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

Mortimer, William Littlejohn

    Related profiles found in government register
  • Mortimer, William Littlejohn
    British chairman born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Berners Street, London, England, W1T 3ND, England

      IIF 1
  • Mortimer, William Littlejohn
    British chief executive born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Wardour Street, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 2
    • icon of address Floor 2, 58 Wardour Street, London, W1D 4JQ, England

      IIF 3
  • Mortimer, William Littlejohn
    British co-founder born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-38, Golden Square, London, W1F 9LA, United Kingdom

      IIF 4
  • Mortimer, William Littlejohn
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 6
  • Mortimer, William Littlejohn
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Great Portland Street, London, W1W 6LN

      IIF 7
    • icon of address 3, St Mary Ann Street, Birmingham, B3 1BG, England

      IIF 8
    • icon of address 58, Wardour Street, London, W1D 4JQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mortimer, William Littlejohn
    British managing director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mortimer, William Littlejohn
    British recruiter born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 50
  • Mortimer, William Littlejohn
    British chief executive born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 51
  • Mortimer, William Littlejohn
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Berners Street, London, England, W1T 3ND, England

      IIF 52
  • Mortimer, William Littlejohn
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 53
  • Mortimer, William Littlejohn
    British managing director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Sloane Street, London, SW1X 9AY, England

      IIF 54
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 55
  • Mortimer, William Littlejohn
    British managing director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 12 Edenhurst Avenue, London, SW6 3PB

      IIF 56
  • Mr William Littlejohn Mortimer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 58
    • icon of address 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 59 IIF 60
    • icon of address 76 Wardour Street, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 61
    • icon of address Floor 2, 76, Wardour Street, London, W1F 0UR, United Kingdom

      IIF 62
    • icon of address 42-50 Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, England

      IIF 63
  • Mr William Littlejohn Mortimer
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 64
  • William Littlejohn Mortimer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mortimer, William Littlejohn

    Registered addresses and corresponding companies
  • Mr William Littlejohn Mortimer
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 84
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 85
  • William Littlejohn Mortimer
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Sloane Street, London, SW1X 9AY, England

      IIF 86
child relation
Offspring entities and appointments
Active 51
  • 1
    ROCKSAVE LIMITED - 1996-06-10
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1996-05-09 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,608 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 76 Wardour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    ANGELA MORTIMER LIMITED - 2022-02-03
    ANGELA MORTIMER PLC - 2022-01-24
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ANGELA MORTIMER AND ANNIE PUDDICK ASSOCIATES LIMITED - 2013-10-18
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-02-15 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,404 GBP2023-06-30
    Officer
    icon of calendar 2008-09-05 ~ now
    IIF 21 - Director → ME
  • 9
    ANGELA MORTIMER RECRUITMENT LIMITED - 2010-12-22
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,503 GBP2023-06-30
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-02-15 ~ dissolved
    IIF 28 - Director → ME
  • 11
    BURNE MORTIMER LIMITED - 2022-02-03
    QUO VADIS RECRUITMENT LIMITED - 2021-02-05
    TOP POTENTIAL LIMITED - 2001-02-20
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2000-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    LUCY CHAMBERLAIN ASSOCIATES LIMITED - 2009-07-13
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,555 GBP2023-06-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 39 - Director → ME
  • 14
    AMP SHELF LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 16
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 27 - Director → ME
  • 17
    BRAMWELL ROSS LIMITED - 2021-06-14
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,799 GBP2023-06-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    FRESHNAME NO.288 LIMITED - 2000-12-05
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2000-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 21
    ANGELA MORTIMER PA SEARCH LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 22
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    icon of address Floor 2 58 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,045 GBP2023-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 29
    icon of address Floor 1, Neville House, Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address 3 St Mary Ann Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,102 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1997-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 32
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    HIGHER HEIGHTS LIMITED - 1999-06-28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,416,273 GBP2023-06-30
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 47 - Director → ME
  • 34
    KNIGHTSBRIDGE RECRUITMENT LTD - 2007-04-10
    icon of address 136 Sloane Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 35
    icon of address 136 Sloane Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,854 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 36
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 37
    PROGRESSIS LIMITED - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 38
    RACHEL JONES ASSOCIATES LIMITED - 2021-03-03
    icon of address 2nd Floor 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,911 GBP2024-06-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 39
    MORTIMER BURNE PROPERTY DEVELOPMENTS LTD - 2023-01-25
    icon of address 3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,499 GBP2023-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 40
    MORTIMER AND CANDLAND LTD - 2021-02-27
    LIZ CHURCH & ASSOCIATES LIMITED - 2014-01-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2002-01-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 41
    FLAT TOP LIMITED - 1999-07-06
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 1999-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 42
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 43
    MELE AND ASSOCIATES PARIS LTD - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    icon of address 76 Wardour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-07-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 37-38 Golden Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 50 - Director → ME
  • 46
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 43 - Director → ME
  • 47
    icon of address 76 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,597 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    icon of address 42 Berners Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 49
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    ANGELA MORTIMER LAWRANCE BRESSLAW ASSOCIATES LIMITED - 2015-05-20
    ANGELA MORTIMER LAWRENCE BRESSLAW ASSOCIATES LIMITED - 2008-09-01
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 51
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,608 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-02-15
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
  • 2
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2024-02-05
    IIF 52 - Director → ME
    icon of calendar 2021-06-30 ~ 2021-06-30
    IIF 51 - Director → ME
  • 3
    icon of address Floor 2 58 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,045 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-29
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 4
    icon of address Floor 1, Neville House, Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-29
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    icon of address 3 St Mary Ann Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,102 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ 2021-02-23
    IIF 17 - Director → ME
    icon of calendar 2025-02-10 ~ 2025-03-20
    IIF 8 - Director → ME
  • 6
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    HIGHER HEIGHTS LIMITED - 1999-06-28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,416,273 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NICKY EDMUNDS ASSOCIATES LIMITED - 2017-04-04
    HIGH PROGRESSION LIMITED - 2001-03-28
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2001-03-12 ~ 2017-07-17
    IIF 49 - Director → ME
  • 8
    PROGRESSIS LIMITED - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-09-15 ~ 1998-11-01
    IIF 83 - Secretary → ME
  • 9
    MORTIMER BURNE PROPERTY DEVELOPMENTS LTD - 2023-01-25
    icon of address 3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,499 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2024-10-01
    IIF 5 - Director → ME
  • 10
    icon of address Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4,091,414 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 7 - Director → ME
  • 11
    icon of address 76 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2023-03-13
    IIF 12 - Director → ME
  • 12
    icon of address 76 Wardour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-07-07 ~ 1998-11-01
    IIF 82 - Secretary → ME
  • 13
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address 101 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2012-03-27
    IIF 4 - Director → ME
  • 14
    icon of address 20 Queen Elizabeth Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-09-12
    IIF 56 - 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.