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

Paul Anthony Bresnihan

    Related profiles found in government register
  • Paul Anthony Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 1 IIF 2
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 3
  • Mr Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 4
    • 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 5
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 6
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 7 IIF 8
    • 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 9 IIF 10 IIF 11
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 13
    • Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 14
  • Mr Paul Antony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 15 IIF 16
  • Mr. Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 17 IIF 18
  • Mr Anthony Paul Brennan
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 19
    • First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 20
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 21
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 22
  • Mr. Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 23
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 24
    • Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 25
    • The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 26
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 27
    • 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 28
    • Level 9, Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3YW, England

      IIF 29
  • Brennan, Anthony Paul
    Irish advisor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 30
  • Brennan, Anthony Paul
    Irish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheraton House, Castle Park, Cambridge, CB3 0AX, United Kingdom

      IIF 31
    • C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 32
    • 48, 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 33
    • 48, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 34
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 35 IIF 36
    • 48e, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 37
    • 39, Stoney Street, Nottingham, NG1 1LX, England

      IIF 38
  • Brennan, Anthony Paul
    Irish consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 39
  • Brennan, Anthony Paul
    Irish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aurora, Studio A, Counterslip, Bristol, BS1 6BX, England

      IIF 40
    • The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 41
  • Brennan, Anthony Paul
    Irish none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Truman Brewery 91, Brick Lane, London, E1 6QL, United Kingdom

      IIF 42
  • Mr. Paul Bresnhan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 43
  • Anthony, Paul
    British it born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Brennan, Paul
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 45
  • Bresnihan, Paul Anthony
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bresnihan, Paul Anthony
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bresnihan, Paul
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office C Firsrt Floor, Alma Park, Woodway Lane, Lutterworth, LE17 5FB, United Kingdom

      IIF 150
  • Bresnihan, Paul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 151
  • Brennan, Anthony Paul
    British born in June 1963

    Registered addresses and corresponding companies
    • 14b Kensington Gardens Square, London, W2 4BH

      IIF 152
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Marshalsea Road, London, SE1 1EP

      IIF 153
  • Brennan, Anthony Paul
    Irish

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 154
  • Brennan, Anthony Paul
    Irish advisor

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 155
  • Brennan, Anthony Paul
    Irish company director

    Registered addresses and corresponding companies
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 156
  • Brennan, Anthony Paul
    Irish consultant

    Registered addresses and corresponding companies
    • Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 157
  • Bresnihan, Paul Anthony

    Registered addresses and corresponding companies
    • Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ

      IIF 158
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 159
child relation
Offspring entities and appointments
Active 40
  • 1
    GROWTH PARTNERS CAPITAL PLC - 2023-02-01
    COSGATE PLC - 2017-07-26
    2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 73 - Director → ME
    2017-06-02 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    GP BUSINESS ASSURED LIMITED - 2022-07-29
    THIRWELL LTD - 2022-05-25
    13 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-18 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-05-31
    Officer
    2001-05-16 ~ now
    IIF 27 - Director → ME
    2001-05-16 ~ now
    IIF 156 - Secretary → ME
  • 4
    2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-03-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    C.US WAGES LIMITED - 2019-12-02
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    899,032 GBP2024-07-31
    Officer
    2007-09-17 ~ now
    IIF 24 - Director → ME
    2007-09-17 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    AGH LOGISTICS LIMITED - 2020-01-17
    FRESH TRAINING SERVICES (UK) LIMITED - 2020-01-13
    1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    2019-09-30 ~ dissolved
    IIF 140 - Director → ME
  • 9
    MIRALIS DATA LIMITED - 2022-10-20
    The Chapel, Upper Floor White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,424,488 GBP2024-12-31
    Officer
    2024-05-31 ~ now
    IIF 26 - Director → ME
  • 10
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,735 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 50 - Director → ME
  • 11
    ORANGE GENIE SERVICES LIMITED - 2006-11-20
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,432 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 52 - Director → ME
  • 12
    PADGOR LTD - 2022-05-24
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 86 - Director → ME
  • 14
    4385, 14116159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    4385, 14188885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-10-22 ~ now
    IIF 109 - Director → ME
  • 17
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-06-26 ~ dissolved
    IIF 135 - Director → ME
  • 18
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-05-05 ~ now
    IIF 53 - Director → ME
  • 20
    CJS ENG SPARE 01 LTD - 2022-05-04
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-04-04 ~ dissolved
    IIF 62 - Director → ME
  • 21
    9 Marshalsea Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 28 - Director → ME
  • 22
    MBA & COMPANY CONSULTANCY LIMITED - 2024-11-14
    10 Lower Thames Street, London
    In Administration Corporate (3 parents)
    Officer
    2019-05-20 ~ now
    IIF 153 - Director → ME
  • 23
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 125 - Director → ME
  • 24
    35 Castledine Avenue Quorn, Loughborough, Leics, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,564 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    GP HR LAW EASY ANSWERS LTD - 2020-06-25
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 134 - Director → ME
  • 26
    GP PERITUS LIMITED - 2021-05-16
    GP GLYNIS WRIGHT LIMITED - 2019-08-21
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ dissolved
    IIF 124 - Director → ME
  • 27
    GP STEPPING STONES (DERBY) LIMITED - 2020-06-25
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-22 ~ dissolved
    IIF 81 - Director → ME
  • 28
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-15 ~ now
    IIF 63 - Director → ME
  • 29
    OG PERSONNELL LTD - 2021-09-28
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-09 ~ now
    IIF 61 - Director → ME
  • 30
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    351,327 GBP2023-12-31
    Officer
    2021-01-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 31
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,377,942 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 54 - Director → ME
  • 32
    GROWTH PARTNERS 002 LIMITED - 2018-08-01
    2 Colton Square, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-04 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 33
    GENIE PAYROLL LIMITED - 2019-06-28
    ORANGE GENIE PAYROLL LIMITED - 2006-11-21
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 51 - Director → ME
  • 34
    3rd Floor Buckingham House Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,072,539 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 49 - Director → ME
  • 35
    GENIE MANAGEMENT GROUP LIMITED - 2013-12-05
    ORANGE GENIE HOLDINGS LIMITED - 2006-12-06
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -63,033 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 48 - Director → ME
  • 36
    SMART SOLUTIONS ONLINE LIMITED - 2018-07-17
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,068,393 GBP2021-12-31
    Officer
    2018-07-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    CLASSIC ROCK IMAGES LTD - 2020-07-15
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-06-03 ~ now
    IIF 128 - Director → ME
  • 38
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 25 - Director → ME
  • 39
    Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    551,442 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 29 - Director → ME
  • 40
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 123 - Director → ME
Ceased 93
  • 1
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-05-31
    Person with significant control
    2023-05-11 ~ 2025-01-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CYAN CONSTRUCTION LIMITED - 2020-01-17
    Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ 2020-01-21
    IIF 144 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-01-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -273,387 GBP2024-10-31
    Officer
    2016-07-04 ~ 2020-07-31
    IIF 33 - Director → ME
  • 4
    Aurora Studio A, Counterslip, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-28 ~ 2023-08-17
    IIF 40 - Director → ME
  • 5
    6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,546 GBP2024-12-31
    Officer
    2014-12-03 ~ 2016-09-30
    IIF 38 - Director → ME
  • 6
    CROWNTEX CONSULTING LIMITED - 2002-03-06
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-05 ~ 2005-11-14
    IIF 39 - Director → ME
  • 7
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ 2023-06-21
