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

Lewis, Tracy

    Related profiles found in government register
  • Lewis, Tracy
    British chair born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 1
  • Lewis, Tracy
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 315, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 2
    • icon of address Works Road, Letchworth Garden City, Hertfordshire, SG6 1NW

      IIF 3 IIF 4
    • icon of address Building 4, Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 5 IIF 6
    • icon of address 14, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 7 IIF 8
    • icon of address Unit 2, Easter Park, Teesside Industrial Estate, Stockton On Tees, TS17 9NT, United Kingdom

      IIF 9
  • Lewis, Tracy
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Drake House Crescent, Waterthorpe, Sheffield, England, S20 7HT, England

      IIF 10
  • Lewis, Tracy
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, England

      IIF 11
    • icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 16
    • icon of address Mitre Court, Fleming Way, Crawley, RH10 9JY, England

      IIF 17
    • icon of address Building 4 Universal Square, Devonshire Street, Manchester, M12 6JH, England

      IIF 18
    • icon of address Building 4 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 19 IIF 20
    • icon of address Unit 2, Easter Park, Teesside Industrial Estate, Stockton On Tees, TS17 9NT, England

      IIF 21
  • Lewis, Tracy
    British investor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Escher House, 116, Cardigan Road, Leeds, LS6 3BJ, England

      IIF 22
  • Lewis, Tracy
    British non-executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Tracy
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ventura House, Bullsbrook Road, Hayes, Middlesex, UB4 0UJ, United Kingdom

      IIF 51
  • Lewis, Tracy
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corsetry Factory, Rothwell Road, Desborough, Kettering, Northamptonshire, NN14 2PG, England

      IIF 52
    • icon of address Eagle House, 167 City Road, London, EC1V 1AW, England

      IIF 53
    • icon of address The Owl Loft 4 Hartleys Barns, Plum Lane, Shipton Under Wychwood, OX7 6PN

      IIF 54 IIF 55 IIF 56
    • icon of address The Owl Loft, 4 Hartleys Barns, Plum Lane, Shipton-under- Wychwood, Oxfordshire, OX7 6PN, United Kingdom

      IIF 58
  • Lewis, Tracy
    British non executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickfields, Unit 201, 37 Cremer Street, London, E2 8HD, England

      IIF 59
  • Lewis, Tracy Danielle
    British child minder born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 60
  • Miss Tracy Lewis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Windermere Drive, Leeds, LS17 7UZ, England

      IIF 61
  • Lewis, Tracy Louise
    British company director born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Suite One, Second Floor, Everdene House, Deansleigh, Bournemouth, BH7 7DU, United Kingdom

