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

Topham, Michael

    Related profiles found in government register
  • Topham, Michael
    British data manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollingworth Academy, Cornfield Street, Milnrow, Rochdale, OL16 3DR

      IIF 1
  • Topham, Michael
    British management consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Millgate, Rochdale, OL16 2NU, England

      IIF 2
  • Topham, Mike
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brickfield Street, Rochdale, OL16 2PD, England

      IIF 3
  • Mr Mike Topham
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brickfield Street, Rochdale, OL16 2PD, England

      IIF 4
  • Mr Michael Topham
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Millgate, Rochdale, OL16 2NU, England

      IIF 5
  • Pemberton, Ian Michael
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutwood House, 23 Wray Lane, Reigate, Surrey, RH2 0HS, England

      IIF 6
  • Pemberton, Ian Michael
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wray Lane, Reigate, Surrey, RH2 0HS, England

      IIF 7
    • icon of address Nutwood House 23 Wray Lane, Reigate, Surrey, RH2 0HS

      IIF 8
  • Pemberton, Ian Michael
    British ergonomist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutwood House 23 Wray Lane, Reigate, Surrey, RH2 0HS

      IIF 9 IIF 10
  • Terry, Helen Mary
    British data manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranelagh Church Of England School, Ranelagh Drive, Bracknell, Berkshire, RG12 9DA, England

      IIF 11
  • Ahmed, Abdul Alim
    British data manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • Mr Abdul Alim Ahmed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Stoner, Peter James
    British data manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Yard, White Street Walker, Newcastle Upon Tyne, Tyne & Wear, NE6 3PJ

      IIF 14
  • Stoner, Peter James
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 North Terrace, Wallsend, Tyne & Wear, NE28 6PZ

      IIF 15
  • Duthie, Iain William
    British data manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rancliffe Road, London, E6 3HW, England

      IIF 16
  • Mason, Janice Helena
    British data manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 King John Avenue, Fareham, PO16 9AP, England

      IIF 17
    • icon of address 98, Havant Road, Cosham, Portsmouth, PO6 2JF, England

      IIF 18
  • Mason, Janice Helena
    British project contractor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Havant Road, Cosham, Portsmouth, PO6 2JF, England

      IIF 19
  • Mason, Janice Helena
    British social impact consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Havant Road, Cosham, Portsmouth, PO6 2JF, England

      IIF 20
  • Selvamani, Ramprasath
    British data manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Whitchurch, Romford, Essex, RM3 9EU, United Kingdom

      IIF 21
  • Selvamani, Ramprasath
    British it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fleetwood Square, Springfield, Chelmsford, CM1 6AQ, England

      IIF 22
  • Selvamani, Ramprasath
    British software engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fleetwood Square, Springfield, Chelmsford, CM1 6AQ, England

      IIF 23
  • Lynam, Rosebell Achieng
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 24
  • Mr Ian Michael Pemberton
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wray Lane, Reigate, Surrey, RH2 0HS, England

      IIF 25
    • icon of address Nutwood House, 23 Wray Lane, Reigate, Surrey, RH2 0HS, England

      IIF 26
  • Morgan, Chanel
    British data manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Kingsmeade Court, South Norwood, London, SE25 6XD

      IIF 27
  • Mr Iain William Duthie
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rancliffe Road, London, E6 3HW, England

      IIF 28
  • Mr Ramprasath Selvamani
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fleetwood Square, Springfield, Chelmsford, CM1 6AQ, England

      IIF 29 IIF 30
    • icon of address 55, Whitchurch Road, Romford, RM3 9EU, England

      IIF 31
  • Pemberton, Ian Michael
    British design director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 98 Dahomey Road, Streatham, London, SW16 6ND

      IIF 32
  • Schram, Helgi
    Icelandic data manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a, Park Lane, Croydon, CR0 1JG, England

      IIF 33
  • Butcher, Lisa Marie
    British data manager

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Florence Road, South Croydon, Surrey, CR2 0PP

      IIF 34
  • Mason, Janice Helena
    British project contractor

    Registered addresses and corresponding companies
    • icon of address 98, Havant Road, Cosham, Portsmouth, PO6 2JF, England

      IIF 35
  • Mrs Janice Helena Mason
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 King John Avenue, Fareham, PO16 9AP, England

      IIF 36
    • icon of address 98, Havant Road, Cosham, Portsmouth, PO6 2JF, England

      IIF 37
  • Pemberton, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address Nutwood House 23 Wray Lane, Reigate, Surrey, RH2 0HS

      IIF 38
  • James, Helen Elizabeth
    British data manager born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, St Bernards Row, Edinburgh, EH4 1HW, United Kingdom

      IIF 39
    • icon of address 12, Balbithan View, Kinmuck, Inverurie, Aberdeenshire, AB51 0LF, Scotland

      IIF 40 IIF 41
  • Parsons, Corinne Anita, Dr
    British ergonomist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms Court, Elms Grove, Loughborough, Leicestershire, LE11 1RG

