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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ratcliffe, Daniel

    Related profiles found in government register
  • Ratcliffe, Daniel
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brisbane Road, Ilford, Essex, IG1 4SR, England

      IIF 1
  • Ratcliffe, Daniel
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • C4, Moorfield Point, Moorfield Road Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, England

      IIF 2
    • Unit C4 Moorfield Point, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, Uk

      IIF 3
  • Ratcliffe, Daniel
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ

      IIF 4
  • Ratcliff, Daniel
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 5
    • C4 Moorfield Point, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, England

      IIF 6
  • Radcliff, Daniel
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 7
  • Ratcliff, Daniel Peter
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, England

      IIF 8
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 9 IIF 10 IIF 11
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, United Kingdom

      IIF 15
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, England

      IIF 16 IIF 17 IIF 18
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit C4, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • The Hernes Oak, North Street, Winkfield, Windsor, SL4 4SY, England

      IIF 30
  • Ratcliff, Daniel Peter
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • C4 Moorfield Point, Moorfield Road, Slyfield Industrial Estate, Guildford, GU1 1RU, England

      IIF 31
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, England

      IIF 32
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit C4, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 36 IIF 37
  • Ratcliff, Daniel Peter
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 38
  • Ratcliff, Daniel Peter
    English businessman born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Moorfied Point, Moorfield Road Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 39
  • Ratcliff, Daniel Peter
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road Trading, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 40
  • Ratcliff, Daniel Peter
    English businessman

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road Trading, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 41
  • Mr Daniel Radcliff
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 42
  • Mr Daniel Peter Ratcliff
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, England

      IIF 43
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 44 IIF 45 IIF 46
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, England

      IIF 51 IIF 52 IIF 53
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 54 IIF 55
    • Unit C4, Moorfield Road, Guildford, GU1 1RU, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Unit C4 Moorfield Road, Slyfield Industrial Estate, Guildford, GU1 1RU, United Kingdom

      IIF 59
    • Unit C4 Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 60
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 61
  • Mr Daniel Peter Ratcliff
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 62
    • C4 Moorfield Point, Moorfield Road, Slyfield Industrial Estate, Guildford, GU1 1RU, England

      IIF 63
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, England

      IIF 64
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Unit C4, Moorfield Road, Guildford, GU1 1RU, United Kingdom

