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

Barfield, Richard Timothy

    Related profiles found in government register
  • Barfield, Richard Timothy
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 8BB, England

      IIF 1
    • 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 2
    • Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts, SG6 4ET, England

      IIF 3 IIF 4 IIF 5
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 7
  • Barfield, Richard Timothy
    British cfo born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 8
  • Barfield, Richard Timothy
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom

      IIF 9
  • Barfield, Richard Timothy
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wymondham House, 18 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 2BB

      IIF 10
  • Barfield, Richard Timothy
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 171 Bath Road, Slough, Berkshire, SL1 4AA

      IIF 11 IIF 12 IIF 13
    • Wymondham House, 18 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 2BB

      IIF 16 IIF 17 IIF 18
    • Unit B, Methuen South, Methuen Park, Chippenham, Wiltshire, SN14 0GT, United Kingdom

      IIF 22
    • 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 23
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 24
    • 1 Occam Court, Occam Road, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 25 IIF 26 IIF 27
    • 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 28 IIF 29 IIF 30
    • 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, United Kingdom

      IIF 32 IIF 33
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 34
    • 171, Bath Road, Slough, SL1 4AA, England

      IIF 35 IIF 36
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 7TL

      IIF 37
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

      IIF 38 IIF 39
  • Barfield, Richard Timothy
    British executive chairman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18 Brooklands Avenue, Cambridge, Cabridgeshire, CB2 8BB

      IIF 40 IIF 41
  • Barfield, Richard Timothy
    British non-executive chairman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18 Brooklands Avenue, Cambridge, Cabridgeshire, CB2 8BB

      IIF 42
  • Barfield, Richard Timothy
    British chartered accountant born in July 1957

    Registered addresses and corresponding companies
    • 4 Church Lane, Shepreth, Royston, Hertfordshire, SG8 6RG

      IIF 43
  • Barfield, Richard Timothy
    British director born in July 1957

    Registered addresses and corresponding companies
  • Barfield, Richard Timothy
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshirewf5 9tl

      IIF 54
    • Bellway Court, Silkwood Park, Wakefield, Yorkshire, WF5 9TL, United Kingdom

      IIF 55
  • Barfield, Richard Timothy
    British director

    Registered addresses and corresponding companies
  • Mr Richard Timothy Barfield
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 8BB, England

      IIF 64
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 65
  • Barfield, Richard Timothy

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 66
    • 4 Church Lane, Shepreth, Royston, Hertfordshire, SG8 6RG