      IIF 42
  • Stevenson, Summer Louise
    British data manager born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Warner Road, London, E17 7EA, England

      IIF 43
  • Mrs Helen Elizabeth James
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Craigieburn Park, Aberdeen, AB15 7SG, Scotland

      IIF 44
  • Rowntree, Matthew James William
    British data manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Swindale, Bedford, Bedfordshire, MK41 7TT

      IIF 45
    • icon of address Shires House, 48a Bunyan Road, Kempston, Kempsotn, MK42 8HL, United Kingdom

      IIF 46
  • Stuthridge, Robert William, Dr
    British ergonomist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perrott House, 17 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 47
  • Wilton, Tracey Anne Lorraine
    British data manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kings Cottages, Stane Street, Ockley, Dorking, Surrey, RH5 5TP, England

      IIF 48
  • Costelloe, Katherine Emily
    English data manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Wickham Road, Beckenham, BR3 5JT, England

      IIF 49
  • Diack, Helen Mary Jane
    British

    Registered addresses and corresponding companies
    • icon of address 10 Jockey Bank, Ironbridge, Shropshire, TF8 7PD

      IIF 50
  • Dr Robert William Stuthridge
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perrott House, 17 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 51 IIF 52
  • Lynam, Rosebell Achieng
    Kenyan data manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 53
  • Ms Summer Louise Stevenson
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Warner Road, London, E17 7EA, England

      IIF 54
  • Butcher, Lisa Marie
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Florence Road, South Croydon, Surrey, CR2 0PP, United Kingdom

      IIF 55
  • James, Helen Elizabeth
    British nurse born in July 1962

    Registered addresses and corresponding companies
    • icon of address 37 Camden Square, London, NW1 9XA

      IIF 56
  • Mason, Janice Helena

    Registered addresses and corresponding companies
    • icon of address 20, Osborne Road, Totton, Southampton, SO40 9DN, England

      IIF 57
  • Whipster, Biff William Courtenay
    British data manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Stuthridge, Robert William

    Registered addresses and corresponding companies
    • icon of address 25 Braemar Court, Brook Road South, Brentford, Middlesex, TW8 0NA

      IIF 59
    • icon of address 19 Redvers House, Union Road, Crediton, Devon, EX17 3AW

      IIF 60
  • Stuthridge, Robert William
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 6 Church Lane, Gaydon, Warwick, Warwickshire, CV35 0EY

      IIF 61
  • Diack, Helen Mary Jane
    British data manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Cound Moor, Shrewsbury, Shropshire, SY5 6BB

      IIF 62
  • Schram, Helgi
    Icelandic data management born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Gladeside, Croydon, CR0 7RJ, United Kingdom

      IIF 63
  • Stuthridge, Robert William
    British engineer born in July 1927

    Registered addresses and corresponding companies
    • icon of address 88a South Street, Exeter, Devon, EX1 1EQ

      IIF 64
  • Mrs Katherine Emily Costelloe
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Wickham Road, Beckenham, BR3 5JT, England

      IIF 65
  • Ms Rosebell Achieng Lynam
    Kenyan born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 66
  • Mrs Helen Mary Jane Diack
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Cound Moor, Shrewsbury, Shropshire, SY5 6BB

      IIF 67
  • Selvamani, Ramprasath
    Indian it consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78,little Gearies, Cranbrook Road, Ilford, IG6 1HS, England

      IIF 68
  • Stuthridge, Robert William, Dr
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridge Street, Pershore, Worcestershire, WR10 1AJ, United Kingdom

      IIF 69
  • Bullock, Ruth
    United Kingdom data manager born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedwarbler, The Old Canal Basin, Ford, Arundel, West Sussex, BN18 0BT, United Kingdom

      IIF 70
  • Johnstone, Jennifer Catherine Maxwell
    Scottish data manager born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Druim Oak, Lochloy Road, Nairn, IV12 5LF, Scotland

      IIF 71
  • Jennifer Catherine Maxwell Johnstone
    Scottish born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Druim Oak, Lochloy Road, Nairn, IV12 5LF, Scotland

      IIF 72
  • Wilhelm, Johann Friedrich Robert
    Dutch data manager born in December 1966

    Resident in United States

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

      IIF 73
  • Franklin-hollier, Christopher James Louis
    British data manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 74
  • Mr Johann Friedrich Robert Wilhelm
    Dutch born in December 1966

