57 - Director → ME
  • 5
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2005-09-29
    IIF 52 - Director → ME
  • 6
    MICROGEN PLC - 2019-04-01
    HIGHCIRCLE LIMITED - 1982-12-23
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 2001-10-23
    IIF 36 - Director → ME
  • 7
    BOS DOT COM LIMITED - 2000-09-28
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -194,811 GBP2024-09-30
    Officer
    icon of calendar 2009-12-07 ~ 2025-06-03
    IIF 18 - Director → ME
  • 8
    J.C.J. LOCUMS LIMITED - 2004-02-06
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    icon of calendar 2004-07-27 ~ 2005-09-29
    IIF 48 - Director → ME
  • 9
    SHARK VENTURES LTD - 2001-08-03
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,259 GBP2020-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2015-11-13
    IIF 2 - Director → ME
  • 10
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 46 - Director → ME
  • 11
    GLOBAL INDUSTRIAL & COMMERCIAL LIMITED - 2004-03-29
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 43 - Director → ME
  • 12
    J S A GROUP LIMITED - 2017-05-25
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-17 ~ 2025-06-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-05-09
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    95,580 GBP2021-01-01 ~ 2022-03-31
    Officer
    icon of calendar 2012-12-24 ~ 2020-11-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2019-03-28
    IIF 32 - LLP Member → ME
  • 15
    PIMCO 2237 LIMITED - 2005-01-14
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-09-29
    IIF 51 - Director → ME
  • 16
    QUALIFIED SCHOOLS LIMITED - 2017-08-24
    GLOBAL HEALTHCARE SOLUTIONS LIMITED - 2017-06-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 55 - Director → ME
  • 17
    TEACHIN LIMITED - 2018-02-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 58 - Director → ME
  • 18
    BOARDSHORT LIMITED - 1998-02-19
    icon of address 20 Cannon Street, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 1999-02-05
    IIF 35 - Director → ME
  • 19
    SYNARBOR GLOBAL SOLUTIONS LIMITED - 2012-01-13
    ACADEMY SUPPLY AGENCY LTD - 2008-04-18
    STAFF AGENCY SERVICES LIMITED - 1998-09-03
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2005-02-17
    IIF 60 - Director → ME
  • 20
    BROOMCO (3324) LIMITED - 2004-01-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2007-02-23
    IIF 61 - Director → ME
  • 21
    icon of address 4th Floor , Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-11-24
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 56 - Director → ME
  • 23
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 49 - Director → ME
  • 24
    BERKELEY RESOURCE SOLUTIONS LIMITED - 2018-02-27
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 45 - Director → ME
  • 25
    icon of address 4-6 Canfield Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    77,021 GBP2022-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2005-09-29
    IIF 50 - Director → ME
  • 26
    NEWBRASS LIMITED - 1998-03-27
    icon of address 1-3 Heathmans Road, London, England, Heathmans Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    135,727 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2008-11-11 ~ 2010-01-13
    IIF 15 - Director → ME
  • 27
    icon of address 1 Fetter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2010-01-13
    IIF 14 - Director → ME
  • 28
    TEACHENGLAND LIMITED - 2003-03-05
    QUAYSHELFCO 937 LIMITED - 2002-08-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2005-09-29
    IIF 54 - Director → ME
  • 29
    ADR RESOURCES PLC - 2006-01-12
    PPF PLC - 2014-08-01
    AGENCY DRIVERS REGISTER LIMITED - 2003-12-30
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2004-09-30
    IIF 33 - Director → ME
  • 30
    DILIGENTIA EXECUTIVE SOLUTIONS LIMITED - 2010-07-28
    DENNEHY SEYMOUR ASSOCIATES LIMITED - 2008-08-12
    PINCO 2208 LIMITED - 2004-10-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2005-09-29
    IIF 53 - Director → ME
  • 31
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2005-09-29
    IIF 34 - Director → ME
  • 32
    QUAYSHELFCO 749 LIMITED - 2000-12-08
    TEACHLONDON LIMITED - 2010-01-14
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-11 ~ 2005-09-29
    IIF 59 - Director → ME
  • 33
    PINCO 2099 LIMITED - 2004-04-20
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    SYNARBOR PLC - 2015-09-04
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2005-09-29
    IIF 47 - Director → ME
  • 34
    PRG PAYROLL SERVICES LIMITED - 2009-10-17
    KELLIS PAYROLL SERVICES LIMITED - 2007-07-27
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-29
    IIF 44 - Director → ME
  • 35
    EARLYCARE LIMITED - 2017-03-27
    PIMCO 2236 LIMITED - 2005-01-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-09-29
    IIF 42 - Director → ME
  • 36
    INTERNET RECRUITMENT GROUP LIMITED - 1998-11-03
    INTERNET CONTRACT SERVICES LIMITED - 1998-01-08
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2000-04-20
    IIF 39 - Director → ME
  • 37
    THE OUTLOOK TRAINING ORGANISATION LIMITED - 2004-01-09
    icon of address 2 Mona Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,669 GBP2024-09-30
    Officer
    icon of calendar 2006-06-29 ~ 2011-07-08
    IIF 62 - Director → ME
  • 38
    CREDITWORTH LIMITED - 1991-06-04
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-05-22
    IIF 38 - Director → ME
  • 39
    WHITE AND NUNN PLC - 2007-02-27
    WHITE AND NUNN GROUP LIMITED - 1986-10-29
    WHITE & NUNN-DATEL LIMITED - 1980-12-31
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-05-22
    IIF 37 - Director → ME
  • 40
    JSA SERVICES LIMITED - 2024-09-10
    JOHN STEPHEN ACCOUNTANCY SERVICES LIMITED - 1991-02-22
    J.S.A. SERVICES LIMITED - 1997-07-24
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2009-09-08 ~ 2025-06-03
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.