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 Darren Simon Diamond

    Related profiles found in government register
  • Mr Darren Simon Diamond
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 1 IIF 2 IIF 3
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB

      IIF 8 IIF 9
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 10 IIF 11
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 12
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 13 IIF 14
    • icon of address 262, High Road, London, HA3 7BB, United Kingdom

      IIF 15
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Darren Simon Diamond
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 19
  • Mr Darren Diamond
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 20
  • Mr Darren Diamond
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 21
  • Mr Darren Diamond
    British born in April 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 22
  • Mr Darren Simon Diamond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    British accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    British certified chartered accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Clewer Crescent, Harrow, Middlesex, HA3 5QA, England

      IIF 67 IIF 68
  • Diamond, Darren Simon
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow Weald, Middlesex, HA3 7BB, United Kingdom

      IIF 69
  • Diamond, Darren Simon
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 70
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

      IIF 71
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 72 IIF 73 IIF 74
    • icon of address 262, High Road, Harrow, HA3 7BB, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 80 IIF 81
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 82
    • icon of address 35, Clewer Crescent, Harrow, Greater London, HA3 5QA, England

      IIF 83 IIF 84
    • icon of address 35, Clewer Crescent, Harrow, Weald, HA3 5QA, United Kingdom

      IIF 85
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 86
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 87
    • icon of address 262, High Road, London, HA3 7BB, United Kingdom

      IIF 88
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Regus House, Highbridge Industrial Estate, Oxford Road, Uxbridge, UB8 1HR, United Kingdom

      IIF 99
  • Mr Darren Simon Diamond
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 102
  • Mr Darren Diamond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 103 IIF 104
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 105
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 106
  • Mr Darren Daimond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 - 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 107
  • Diamond, Darren
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 108
  • Mr Darren Diamond
    British born in June 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 109
  • Diamond, Darren Simon
    British accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 110 IIF 111
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 112
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 113 IIF 114
    • icon of address 35, Clewer Cst, Harrow - Weald, HA3 5QA, United Kingdom

      IIF 115
  • Diamond, Darren Simon
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    British directors born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Daimond, Darren
    British accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 - 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 155
  • Diamond, Darren Simon
    English director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren

    Registered addresses and corresponding companies
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 162 IIF 163
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 164
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    PAYJUMP ACCOUNTANCY LTD - 2015-04-09
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 87a High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 97 - Director → ME
  • 7
    icon of address A Real Accountant, Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 57 - Director → ME
  • 9
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    262 HIGH ROAD HA3 LIMITED - 2024-06-03
    BOGGINS PROPERTIES LIMITED - 2023-10-06
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,268 GBP2024-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 132 - Director → ME
  • 12
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,681 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -106,926 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 130 - Director → ME
  • 17
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    icon of address Brooks House, 54a Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,571 GBP2024-08-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 26 - Has significant influence or controlOE
  • 22
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 23
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 95 - Director → ME
  • 24
    icon of address 35 Clewer Cst, Harrow-weald, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 56 - Director → ME
  • 25
    DORICK PAYROLL SOFTWARE LIMITED - 2024-05-14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 140 - Director → ME
  • 26
    A REAL ACCOUNTANT LTD - 2020-07-21
    DARREN S. DIAMOND LIMITED - 2009-07-23
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,053 GBP2019-12-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 30 - Has significant influence or controlOE
  • 30
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 262 High Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 32
    icon of address 227a High Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 66 - Director → ME
  • 33
    WAVERLEY CARE (NORTH WEST LONDON) LIMITED - 2016-09-01
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 34
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    N-GAUGE OIL & GAS LIMITED - 2022-03-05
    TREYSTA OIL & GAS LIMITED - 2025-05-13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 117 - Director → ME
  • 37
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,486 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 39
    REAL RECRUITMENT (HARROW) COMPANY LIMITED - 2021-01-20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,169 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 41
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 161 - Director → ME
  • 42
    PROJECT PAYROLL (CIS) LIMITED - 2015-04-16
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 96 - Director → ME
  • 43
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 94 - Director → ME
  • 44
    THE OUTSOURCING PROJECT LIMITED - 2017-04-13
    icon of address 262 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 79 - Director → ME
  • 46
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 141 - Director → ME
  • 49
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 51
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 162 - Secretary → ME
  • 52
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,590 GBP2024-05-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 129 - Director → ME
  • 53
    icon of address 262 High Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,868 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    A REAL ACCOUNTANT (UK) LIMITED - 2012-12-05
    icon of address Riverside House 87a, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 55 - Director → ME
  • 55
    N-GAUGE RESOURCING LIMITED - 2022-03-04
    N-GAUGE RESCOURING LIMITED - 2021-02-10
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    TREYSTA RAIL & CONSTRUCTION LIMITED - 2025-01-21
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 92 - Director → ME
  • 58
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 42
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2024-08-31
    Officer
    icon of calendar 2023-09-12 ~ 2024-02-15
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-02-15
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    3 BELVIS GREEN LIMITED - 2022-07-12
    DEVELOPMENT 4 KINGSBRIDGE CST LTD - 2021-01-20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,787 GBP2023-10-30
    Officer
    icon of calendar 2018-07-13 ~ 2021-06-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2021-06-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,988 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-05-30
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2024-08-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CNC MARKETING LIMITED - 2022-12-15
    icon of address 120 High Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,513 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2024-09-01
    IIF 157 - Director → ME
    icon of calendar 2024-09-06 ~ 2025-07-18
    IIF 156 - Director → ME
    icon of calendar 2020-05-20 ~ 2024-09-01
    IIF 163 - Secretary → ME
  • 5
    ATOMICAL RECRUITMENT UK LTD - 2017-09-12
    icon of address 262 High Road, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2017-10-31
    Officer
    icon of calendar 2017-02-20 ~ 2017-10-28
    IIF 69 - Director → ME
  • 6
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,931 GBP2022-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-22
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-05-22
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 10617922 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    icon of calendar 2017-02-14 ~ 2023-05-10
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2023-05-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2010-10-01
    IIF 99 - Director → ME
  • 9
    262 HIGH ROAD HA3 LIMITED - 2024-06-03
    BOGGINS PROPERTIES LIMITED - 2023-10-06
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,268 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2023-02-16
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2023-02-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIBERTY WILLIAMS ( NW LONDON) LIMITED - 2022-04-01
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,033 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-08-02
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-08-02
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LW CORPORATION LIMITED - 2022-04-26
    LW RECRUITMENT LIMITED - 2017-01-06
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,311 GBP2017-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2019-11-20
    IIF 89 - Director → ME
    icon of calendar 2016-01-27 ~ 2017-09-12
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-11-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PYTRONOT SERVICES LIMITED - 2024-07-10
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2021-05-05
    IIF 83 - Director → ME
  • 13
    35 CLEWER CST LIMITED - 2021-08-12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,472 GBP2023-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-01-02
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-06-08
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PYTRONOT (UK) LIMITED - 2023-02-18
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,635 GBP2017-12-30
    Officer
    icon of calendar 2017-02-14 ~ 2019-02-28
    IIF 71 - Director → ME
  • 15
    icon of address 4385, 13249089 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-24
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-10
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2023-05-10
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2016-09-22
    IIF 63 - Director → ME
  • 17
    DEVELOPMENT 2 KINGSBRIDGE CST LTD - 2020-05-05
    icon of address 262 High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-09-05
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-09-05
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-06-22
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-22
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-06-05 ~ 2023-06-05
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-08-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    DEVELOPMENT 1 KINGSBRIDGE CST LTD - 2020-05-05
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-10-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-10-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -106,926 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2025-02-27
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    PYTRONOT PRM LIMITED - 2022-04-26
    MISSOURI JEFFERSON LIMITED - 2025-02-20
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    4,895,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-03 ~ 2021-05-05
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2021-05-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,764 GBP2024-05-30
    Officer
    icon of calendar 2017-10-04 ~ 2018-07-18
    IIF 77 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-18
    IIF 78 - Director → ME
  • 24
    DAVKA FOOD & DRINK LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,224 GBP2019-09-30
    Officer
    icon of calendar 2021-05-21 ~ 2021-09-06
    IIF 158 - Director → ME
  • 25
    LB MANAGEMENT CONSULTANTS (UK) LTD - 2023-01-10
    icon of address 262 High Road High Road, Harrow Weald, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2022-02-02
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-02-02
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIBERTY WILLIAMS (CAMBRIDGE) LIMITED - 2021-05-27
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2021-07-28
    IIF 75 - Director → ME
  • 27
    PYTRONOT SOUTH LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2019-12-31
    Officer
    icon of calendar 2018-07-13 ~ 2021-05-05
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2021-05-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    N-GAUGE OIL & GAS LIMITED - 2022-03-05
    TREYSTA OIL & GAS LIMITED - 2025-05-13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2025-05-12
    IIF 164 - Secretary → ME
  • 29
    WEALD CARE LIMITED - 2015-04-13
    icon of address Arundel House, 1 Amberley Court, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2015-04-13
    IIF 68 - Director → ME
  • 30
    LIBERTY WILLIAMS LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -628,200 GBP2018-12-31
    Officer
    icon of calendar 2015-07-14 ~ 2020-07-07
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-14
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 31
    PYTRONT PAYROLL SOLUTIONS LIMITED - 2020-10-02
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ 2021-05-04
    IIF 154 - Director → ME
  • 32
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ 2024-08-14
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2024-08-15
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 33
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2020-02-25
    IIF 151 - Director → ME
  • 34
    LIBERTY WILLIAMS (LEEDS) LIMITED - 2022-03-11
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-10-06
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2022-04-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    UMBRELLA PAYROLL SERVICES LIMITED - 2008-02-28
    icon of address 5 Beaumont Place, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2009-06-30
    IIF 59 - Director → ME
  • 36
    THE DIAMOND FAMILY GROUP LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,865 GBP2017-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2022-04-25
    IIF 149 - Director → ME
    icon of calendar 2013-11-12 ~ 2016-09-22
    IIF 81 - Director → ME
  • 37
    TAMAR CARE UK LIMITED - 2019-07-19
    LW HEALTH CARE LIMITED - 2018-07-03
    icon of address 449 Brays Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,905 GBP2023-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-01-18
    IIF 61 - Director → ME
    icon of calendar 2016-03-10 ~ 2016-09-22
    IIF 60 - Director → ME
    icon of calendar 2023-02-06 ~ 2024-07-31
    IIF 112 - Director → ME
  • 38
    icon of address 449 Brays Road, Birmingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2023-07-17 ~ 2023-07-27
    IIF 159 - Director → ME
    icon of calendar 2020-08-06 ~ 2024-12-02
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-02
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 262 High Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,868 GBP2017-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2019-06-17
    IIF 98 - Director → ME
  • 40
    WEALD MANAGEMENT (GROUP) LIMITED - 2015-06-23
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ 2015-06-22
    IIF 65 - Director → ME
  • 41
    WEALD COMMUNITY CARE LIMITED - 2015-06-23
    icon of address Chenies, Okewood Hill, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-06-22
    IIF 67 - Director → ME
  • 42
    LIBERTY WILLIAMS (STORRINGTON) LIMITED - 2021-06-22
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2022-07-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2022-07-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.