    Resident in United States

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

      IIF 75
  • Franklin-hollier, Christopher James Louis
    British data manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 14 Cloverdale Drive, Ashton-in-makerfield, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,238 GBP2024-08-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 55 - Director → ME
    icon of calendar 2006-07-20 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address Shires House, 48a Bunyan House, Kempston, Kempston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 17 Bridge Street, Pershore, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 4
    icon of address 4 Kings Cottages Stane Street, Ockley, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Low Yard, White Street Walker, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 16 Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,375 GBP2016-07-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Druim Oak, Lochloy Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20 Osborne Road, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 57 - Secretary → ME
  • 9
    icon of address 34 Wickham Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 10
    icon of address 41 Rancliffe Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,191 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Paddocks, Cound Moor, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,607 GBP2022-03-31
    Officer
    icon of calendar 2000-04-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 Whitchurch, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,176,483 GBP2024-08-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 23 Millgate, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    icon of address Perrott House, 17 Bridge Street, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2020-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 23 King John Avenue, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 98 Havant Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,420 GBP2024-03-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 74 - Director → ME
  • 21
    icon of address 316 Chatsworth Avenue, Portsmouth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 98 Havant Road, Cosham, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-09-03 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,788 GBP2025-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 21 Fleetwood Square, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 78,little Gearies Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 68 - Director → ME
  • 26
    icon of address 24a West Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,951 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 21 Fleetwood Square, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 86 Gladeside, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address 268 Bath Road, Slough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    89,065 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address 79a Park Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,629 GBP2024-09-30
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address 69 Britten Grove, Old Farm Park, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,511 GBP2024-04-30
    Officer
    icon of calendar 2006-12-11 ~ 2019-05-29
    IIF 27 - Director → ME
  • 2
    icon of address 37 Camden Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-11-27
    IIF 56 - Director → ME
  • 3
    icon of address St Cuthberts Properties Ltd, The Old Post Office Church Road, Wootton, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    27,223 GBP2024-03-31
    Officer
    icon of calendar 2007-08-24 ~ 2018-06-10
    IIF 45 - Director → ME
  • 4
    icon of address 5a Church Road, Lymm, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    HUMAN FOCUS RETURN TO WORK LIMITED - 2006-02-06
    TRAINING BRIEF LIMITED - 1999-11-02
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2006-01-27
    IIF 9 - Director → ME
  • 6
    ARGENT REHABILITATION LIMITED - 2015-12-07
    ARGENT REHABILITATION HD LIMITED - 2010-04-14
    HUMAN DIRECT LIMITED - 2007-11-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-08
    IIF 7 - Director → ME
    icon of calendar 2006-01-18 ~ 2006-06-27
    IIF 38 - Secretary → ME
  • 7
    RANELAGH CHURCH OF ENGLAND SCHOOL - 2017-06-08
    icon of address Ranelagh School, Ranelagh Drive, Bracknell, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-03-04
    IIF 11 - Director → ME
  • 8
    icon of address 16 Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,375 GBP2016-07-31
    Officer
    icon of calendar 2011-01-10 ~ 2013-12-23
    IIF 41 - Director → ME
  • 9
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,966 GBP2021-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2012-01-08
    IIF 40 - Director → ME
  • 10
    CCD PRODUCTS LIMITED - 2008-10-30
    CCD PRODUCT DESIGN LIMITED - 1993-06-03
    QUESTBOOK LIMITED - 1990-03-15
    icon of address Northdown House, 11-21 Northdown Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-04
    IIF 32 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,115 GBP2024-10-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-05-31
    IIF 58 - Director → ME
  • 12
    icon of address Kids Club Rooms, C/o Coalbrookdale & Ironbridge, C E Primary School Coalbrookdale, Telford Shropshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    14,947 GBP2021-09-30
    Officer
    icon of calendar 2008-11-19 ~ 2010-11-24
    IIF 50 - Secretary → ME
  • 13
    icon of address 53 Whitchurch, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 2019-05-09 ~ 2024-09-13
    IIF 21 - Director → ME
  • 14
    HOLLINGWORTH ACADEMY TRUST - 2020-02-25
    icon of address Office 1, Floor 3, Hafley Court, Buckley Road, Rochdale, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2019-07-01
    IIF 1 - Director → ME
  • 15
    ERGONOMICS SOCIETY(THE) - 2009-10-20
    icon of address 7 The Courtyard, Wootton Park Alcester Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-05-14
    IIF 42 - Director → ME
  • 16
    icon of address 10 Repton Avenue, Perton, Stafforshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,903 GBP2025-05-08
    Officer
    icon of calendar 1994-08-01 ~ 2005-07-28
    IIF 61 - Director → ME
    icon of calendar 1994-07-06 ~ 1994-08-01
    IIF 64 - Director → ME
    icon of calendar 1994-08-01 ~ 2000-07-12
    IIF 60 - Secretary → ME
    icon of calendar 1994-07-06 ~ 1994-08-01
    IIF 59 - Secretary → ME
  • 17
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,420 GBP2024-03-30
    Officer
    icon of calendar 2019-03-08 ~ 2021-04-12
    IIF 76 - Director → ME
  • 18
    FIRST SKILLPLACE LIMITED - 2001-10-16
    CRESTCOVE LIMITED - 1998-07-16
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2006-04-27
    IIF 15 - Director → ME
  • 19
    icon of address Staincliffe The Old Canal Basin, Ford, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-10-22 ~ 2020-01-06
    IIF 70 - 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.