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

Brennan, Anthony Paul

    Related profiles found in government register
  • 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 1
    • Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 2
    • The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 3
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 4
    • 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 5
    • Level 9, Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3YW, England

      IIF 6
  • 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 7
  • 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 8
    • C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 9
    • 48, 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 10
    • 48, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 11
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 12 IIF 13
    • 48e, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 14
    • 39, Stoney Street, Nottingham, NG1 1LX, England

      IIF 15
  • 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 16
  • 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 17
    • The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 18
  • 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 19
  • Brennan, Paul
    Irish born in June 1963

    Resident in United Kingdom

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

      IIF 20
  • Brennan, Anthony Paul
    Irish born in June 1963

    Resident in England

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

      IIF 21
  • Brennan, Anthony Paul
    British born in June 1963

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

      IIF 22
  • 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 23
    • First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 24
  • 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 25
  • Brennan, Anthony Paul
    Irish

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

      IIF 26
  • Brennan, Anthony Paul
    Irish advisor

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

      IIF 27
  • Brennan, Anthony Paul
    Irish company director

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

      IIF 28
  • Brennan, Anthony Paul
    Irish consultant

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

      IIF 29
  • 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 30 IIF 31
  • 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 32
  • 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 33
  • Bresnihan, Paul
    British director born in February 1976

    Resident in England

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

      IIF 34
  • Bresnihan, Paul Anthony
    British born in February 1976

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Bresnihan, Paul Anthony

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

      IIF 139
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 140
  • 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 141
    • 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 142
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 143
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 144 IIF 145
    • 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 146 IIF 147 IIF 148
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 150
    • Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 151
  • Mr. Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 154 IIF 155
  • 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 156
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 157
  • Mr. Paul Bresnhan
    British born in February 1976

    Resident in England

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

      IIF 158
  • Mr. Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 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 62 - Director → ME
    2017-06-02 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - 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 128 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 146 - 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 4 - Director → ME
    2001-05-16 ~ now
    IIF 28 - 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 90 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
  • 5
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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 32 - 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 1 - Director → ME
    2007-09-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - 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 129 - 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 3 - 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 39 - 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 41 - 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 136 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 13
    2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 75 - Director → ME
  • 14
    4385, 14116159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - 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 138 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - 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 98 - 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 124 - Director → ME
  • 18
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 42 - 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 51 - Director → ME
  • 21
    9 Marshalsea Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 5 - 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 21 - Director → ME
  • 23
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 114 - 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 44 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - 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 123 - 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 113 - 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 70 - 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 52 - 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 50 - 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 120 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - 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 43 - 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 92 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - 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 40 - 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 38 - 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 37 - 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 89 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - 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 117 - Director → ME
  • 38
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 2 - 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 6 - Director → ME
  • 40
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 112 - 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 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 133 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-01-21
    IIF 151 - 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 10 - Director → ME
  • 4
    Aurora Studio A, Counterslip, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-28 ~ 2023-08-17
    IIF 17 - 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 15 - 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 16 - Director → ME
  • 7
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ 2023-06-21
    IIF 116 - 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 25 - Director → ME
  • 9
    2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-06 ~ 2023-06-22
    IIF 111 - 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 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - 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 47 - Director → ME
    Person with significant control
    2021-03-30 ~ 2023-01-17
    IIF 156 - 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 93 - Director → ME
    2020-05-04 ~ 2023-01-18
    IIF 139 - 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 34 - 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 126 - 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 36 - 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 9 - 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 48 - 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 45 - 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 49 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-27
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - 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 53 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 142 - 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 76 - 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 35 - 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 68 - 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 87 - 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 96 - 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 99 - 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 63 - 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 91 - 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 137 - 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 65 - 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 85 - 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 110 - 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 88 - 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 69 - 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 81 - 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 105 - 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 78 - 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 119 - 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 103 - 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 56 - 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 55 - 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 74 - 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 61 - 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 104 - 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 95 - 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 94 - 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 97 - 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 106 - 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 60 - 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 86 - 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 77 - 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 122 - 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 118 - 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 82 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-06-23
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - 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 80 - 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 102 - 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 79 - 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 59 - 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 101 - Director → ME
    Person with significant control
    2018-05-22 ~ 2018-05-22
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - 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 64 - 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 121 - 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 107 - 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 57 - 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 67 - Director → ME
  • 65
    30 Willow Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ 2023-02-17
    IIF 134 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-02-17
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - 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 66 - 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 84 - 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 83 - 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 109 - 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 100 - Director → ME
    Person with significant control
    2018-09-01 ~ 2023-01-17
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - 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 22 - Director → ME
  • 72
    70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ 2007-05-08
    IIF 7 - Director → ME
    2005-10-13 ~ 2007-05-08
    IIF 27 - 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 127 - 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 46 - 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 125 - 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 72 - 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 71 - 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 73 - 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 58 - Director → ME
  • 80
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-28 ~ 2021-08-13
    IIF 19 - 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 54 - 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 131 - 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 33 - 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 20 - Director → ME
  • 85
    2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-10-18 ~ 2023-06-22
    IIF 108 - Director → ME
  • 86
    Main Street, Stanton Under Bardon, Markfield, Leicestershire
    Active Corporate (9 parents)
    Officer
    2013-02-28 ~ 2015-06-01
    IIF 130 - 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 8 - 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 26 - 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 14 - Director → ME
  • 90
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    2005-07-01 ~ 2008-08-12
    IIF 13 - 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 12 - Director → ME
  • 92
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ 2015-01-21
    IIF 11 - 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 18 - 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.