      IIF 67 IIF 68
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 7TL

      IIF 69
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

      IIF 70 IIF 71
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshirewf5 9tl

      IIF 72
    • Bellway Court, Silkwood Park, Wakefield, Yorkshire, WF5 9TL, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 10
  • 1
    7 LADY MARGARET ROAD MANAGEMENT LIMITED
    09075538
    7 Lady Margaret Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BARBICAN MEDICAL LIMITED
    - now 02102704
    CITY CLINIC LIMITED - 1987-07-02
    DIRECTRIVAL LIMITED - 1987-05-27
    171 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BEZIER ACQUISITIONS LIMITED
    - now 05462837
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16 01443124, 01500669, 01525148... (more)
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 34 - Director → ME
    2010-02-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    CHILTERN (EARLY PHASE) LIMITED
    - now SC336219
    CHILTERN (EARLY STAGE) LIMITED - 2008-01-31
    MM&S (5332) LIMITED - 2008-01-22 00421099, 02461648, 02462037... (more)
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    EVESTIA CLINICAL LIMITED
    - now 03187186 16253158
    EMAS PHARMA LIMITED
    - 2025-04-08 03187186 07884577, 16253158
    EUROPEAN MEDICAL ADVISORY SERVICES LIMITED - 2012-11-21 07884577
    IN FRONT LIMITED - 1996-05-03
    Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts, England
    Active Corporate (5 parents)
    Officer
    2024-12-07 ~ now
    IIF 5 - Director → ME
  • 6
    MEDICAL RESEARCH LIMITED
    - now 01817322
    HOVEBUY LIMITED - 1985-01-28
    171 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    PROJECT BARCELONA BIDCO LIMITED
    16082666 16080179
    14-16 Bruton Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-12-07 ~ now
    IIF 6 - Director → ME
  • 8
    PROJECT BARCELONA MIDCO LIMITED
    16080179 16082666
    14-16 Bruton Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-07 ~ now
    IIF 3 - Director → ME
  • 9
    PROJECT BARCELONA TOPCO LIMITED
    16078553
    14-16 Bruton Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-12-07 ~ now
    IIF 4 - Director → ME
  • 10
    RDB NOTO
    11523103
    10 Norwich Street, London
    Active Corporate (3 parents)
    Officer
    2018-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 45
  • 1
    ADAMAS CONSULTING GROUP LIMITED
    08299519
    1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502,358 GBP2021-12-31
    Officer
    2022-02-09 ~ 2023-02-03
    IIF 27 - Director → ME
  • 2
    ADAMAS CONSULTING LIMITED
    - now 03403717
    FLAMEMIGHT LIMITED - 1997-08-20
    1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,442,134 GBP2021-12-31
    Officer
    2022-02-09 ~ 2023-02-03
    IIF 25 - Director → ME
  • 3
    ARC INTERNATIONAL LIMITED - now 03923336
    ARC INTERNATIONAL PLC
    - 2009-12-29 03592130 03923336
    ARC CORES LIMITED - 2000-04-20 03923311
    CRIMBUY LIMITED - 1998-08-03
    100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-09-03 ~ 2009-09-15
    IIF 10 - Director → ME
  • 4
    BEZIER HOLDINGS LIMITED
    - now 03382134
    MECHOPORT LIMITED - 1998-05-15
    Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2012-01-23
    IIF 39 - Director → ME
    2010-02-01 ~ 2012-01-23
    IIF 70 - Secretary → ME
  • 5
    BEZIER LIMITED
    - now 01044825
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2012-01-23
    IIF 38 - Director → ME
    2010-02-01 ~ 2012-01-23
    IIF 71 - Secretary → ME
  • 6
    CDW FINANCE HOLDINGS LIMITED - now 10060244
    KELWAY HOLDINGS LIMITED
    - 2016-03-21 05872067 10060244
    BOWLBUZZ LIMITED - 2006-07-24
    3rd Floor One New Change, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-08-11 ~ 2010-03-11
    IIF 42 - Director → ME
  • 7
    CHILTERN INTERNATIONAL LIMITED
    - now 01636704
    DASHCRAFT LIMITED - 1982-08-06
    Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-19 ~ 2017-11-15
    IIF 12 - Director → ME
  • 8
    CRESCENTONE SOFTWARE LIMITED - now
    FUJITSU GLOVIA UK LTD - 2021-10-05
    CONSTELLATION G2 LTD - 2021-10-01
    FUJITSU GLOVIA UK, LTD - 2021-09-30
    GLOVIA INTERNATIONAL LIMITED
    - 2015-04-01 01180894
    SHAPE DATA LIMITED
    - 1997-12-22 01180894
    EVANS & SUTHERLAND LIMITED - 1988-04-14
    EVANS AND SUTHERLAND LIMITED - 1987-06-01
    SHAPE DATA LIMITED - 1986-10-10
    960 Capability Green, Luton, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    523,456 GBP2023-12-31
    Officer
    1994-01-10 ~ 2000-03-31
    IIF 48 - Director → ME
  • 9
    ENDPOINT CLINICAL (UK) LIMITED - now
    LABCORP ENDPOINT (UK) LIMITED - 2023-07-10
    ENDPOINT CLINICAL (UK) LTD
    - 2021-09-30 SC568616
    4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-13 ~ 2017-11-15
    IIF 8 - Director → ME
  • 10
    ERGOMED CLINICAL RESEARCH LIMITED
    - now 05094681 04081094
    ERGOMED LIMITED - 2014-06-06 04081094