      IIF 62
  • Lewis, Tracy Louise
    British warehouse operative born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting Ltd, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 63
  • Tracy Danielle Lewis
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 64
  • Miss Tracy Louise Lewis
    British born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting Ltd, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 65
    • icon of address 1, Suite One, Second Floor, Everdene House, Deansleigh, Bournemouth, BH7 7DU, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 2, Easter Park, Teesside Industrial Estate, Stockton On Tees, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,748,874 GBP2021-03-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Building 4 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,291,234 GBP2024-07-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 20 - Director → ME
  • 3
    PROJECT MINERVA TOPCO LIMITED - 2020-12-02
    icon of address Building 4 Universal Square, Devonshire Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    112,113 GBP2024-07-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 5 - Director → ME
  • 4
    PROJECT MINERVA BIDCO LIMITED - 2020-12-02
    icon of address Building 4 Universal Square, Devonshire Street, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -4,431,825 GBP2024-07-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 1 Suite One, Second Floor, Everdene House, Deansleigh, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Brickfields, Unit 201 37 Cremer Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -222,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 59 - Director → ME
  • 7
    ENSCO 505 LIMITED - 2006-06-13
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address Unit 2 Easter Park, Teesside Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 9 - Director → ME
  • 9
    HC HOBSON LIMITED - 2018-09-24
    icon of address Unit 10 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -752,235 GBP2024-01-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Escher House, 116 Cardigan Road, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -198,581 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 8 - Director → ME
  • 12
    WILSCO 503 LIMITED - 2007-12-13
    icon of address 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 7 - Director → ME
  • 13
    PROJECT TENNESSEE TOPCO LIMITED - 2018-11-21
    PROJECT TENNESSEE BIDCO LIMITED - 2018-07-10
    icon of address Locksview, Brighton Marina, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 5 Spring Villa Road, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    71,665 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,869,066 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 40 - Director → ME
  • 2
    A4ENTERPRISE LIMITED - 2014-12-11
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 25 - Director → ME
  • 3
    A4E LTD
    - now
    ACTION FOR EMPLOYMENT LIMITED - 2005-10-19
    BROOMCO (490) LIMITED - 1991-08-06
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,334,787 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 32 - Director → ME
  • 4
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 38 - Director → ME
  • 5
    HALLCO 1169 LIMITED - 2005-06-16
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2016-04-01
    IIF 55 - Director → ME
  • 6
    DE MONTFORT NO.2 (HOLDINGS) LIMITED - 2013-02-28
    icon of address 19-20 The Triangle, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,275,000 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 49 - Director → ME
  • 7
    ALTRO GROUP PLC(THE) - 2024-08-02
    ADAMITE HOLDINGS LIMITED - 1984-11-06
    JAGTRENCH LIMITED - 1981-12-31
    icon of address Works Road, Letchworth Garden City, Hertfordshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2023-05-31
    IIF 3 - Director → ME
  • 8
    ADAMITE COMPANY LIMITED - 1984-07-19
    icon of address Works Road, Letchworth Garden City, Hertfordshire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2023-05-31
    IIF 4 - Director → ME
  • 9
    HMS (652) LIMITED - 2006-05-05
    icon of address 1st Floor 193/199 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 24 - Director → ME
  • 10
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ 2019-03-31
    IIF 13 - Director → ME
  • 11
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ 2019-03-31
    IIF 15 - Director → ME
  • 12
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ 2019-03-31
    IIF 12 - Director → ME
  • 13
    SOCIALINVESTMENTS.COM LIMITED - 2009-03-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -972,282 GBP2020-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-06-06
    IIF 53 - Director → ME
  • 14
    BCOMP 435 LIMITED - 2013-07-05
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 34 - Director → ME
  • 15
    SYNERGIST GROUP LIMITED - 2013-02-28
    ARDENT GROUP LIMITED - 2008-10-06
    STAFF-LINE SLR LIMITED - 2008-06-23
    STAFF-LINE RECRUITMENT LIMITED - 2000-08-08
    STAFFLINE RECRUITMENT LIMITED - 1997-08-29
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    -75,876 GBP2024-12-30
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 47 - Director → ME
  • 16
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 37 - Director → ME
  • 17
    TASKFORCE RECRUITMENT LIMITED - 2017-06-26
    TFR LIMITED - 2011-10-12
    TASKFORCE RECRUITMENT LIMITED - 1995-12-01
    icon of address Staffline Group Plc, 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,442,422 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 29 - Director → ME
  • 18
    FOURSTAR GROUP LIMITED - 2011-07-22
    icon of address Staffline Group Plc, 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 39 - Director → ME
  • 19
    EOS WORK LIMITED - 2011-07-07