    IIF 127 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2021-05-25 ~ 2024-06-09
    IIF 44 - Director → ME
  • 9
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-06 ~ 2023-06-22
    IIF 122 - Director → ME
  • 10
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Person with significant control
    2021-08-12 ~ 2021-09-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    BRIMWELL LTD - 2021-04-01
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,066,474 GBP2023-12-31
    Officer
    2021-03-30 ~ 2023-01-17
    IIF 58 - Director → ME
    Person with significant control
    2021-03-30 ~ 2023-01-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    CJS PAYROLL MANAGEMENT CONSULTANCY LTD - 2008-12-18
    Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -553,907 GBP2023-12-31
    Officer
    2019-02-04 ~ 2023-01-18
    IIF 104 - Director → ME
    2020-05-04 ~ 2023-01-18
    IIF 158 - Secretary → ME
  • 13
    C.US WAGES LIMITED - 2019-12-02
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Officer
    2019-12-02 ~ 2023-06-22
    IIF 151 - Director → ME
  • 14
    CJS ENGAGE LTD - 2021-06-15
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-11-06 ~ 2020-11-06
    IIF 137 - Director → ME
  • 15
    ORANGE GENIE FREELANCER SERVICES LIMITED - 2024-05-03
    GENIE CORPORATE LIMITED - 2011-08-30
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,554,158 GBP2023-09-30
    Officer
    2021-05-05 ~ 2026-01-15
    IIF 47 - Director → ME
  • 16
    CYAN FORENSICS LTD - 2022-02-28
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2020-01-31 ~ 2025-02-28
    IIF 32 - Director → ME
  • 17
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-11 ~ 2023-10-25
    IIF 59 - Director → ME
  • 18
    Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-31 ~ 2023-09-15
    IIF 56 - Director → ME
  • 19
    126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-08-12 ~ 2023-11-22
    IIF 60 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-27
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    AGH LOGISTICS LIMITED - 2020-01-17
    FRESH TRAINING SERVICES (UK) LIMITED - 2020-01-13
    1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    2019-03-26 ~ 2019-09-30
    IIF 64 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 5 - Has significant influence or control OE
  • 21
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-27 ~ 2023-07-13
    IIF 87 - Director → ME
  • 22
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-01 ~ 2023-07-26
    IIF 46 - Director → ME
  • 23
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-14 ~ 2023-03-06
    IIF 79 - Director → ME
  • 24
    GP SPARE 03 LTD - 2022-04-13
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-20
    IIF 98 - Director → ME
  • 25
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-06-21
    IIF 107 - Director → ME
  • 26
    GP SPARE 04 LTD - 2022-05-16
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-07 ~ 2023-06-21
    IIF 110 - Director → ME
  • 27
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-06-21
    IIF 74 - Director → ME
  • 28
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-08 ~ 2023-04-06
    IIF 102 - Director → ME
  • 29
    PADGOR LTD - 2022-05-24
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ 2022-05-18
    IIF 148 - Director → ME
  • 30
    GP SSL GROUP LTD - 2019-06-03
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-09 ~ 2023-06-21
    IIF 76 - Director → ME
  • 31
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-30 ~ 2023-08-29
    IIF 96 - Director → ME
  • 32
    GROWTH PARTNERS 003 LIMITED - 2018-05-11
    WHITE FOX MANAGEMENT LTD - 2018-02-28
    WHITE SNOW FOX LIMITED - 2017-03-21
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,782 GBP2023-12-31
    Officer
    2018-02-27 ~ 2023-06-21
    IIF 121 - Director → ME
  • 33
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-10 ~ 2023-06-21
    IIF 99 - Director → ME
  • 34
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-21 ~ 2023-06-15
    IIF 80 - Director → ME
  • 35
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-24 ~ 2023-04-24
    IIF 92 - Director → ME
  • 36
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-20 ~ 2023-06-21
    IIF 116 - Director → ME
  • 37
    GP BBX LTD - 2022-05-03
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-02 ~ 2023-06-07
    IIF 89 - Director → ME
  • 38
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-23 ~ 2023-03-27
    IIF 130 - Director → ME
  • 39
    GP NEWLANDS HEALTHCARE LIMITED - 2019-10-25
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-06-03 ~ 2023-06-21
    IIF 114 - Director → ME
  • 40
    GP SPARE 01 LTD - 2022-04-14
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-26
    IIF 67 - Director → ME
  • 41
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-02 ~ 2023-03-21
    IIF 66 - Director → ME
  • 42
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-06-21
    IIF 85 - Director → ME
  • 43
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-03-26 ~ 2023-06-21
    IIF 72 - Director → ME
  • 44
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-21 ~ 2023-06-20
    IIF 115 - Director → ME
  • 45
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-25 ~ 2023-04-27
    IIF 106 - Director → ME
  • 46
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-08 ~ 2023-03-16
    IIF 105 - Director → ME
  • 47
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-14 ~ 2023-04-20
    IIF 108 - Director → ME
  • 48
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ 2023-06-21
    IIF 117 - Director → ME
  • 49
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    2020-11-13 ~ 2023-01-19
    IIF 71 - Director → ME
  • 50
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ 2023-06-21
    IIF 97 - Director → ME
  • 51
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-24 ~ 2023-03-23
    IIF 88 - Director → ME
  • 52
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,412 GBP2023-12-31
    Officer
    2019-10-18 ~ 2023-06-21
    IIF 133 - Director → ME
  • 53
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99 GBP2023-12-31
    Officer
    2019-03-30 ~ 2023-06-21
    IIF 129 - Director → ME
  • 54
    L&M OPERATIONS LIMITED - 2019-08-06
    IN2CAHOOTS LIMITED - 2018-02-27
