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
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

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

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

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

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

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

      IIF 10
    • 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
    • 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
    • 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
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 16
    • 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
    • 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
    • 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
    • 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
    • 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
  • Bresnihan, Paul Anthony
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in England

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

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

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

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

      IIF 132
  • Brennan, Anthony Paul
    Irish

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

      IIF 133
  • Brennan, Anthony Paul
    Irish advisor

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

      IIF 134
  • Brennan, Anthony Paul
    Irish company director

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

      IIF 135
  • Brennan, Anthony Paul
    Irish consultant

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

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

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

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

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

      IIF 141
    • 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
    • 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
    • Sheraton House, Castle Park, Cambridge, CB3 0AX, United Kingdom

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

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

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

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

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

      IIF 150
    • 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
    • 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
    • Aurora, Studio A, Counterslip, Bristol, BS1 6BX, England

      IIF 153
    • 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
    • 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
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Brennan, Paul
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e, Westbourne Gardens, London, W2 5NS, 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 50 - Director → ME
    2017-06-02 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - 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 116 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 6 - 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 140 - Director → ME
    2001-05-16 ~ now
    IIF 135 - 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 78 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    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
    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 22 - 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 137 - Director → ME
    2007-09-17 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - 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 117 - 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 139 - 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 27 - 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 29 - 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 124 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 63 - Director → ME
  • 14
    4385, 14116159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    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
  • 15
    4385, 14188885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 86 - 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 112 - Director → ME
  • 18
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 30 - 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 39 - Director → ME
  • 21
    9 Marshalsea Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 141 - 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 127 - Director → ME
  • 23
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 102 - 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 32 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 111 - 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 101 - 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 58 - 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 40 - 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 38 - 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 108 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - 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 31 - 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 80 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - 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 28 - 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 26 - 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 25 - 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 77 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    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
  • 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 105 - Director → ME
  • 38
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 138 - 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 142 - Director → ME
  • 40
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 100 - 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 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - 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 121 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-01-21
    IIF 11 - 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 146 - Director → ME
  • 4
    Aurora Studio A, Counterslip, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-28 ~ 2023-08-17
    IIF 153 - 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 151 - 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 152 - Director → ME
  • 7
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ 2023-06-21
    IIF 104 - 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 156 - Director → ME
  • 9
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-06 ~ 2023-06-22
    IIF 99 - 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 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
    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 35 - Director → ME
    Person with significant control
    2021-03-30 ~ 2023-01-17
    IIF 16 - 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 81 - 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 129 - 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 114 - 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 24 - 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 145 - 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 36 - 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 33 - 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 37 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-27
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 41 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 2 - 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 64 - 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 23 - 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 56 - 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 75 - 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 84 - 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 87 - 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 51 - 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 79 - 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 125 - 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 53 - 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 73 - 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 98 - 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 76 - 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 57 - 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 69 - 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 93 - 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 66 - 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 107 - 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 91 - 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 44 - 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 43 - 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 62 - 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 49 - 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 92 - 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 83 - 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 82 - 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 85 - 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 94 - 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 48 - 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 74 - 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 65 - 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 110 - 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 106 - 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 70 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-06-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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 68 - 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 90 - 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 67 - 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 47 - 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 89 - Director → ME
    Person with significant control
    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
  • 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 52 - 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 109 - 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 95 - 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 45 - 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 55 - Director → ME
  • 65
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ 2023-02-17
    IIF 122 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-02-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 54 - 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 72 - 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 71 - 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 97 - 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 88 - Director → ME
    Person with significant control
    2018-09-01 ~ 2023-01-17
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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 130 - Director → ME
  • 72
    70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ 2007-05-08
    IIF 143 - Director → ME
    2005-10-13 ~ 2007-05-08
    IIF 134 - 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 115 - 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 34 - 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 113 - 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 60 - 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 59 - 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 61 - 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 46 - Director → ME
  • 80
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-28 ~ 2021-08-13
    IIF 155 - 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 42 - 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 119 - 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 128 - 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 157 - Director → ME
  • 85
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-10-18 ~ 2023-06-22
    IIF 96 - Director → ME
  • 86
    Main Street, Stanton Under Bardon, Markfield, Leicestershire
    Active Corporate (9 parents)
    Officer
    2013-02-28 ~ 2015-06-01
    IIF 118 - 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 144 - 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 133 - 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 150 - Director → ME
  • 90
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    2005-07-01 ~ 2008-08-12
    IIF 149 - 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 148 - Director → ME
  • 92
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ 2015-01-21
    IIF 147 - 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 154 - 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.