    FOURSTAR EMPLOYMENT & SKILLS LIMITED - 2011-06-22
    MENTOR EMPLOYMENT & SKILLS LIMITED - 2009-09-10
    icon of address Staffline Group Plc, 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 45 - Director → ME
  • 20
    JFDI GROUP LIMITED - 2018-09-24
    HOUSE OF LOGISTICS LIMITED - 2016-09-23
    CASTLEGATE 578 LIMITED - 2010-03-05
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 41 - Director → ME
  • 21
    icon of address Escher House, 116 Cardigan Road, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -198,581 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-05-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 22
    STAFFLINE LIMITED - 2019-03-26
    CASTLEGATE 564 LIMITED - 2009-08-17
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 42 - Director → ME
  • 23
    FJ NEW LTD - 2014-07-14
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,219 GBP2017-09-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-03-31
    IIF 11 - Director → ME
  • 24
    ITG NEWCO LIMITED - 2018-07-11
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2019-03-31
    IIF 14 - Director → ME
  • 25
    BDC TOPCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2017-10-11
    IIF 2 - Director → ME
  • 26
    JLEWIS DEAL SOURCER'S LTD - 2022-08-10
    icon of address C/o Intouch Accounting Ltd Suite One Second Floor Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ 2022-05-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-04-12
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    JUST I.T. TRAINING LIMITED - 2017-10-06
    icon of address Building 4 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,314,183 GBP2024-07-31
    Officer
    icon of calendar 2022-06-08 ~ 2023-03-16
    IIF 19 - Director → ME
  • 28
    GROUP LEARNER LIMITED - 2013-12-23
    CASTLEGATE 644 LIMITED - 2011-05-27
    icon of address C/o, Staffline Group Plc, 19-20 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,913 GBP2020-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 43 - Director → ME
  • 29
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,296 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 28 - Director → ME
  • 30
    OMEGA RESOURCE GROUP PLC - 2011-10-17
    OMEGA RESOURCE GROUP LIMITED - 2007-09-27
    OMEGA SELECTION SERVICES LTD - 2004-12-03
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 36 - Director → ME
  • 31
    icon of address C/o Wacoal Emea Ltd, The Corsetry Factory Rothwell Road, Desborough, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2016-04-01
    IIF 52 - Director → ME
  • 32
    icon of address 1st Floor Charter Building, Charter Place, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-16 ~ 2016-03-31
    IIF 51 - Director → ME
  • 33
    BCOMP 434 LIMITED - 2012-01-11
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 35 - Director → ME
  • 34
    AVANTA ENTERPRISE LIMITED - 2015-12-31
    SECKLOE 300 LIMITED - 2006-03-29
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 26 - Director → ME
  • 35
    icon of address 19-20 The Triangle, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 50 - Director → ME
  • 36
    A4E SCOTLAND LTD. - 2016-08-25
    A4E CARP LIMITED - 2006-07-11
    icon of address 193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 23 - Director → ME
  • 37
    LEARNER SUPPORT LIMITED - 2006-02-06
    icon of address Building 4 Universal Square, Devonshire Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -442 GBP2024-07-31
    Officer
    icon of calendar 2022-06-08 ~ 2023-03-16
    IIF 18 - Director → ME
  • 38
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -145,000 GBP2020-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 44 - Director → ME
  • 39
    CASTLEGATE 217 LIMITED - 2002-03-28
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 33 - Director → ME
  • 40
    STAFFLINE RECRUITMENT GROUP PLC - 2009-07-20
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2020-04-24
    IIF 30 - Director → ME
  • 41
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 31 - Director → ME
  • 42
    STAFF-LINE RECRUITMENT LIMITED - 2002-10-02
    CASTLEGATE 148 LIMITED - 2000-08-08
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham, Notts
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 46 - Director → ME
  • 43
    PEOPLEPLUS GROUP LIMITED - 2015-12-31
    TECHSEARCH LIMITED - 2015-05-06
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 27 - Director → ME
  • 44
    THE BUST PROJECT - 2018-04-17
    icon of address 7 Drake House Crescent, Waterthorpe, Sheffield, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-02-05
    IIF 10 - Director → ME
  • 45
    icon of address 19 - 20 The Triangle, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-24
    IIF 48 - Director → ME
  • 46
    PROJECT BEAR NEWCO LIMITED - 2017-12-07
    icon of address Mitre Court, Fleming Way, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ 2022-11-01
    IIF 17 - Director → ME
  • 47
    EVEDEN LIMITED - 2014-12-24
    STIRLING BRANDS LIMITED - 1995-07-12
    FANTASIE TEXTILES LIMITED - 1993-02-26
    UNITY CORSET FACTORIES LIMITED - 1978-12-31
    icon of address The Corsetry Factory, Rothwell Road, Desborough, Kettering, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2016-04-01
    IIF 54 - Director → ME
  • 48
    WACOAL EVEDEN LIMITED - 2014-12-31
    UNITY BRANDS LIMITED - 2013-01-08
    BROOMCO (696) LIMITED - 1993-12-15
    icon of address The Corsetry Factory, Rothwell Road, Desborough, Northamptonshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-04-28 ~ 2016-04-01
    IIF 56 - Director → ME
  • 49
    EVEDEN VENTURES LIMITED - 2014-12-24
    FANTASIE FOUNDATIONS LIMITED - 2005-08-15
    icon of address Rothwell Road, Desborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2016-04-01
    IIF 57 - 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.