    2 Colton Square, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2018-12-31
    Officer
    2016-12-01 ~ 2023-06-22
    IIF 93 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-06-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-25 ~ 2023-03-02
    IIF 91 - Director → ME
  • 56
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-19 ~ 2023-06-21
    IIF 113 - Director → ME
  • 57
    GP THE RECRUITMENT GEEKS LIMITED - 2022-01-31
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-13 ~ 2023-06-21
    IIF 90 - Director → ME
  • 58
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-08 ~ 2023-03-15
    IIF 70 - Director → ME
  • 59
    HAINES COUTT LIMITED - 2018-05-22
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,370 GBP2019-10-31
    Officer
    2018-05-22 ~ 2023-06-21
    IIF 112 - Director → ME
    Person with significant control
    2018-05-22 ~ 2018-05-22
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 60
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-10-16 ~ 2023-06-21
    IIF 75 - Director → ME
  • 61
    GP LINKED INBOUND LIMITED - 2021-11-02
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-14 ~ 2023-06-21
    IIF 132 - Director → ME
  • 62
    GP EHL LIMITED - 2019-06-06
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-22 ~ 2023-06-19
    IIF 118 - Director → ME
  • 63
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-06-21
    IIF 68 - Director → ME
  • 64
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-05-18 ~ 2023-03-23
    IIF 78 - Director → ME
  • 65
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ 2023-02-17
    IIF 145 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-02-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 66
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-06-21
    IIF 77 - Director → ME
  • 67
    GP SPARE 02 LTD - 2022-04-14
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-26
    IIF 95 - Director → ME
  • 68
    30 Willow Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-20 ~ 2023-06-26
    IIF 94 - Director → ME
  • 69
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-18 ~ 2023-06-21
    IIF 120 - Director → ME
  • 70
    COGNICENTRAL LIMITED - 2017-05-25
    CONGICENTRAL LIMITED - 2017-02-13
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Officer
    2017-05-25 ~ 2023-01-17
    IIF 111 - Director → ME
    Person with significant control
    2018-09-01 ~ 2023-01-17
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 71
    58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    632,735 GBP2024-03-31
    Officer
    1995-03-07 ~ 1999-03-02
    IIF 152 - Director → ME
  • 72
    70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ 2007-05-08
    IIF 30 - Director → ME
    2005-10-13 ~ 2007-05-08
    IIF 155 - Secretary → ME
  • 73
    AD ASSIST LIMITED - 2016-09-22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,638,672 GBP2016-09-30
    Officer
    2017-06-01 ~ 2018-06-20
    IIF 138 - Director → ME
  • 74
    CJS ENG SPARE 02 LTD - 2022-07-06
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-04 ~ 2023-07-20
    IIF 57 - Director → ME
  • 75
    GP LANDLORD CLEANING SERVICES LTD - 2019-08-01
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-19 ~ 2023-06-21
    IIF 136 - Director → ME
  • 76
    GROWTH PARTNERS 001 LIMITED - 2019-08-01
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-04 ~ 2023-06-21
    IIF 83 - Director → ME
  • 77
    GP QONNECTD LTD - 2022-02-14
    4385, 13521430 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-20 ~ 2023-06-21
    IIF 82 - Director → ME
  • 78
    GP MWA EVENTS LTD - 2022-08-18
    2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-06-21
    IIF 84 - Director → ME
  • 79
    GP THE TRAVEL MAN LTD - 2021-05-16
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-20 ~ 2023-06-21
    IIF 69 - Director → ME
  • 80
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-28 ~ 2021-08-13
    IIF 42 - Director → ME
  • 81
    SILBURY 149 LIMITED - 1997-01-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2008-05-14 ~ 2011-01-24
    IIF 65 - Director → ME
  • 82
    HOWPER 372 LIMITED - 2001-07-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2011-01-24 ~ 2016-12-21
    IIF 142 - Director → ME
  • 83
    POTTER JOHNSON EDUCATION LIMITED - 2025-10-20
    Office C Firsrt Floor, Alma Park, Woodway Lane, Lutterworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,919 GBP2024-11-30
    Officer
    2025-06-18 ~ 2025-08-21
    IIF 150 - Director → ME
  • 84
    FOUNDATION NETWORK LIMITED - 2010-08-24
    Sadler Building, Oxford Science Park, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -7,044,733 GBP2023-12-31
    Officer
    2014-10-01 ~ 2017-08-18
    IIF 45 - Director → ME
  • 85
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-10-18 ~ 2023-06-22
    IIF 119 - Director → ME
  • 86
    Main Street, Stanton Under Bardon, Markfield, Leicestershire
    Active Corporate (9 parents)
    Officer
    2013-02-28 ~ 2015-06-01
    IIF 141 - Director → ME
  • 87
    2nd Floor 110 Cannon Street, London, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -4,789,051 GBP2022-01-01 ~ 2022-12-31
    Officer
    2019-03-20 ~ 2022-12-15
    IIF 31 - Director → ME
  • 88
    CHAMELEON PR LIMITED - 2009-04-17
    CHAMELEON MARKETING COMMUNICATIONS LIMITED - 2003-03-14
    9 Holyrood Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,291,454 GBP2023-12-31
    Officer
    1999-02-18 ~ 2001-09-05
    IIF 154 - Secretary → ME
  • 89
    Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    2018-08-16 ~ 2019-12-30
    IIF 37 - Director → ME
  • 90
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    2005-07-01 ~ 2008-08-12
    IIF 36 - Director → ME
  • 91
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    WHEREONEARTH LIMITED - 2007-07-12
    WHEREONEARTH.COM LIMITED - 2004-07-06
    INFERNET LIMITED - 1999-09-20
    125 Shaftesbury Avenue (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    1999-06-16 ~ 2000-01-16
    IIF 35 - Director → ME
  • 92
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ 2015-01-21
    IIF 34 - Director → ME
  • 93
    PRIZEMICRO LIMITED - 1996-07-09
    100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-04-20 ~ 2010-11-16
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.