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 William Jessup

    Related profiles found in government register
  • Mr William Jessup
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slade House, Hinwick, Wellingborough, Northamptonshire, NN29 7JB

      IIF 1
  • Jessup, William
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slade House, Hinwick, Wellingborough, Northamptonshire, NN29 7JB

      IIF 2
    • icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 3
  • Jessup, William
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jessup, William
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ricardo Plc, Shoreham Technical Centre, Bridge Works, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 10
    • icon of address 8, Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 11
    • icon of address Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, BN43 5FG

      IIF 12
    • icon of address Shoreham, Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5FG, United Kingdom

      IIF 13
    • icon of address Slade House, Hinwick, Wellingborough, Northamptonshire, NN29 7JB

      IIF 14 IIF 15 IIF 16
    • icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 22 IIF 23
    • icon of address C/o Ricardo Plc, Shoreham Technical Ctr Bridge, Works, Shoreham By Sea, West Sussex, BN43 5FG

      IIF 24
  • Jessup, William
    British group ceo born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Bailey, London, EC4M 7NG

      IIF 25
    • icon of address 10 Old Bailey, Old Bailey, London, EC4M 7NG, England

      IIF 26
  • Jessup, William
    British interim chief financial officer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Bailey, London, EC4M 7NG

      IIF 27
  • Jessup, William
    British interim group cfo born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jessup, William
    British interim managing director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5FG