      IIF 68
    • Unit C4, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 38
  • 1
    ANGUS SOLUTION LTD
    - now 13105978
    DEWFEST LIMITED
    - 2021-04-14 13105978
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-04-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASE TRAINING LTD
    - now 11873312
    ACADEMY OF SPORTS AND EDUCATION LTD
    - 2022-04-22 11873312
    THE ACADEMY OF FOOTBALL LTD
    - 2019-10-09 11873312
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 3
    AXELLE SERVICES LTD
    - now 11557586
    VEHICLES DIRECT LTD
    - 2020-08-26 11557586
    Unit 2 Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    2018-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    BRIGHT SKY BUSINESS LTD
    - now 11658762
    PEASTRAIN LIMITED
    - 2020-06-13 11658762
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-06-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 5
    CG UTILITIES LTD
    12535768
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2020-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 6
    CGU SOLUTIONS LTD
    15031375
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    CHAPMAN & GORN LIMITED
    - now 08957596
    CAMPBELL & GORN LIMITED
    - 2018-04-30 08957596
    CHAPMAN & GORN LIMITED - 2015-10-15
    C4 Moorfield Point Moorfield Road, Slyfield Industrial Estate, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    CORE ATLANTIC LTD
    - now 12662565
    CORE AT LTD
    - 2020-07-14 12662565
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Officer
    2020-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    CORE GROUP USA LTD
    14595833
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    CORE PEOPLE GROUP LTD
    16458048
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    CORE PEOPLE LTD
    - now 08607020 11229209... (more)
    BUTTLOR LIMITED
    - 2018-08-02 08607020
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    2018-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-05-13 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    CORE PEOPLE SERVICES LTD
    - now 11229209 08607020
    CORE PEOPLE LTD - 2018-08-02
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Liquidation Corporate (2 parents)
    Officer
    2019-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    CORE RAIL LTD
    11592720
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    2018-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    CORE SEARCH LTD
    - now 16397775
    CORE MEP TALENT LTD
    - 2025-05-30 16397775
    The Hernes Oak North Street, Winkfield, Windsor, England
    Active Corporate (5 parents)
    Officer
    2025-04-22 ~ now
    IIF 30 - Director → ME
  • 15
    CP MANAGEMENT SOLUTIONS LTD
    12025552
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    CP MANAGEMENT STRATEGIES LTD
    14614863
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 17
    FASTER TRADING LIMITED
    09576429
    71 - 75 Shelton Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-06-15 ~ 2016-11-01
    IIF 4 - Director → ME
  • 18
    FLAT 1 THE SQUIRRELS LTD
    16736393 16737147... (more)
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 13 - Director → ME
  • 19
    FLAT 2 THE SQUIRRELS LTD
    16737147 16738003... (more)
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 12 - Director → ME
  • 20
    FLAT 3 THE SQUIRRELS LTD
    16738003 16737147... (more)
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 9 - Director → ME
  • 21
    FLAT 4 THE SQUIRRELS LTD
    16738041 16738003... (more)
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 14 - Director → ME
  • 22
    GREY HIGH LTD
    - now 13020416
    OMADHAUNS LIMITED
    - 2021-04-14 13020416
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-04-13 ~ now
    IIF 22 - Director → ME
  • 23
    HEADSHORE HOLDINGS LIMITED
    04889991
    Recovery House 15-17 Roebuck Road Trading, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2012-04-01 ~ dissolved
    IIF 3 - Director → ME
    2007-12-07 ~ 2012-02-01
    IIF 39 - Director → ME
    2007-12-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    HIRING MADE SIMPLE LTD
    - now 12520497
    LEASING MADE SIMPLE LTD
    - 2024-07-24 12520497
    Unit 2 Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    IAN BANNINGS CAR AUDIO AND SECURITY LIMITED
    02967138
    Recovery House 15-17 Roebuck Road Trading, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 40 - Director → ME
  • 26
    KENTON SERVICES LTD
    - now 13297951
    COTTONADES LIMITED
    - 2021-09-16 13297951
    Unit 2, Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 27
    KNIGHT SERVICES LTD
    - now 11567831
    CORE PEOPLE TALENT LTD
    - 2019-11-22 11567831
    CREATIVE THINKING LONDON LTD
    - 2019-10-15 11567831
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    2018-09-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    MOBILE BUSINESS SOLUTIONS LTD
    - now 06072719
    MBS (EAST ANGLIA) LTD
    - 2010-11-23 06072719
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (9 parents)
    Officer
    2010-09-01 ~ 2012-07-01
    IIF 2 - Director → ME
    2013-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 29
    PARAGON NETWORK SERVICES LTD
    - now 13539645
    CORE NETWORK SERVICES LTD
    - 2023-07-05 13539645
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 30
    PPL TEAM LIMITED
    08536375
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-26 ~ 2014-10-24
    IIF 1 - Director → ME
  • 31
    QUENTIN TRIVOR LTD
    14165554
    Unit 2, Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 32
    REDEX SOLUTIONS LTD
    13648468
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Officer
    2021-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 33
    SCTMOBILE LIMITED
    06123978
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-02-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 34
    SERVIZIO CONTRACTS LTD
    - now 12036922
    CONCISE SOLUTIONS LTD
    - 2019-06-12 12036922
    Unit C4 Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 35
    SERVIZIO LIMITED
    10891064
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2018-05-16 ~ 2019-06-07
    IIF 5 - Director → ME
    Person with significant control
    2018-05-16 ~ 2019-06-07
    IIF 62 - Ownership of shares – 75% or more OE
  • 36
    SIMPLIFIED SERVICES LTD
    12662372
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    SIMPLY COMMERCIAL VEHICLES LTD
    14621213
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 38
    YOUR TALENT HUB LTD
    16044110
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.