logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Anthony Bresnihan

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

    Resident in England

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

      IIF 1
    • icon of address 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 2
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 3
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 4 IIF 5
    • icon of address 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 6 IIF 7 IIF 8
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 10
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 11
  • Mr Paul Antony Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 12 IIF 13
  • Mr. Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 14 IIF 15
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 16
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 17
  • Mr. Paul Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 18
  • Mr. Paul Bresnhan
    British born in February 1976

    Resident in England

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

      IIF 19
  • Paul Anthony Bresnihan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 22
  • Bresnihan, Paul Anthony
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Market House, Market Square, Aylesbury, Buckinghamshire, HP20 1TN, United Kingdom

      IIF 23
    • icon of address 3rd Floor, Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA

      IIF 24 IIF 25
    • icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA, England

      IIF 26 IIF 27 IIF 28
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 31
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 32 IIF 33
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 34 IIF 35 IIF 36
    • icon of address 2 Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 40
    • icon of address 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 41
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 42
  • Bresnihan, Paul Anthony
    British account management director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 3XL

      IIF 43
  • Bresnihan, Paul Anthony
    British company director born in February 1976

    Resident in England

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

      IIF 44
    • icon of address 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 45
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 49 IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Bresnihan, Paul Anthony
    British director born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 125
  • Bresnihan, Paul Anthony
    British sales director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Station Road, Bagworth, Coalville, Leicestershire, LE67 1BJ

      IIF 126
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in England

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

      IIF 127
  • Bresnihan, Paul
    British company director born in February 1976

    Resident in England

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

      IIF 128
  • Bresnihan, Paul
    British director born in February 1976

    Resident in England

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

      IIF 129
  • Brennan, Anthony Paul
    British general manager born in June 1963

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

      IIF 130
  • Mr Anthony Paul Brennan
    Irish born in June 1963

    Resident in United Kingdom

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

      IIF 131
    • icon of address First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 132
  • Brennan, Anthony Paul
    Irish

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

      IIF 133
  • Brennan, Anthony Paul
    Irish advisor

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

      IIF 134
  • Brennan, Anthony Paul
    Irish company director

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

      IIF 135
  • Brennan, Anthony Paul
    Irish consultant

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

      IIF 136
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in United Kingdom

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

      IIF 137
    • icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 138
    • icon of address The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 139
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 140
    • icon of address 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 141
    • icon of address Level 9, Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3YW, England

      IIF 142
  • Brennan, Anthony Paul
    Irish advisor born in June 1963

    Resident in United Kingdom

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

      IIF 143
  • Brennan, Anthony Paul
    Irish company director born in June 1963

    Resident in United Kingdom

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

      IIF 144
    • icon of address C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 145
    • icon of address 48, 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 146
    • icon of address 48, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 147
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 148 IIF 149
    • icon of address 48e, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 150
    • icon of address 39, Stoney Street, Nottingham, NG1 1LX, England

      IIF 151
  • Brennan, Anthony Paul
    Irish consultant born in June 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 153
    • icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 154
  • Brennan, Anthony Paul
    Irish none born in June 1963

    Resident in United Kingdom

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

      IIF 155
  • Anthony, Paul
    British it born in June 1963

    Resident in United Kingdom

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

      IIF 156
  • Brennan, Paul
    Irish company director born in June 1963

    Resident in United Kingdom

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

      IIF 157
  • Bresnihan, Paul Anthony

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

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

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

The content of this website is protected by AgonGuard.

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

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