      IIF 49
  • Jessup, William
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Slade House, Hinwick, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,420 GBP2023-03-31
    Officer
    icon of calendar 2000-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 45
  • 1
    icon of address Napier House Auckland Park, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 2005-04-19
    IIF 21 - Director → ME
  • 2
    AMBERLEY GROUP PLC - 2011-10-07
    AMBERLEY MANAGEMENT ASSOCIATES LTD - 1989-03-23
    BUCKLEY PYE MANAGEMENT LIMITED - 1983-08-24
    icon of address 34 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-12 ~ 2004-05-17
    IIF 14 - Director → ME
  • 3
    ANGEL SUBSIDIARY ONE LIMITED - 2018-04-03
    HCL GPS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PAYROLL LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 39 - Director → ME
  • 4
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 42 - Director → ME
  • 5
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,001 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 40 - Director → ME
  • 6
    CLARITY WORKFORCE TECHNOLOGY LTD - 2018-03-13
    HCL DUBAI LIMITED - 2016-11-04
    IGNITE RECRUITMENT LIMITED - 2008-06-05
    LAWGRA (NO. 1237) LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 29 - Director → ME
  • 7
    JCJ GROUP LIMITED - 2018-03-13
    PUBLIC RECRUITMENT GROUP HOLDINGS LIMITED - 2007-04-25
    PUBLIC RECRUITMENT GROUP LIMITED - 2004-04-20
    PINCO 1792 LIMITED - 2003-04-07
    icon of address Dickson Minto W.s. Level 13, 20 Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 34 - Director → ME
  • 8
    HCL 10 OB LIMITED - 2018-03-13
    MPS HEALTHCARE LIMITED - 2015-01-05
    MEDICAL TECHNICAL LIMITED - 2013-01-29
    SPEED 8295 LIMITED - 2000-06-14
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 37 - Director → ME
  • 9
    icon of address Napier House Auckland Park, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 2005-04-19
    IIF 20 - Director → ME
  • 10
    LAWGRA (NO. 1220) LIMITED - 2006-03-06
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 41 - Director → ME
  • 11
    BEAUFORD GROUP PUBLIC LIMITED COMPANY(THE) - 1989-01-17
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 17 - Director → ME
    icon of calendar ~ 1992-09-30
    IIF 52 - Secretary → ME
  • 12
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 25 - Director → ME
    icon of calendar 2002-02-09 ~ 2006-12-01
    IIF 2 - Director → ME
  • 13
    STURCKE ONE LIMITED - 2001-03-08
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 48 - Director → ME
  • 14
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 43 - Director → ME
  • 15
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 45 - Director → ME
  • 16
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2005-01-19
    IIF 7 - Director → ME
  • 17
    CHEMETALL PLC - 2010-11-04
    BRENT INTERNATIONAL PLC - 2000-06-30
    BRENT CHEMICALS INTERNATIONAL PLC - 1993-05-21
    icon of address Napier House Auckland Park, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-03-08 ~ 2005-04-19
    IIF 16 - Director → ME
    icon of calendar 1999-06-30 ~ 2005-04-19
    IIF 50 - Secretary → ME
  • 18
    TONEGREAT LIMITED - 1985-07-02
    icon of address Napier House Auckland Park, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 2005-04-19
    IIF 15 - Director → ME
  • 19
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PLC - 2013-10-02
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    193,607 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-04-19
    IIF 27 - Director → ME
  • 20
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    J.C.J. LOCUMS LIMITED - 2004-02-06
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 38 - Director → ME
  • 21
    LAWGRA (NO.1276) LIMITED - 2007-03-22
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 44 - Director → ME
  • 22
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 33 - Director → ME
  • 23
    EUROSITE MEDICAL LTD. - 2008-02-06
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 30 - Director → ME
  • 24
    DOCSHOP LIMITED - 2012-09-05
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 36 - Director → ME
  • 25
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 31 - Director → ME
  • 26
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 35 - Director → ME
  • 27
    HCL NURSING LIMITED - 2024-04-23
    ORION LOCUMS LIMITED - 2012-06-13
    KAMELEON (UK) LIMITED - 2006-12-28
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 26 - Director → ME
  • 28
    SOCIAL WORK PROFESSIONALS LIMITED - 2020-05-28
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 47 - Director → ME
  • 29
    KEYWORDS STUDIOS PLC - 2024-11-05
    KEYWORDS STUDIOS LIMITED - 2013-07-08
    icon of address 4th Floor 110 High Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2013-06-18
    IIF 11 - Director → ME
  • 30
    WHALECO (NO. 28) LIMITED - 2010-07-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 46 - Director → ME
  • 31
    LAWGRA (NO.1247) LIMITED - 2006-07-13
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 28 - Director → ME
  • 32
    icon of address 65 Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-04 ~ 2005-04-19
    IIF 19 - Director → ME
  • 33
    THE PROCESS INK & COATINGS COMPANY LIMITED - 1992-03-13
    PROCESS INK COMPANY LIMITED(THE) - 1992-02-17
    icon of address 65 Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2005-04-19
    IIF 18 - Director → ME
  • 34
    PSION COMPUTERS PLC - 2001-03-30
    PSION NO: 1 LIMITED - 1996-07-02
    PCO 135 LIMITED - 1996-06-03
    icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2009-02-11
    IIF 9 - Director → ME
  • 35
    PSION HOLDINGS PLC - 2013-03-19
    PSION PLC - 2013-03-19
    REDCHEER LIMITED - 1980-12-31
    icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2009-02-28
    IIF 4 - Director → ME
    icon of calendar 2003-05-09 ~ 2005-02-22
    IIF 51 - Secretary → ME
  • 36
    PSION NO. 12 LIMITED - 2000-05-26
    icon of address Jays Close, Viables Industrial Estate, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2009-02-11
    IIF 6 - Director → ME
  • 37
    PSION NO.10 LIMITED - 2000-04-13
    icon of address Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2009-02-11
    IIF 8 - Director → ME
  • 38
    R.S. LOCUMS LIMITED - 2002-03-11
    icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-04-19
    IIF 32 - Director → ME
  • 39
    RICARDO CONSULTING ENGINEERS LIMITED - 2015-02-04
    RICARDO INVESTMENTS LIMITED - 1988-10-31
    HACKREMCO (NO. 405) LIMITED - 1988-08-15
    icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2010-07-01
    IIF 23 - Director → ME
  • 40
    RICARDO GROUP PLC - 1999-11-08
    RICARDO INTERNATIONAL PLC - 1992-12-04
    RICARDO GROUP PLC - 1990-11-22
    RICARDO CONSULTING ENGINEERS PLC - 1988-10-31
    RICARDO & CO.ENGINEERS(1927)LIMITED - 1978-12-31
    icon of address Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2013-06-30
    IIF 3 - Director → ME
    icon of calendar 2010-01-04 ~ 2010-07-01
    IIF 22 - Director → ME
  • 41
    LONGLINE MANAGEMENT SERVICES LIMITED - 1994-04-05
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-07-01
    IIF 13 - Director → ME
  • 42
    PLAZABAY LIMITED - 2009-01-15
    icon of address Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-07-01
    IIF 12 - Director → ME
  • 43
    HACKREMCO (NO.484) LIMITED - 1989-07-26
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-07-01
    IIF 10 - Director → ME
  • 44
    WARDS PATENTS LIMITED - 1988-09-13
    JABRIDE LIMITED - 1980-12-31
    icon of address C/o Ricardo Plc, Shoreham Technical Ctr Bridge, Works, Shoreham By Sea, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-07-01
    IIF 24 - Director → ME
  • 45
    RICARDO LIMITED - 1999-11-08
    SOLVETREND ENTERPRISES LIMITED - 1993-10-07
    icon of address Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ 2011-03-01
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.