    ERGOMED CLINICAL LIMITED - 2014-06-06
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    2019-07-08 ~ 2023-02-03
    IIF 29 - Director → ME
  • 11
    ERGOMED GROUP LIMITED - now
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC
    - 2023-12-12 04081094 05094681
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06 05094681
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06 05094681
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2019-06-18 ~ 2023-02-03
    IIF 31 - Director → ME
  • 12
    HAEMOSTATIX LIMITED
    - now 04698400
    HAEMOSTATICS LIMITED - 2003-03-24
    1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    2019-07-08 ~ 2023-02-03
    IIF 26 - Director → ME
  • 13
    HAREFIELD PHARMACOVIGILANCE LIMITED
    06351962
    1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,162 GBP2018-08-31
    Officer
    2019-07-08 ~ 2023-02-03
    IIF 33 - Director → ME
  • 14
    HARVEST LIMITED
    - now 03129537
    DECORFLEET LIMITED - 1995-12-27
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    2000-04-27 ~ 2000-05-15
    IIF 50 - Director → ME
    2000-04-27 ~ 2000-05-15
    IIF 57 - Secretary → ME
  • 15
    HAVENFERN LIMITED
    01768607
    Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,072 GBP2018-12-31
    Officer
    2013-11-19 ~ 2017-11-15
    IIF 15 - Director → ME
  • 16
    HICKSVILLE LTD.
    SC273840
    32 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2012-01-23
    IIF 55 - Director → ME
    2011-04-01 ~ 2012-01-23
    IIF 73 - Secretary → ME
  • 17
    HIG EUROPE - MAGENTA II LIMITED
    07680728 07680723, 07730971, 07731029
    25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-01-23
    IIF 9 - Director → ME
  • 18
    LABCORP INTERNATIONAL GROUP LIMITED - now
    CHILTERN INTERNATIONAL GROUP LIMITED
    - 2021-04-27 SC302773
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21 00421099, 02461648, 02462037... (more)
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-12-18 ~ 2017-09-01
    IIF 23 - Director → ME
  • 19
    LABCORP INTERNATIONAL HOLDINGS LIMITED - now
    CHILTERN INTERNATIONAL HOLDINGS LIMITED
    - 2021-04-28 03145814
    LIGHTVALLEY LIMITED - 1996-10-14
    Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-19 ~ 2017-11-15
    IIF 11 - Director → ME
  • 20
    LEO COMPUTER COMPANY LIMITED
    - now 02787048
    DMWSL 118 LIMITED - 1993-02-26 01391256, 02082136, 02162677... (more)
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 53 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 63 - Secretary → ME
  • 21
    MCDONNELL LIMITED - now
    MDIS LIMITED
    - 2001-11-16 00960307
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED
    - 2000-04-28 00960307 00968498, 01728599, 02762332... (more)
    APPLIED RESEARCH OF CAMBRIDGE LIMITED
    - 2000-03-31 00960307
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 44 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 56 - Secretary → ME
  • 22
    MEDSOURCE UK LTD
    SC540080
    West Point 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,079,760 GBP2020-12-31
    Officer
    2021-01-18 ~ 2023-02-03
    IIF 2 - Director → ME
  • 23
    NEC SOFTWARE SOLUTIONS UK LIMITED - now 07639249
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01 09338960
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED
    - 2015-06-16 00968498 00960307, 01728599, 02762332... (more)
    MCDONNELL INFORMATION SYSTEMS LIMITED
    - 1997-10-01 00968498 02762332
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 28 offsprings)
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 47 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 68 - Secretary → ME
  • 24
    NORTHGATE COMPUTER SERVICES LIMITED
    - now 01728599
    NORTHGATE INFORMATION SOLUTIONS LIMITED
    - 2000-04-11 01728599 00960307, 00968498, 02762332... (more)
    NORTHGATE COMPUTER SERVICES LIMITED
    - 2000-03-16 01728599
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 52 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 58 - Secretary → ME
  • 25
    NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED - now
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24 00960307, 00968498, 01728599... (more)
    NORTHGATE INFORMATION SOLUTIONS PLC
    - 2008-04-21 02762332 00960307, 00968498, 01728599... (more)
    MDIS GROUP PLC
    - 2000-04-11 02762332
    MCDONNELL INFORMATION SYSTEMS GROUP PLC
    - 1997-08-13 02762332
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05 00968498
    DMWSL 115 LIMITED - 1993-02-25 01391256, 02082136, 02162677... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 51 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 67 - Secretary → ME
  • 26
    NORTHGATE RECRUITMENT LIMITED
    - now 01907164
    LUCASCARD LIMITED - 1985-06-19
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 45 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 61 - Secretary → ME
  • 27
    NORTHGATE UK COMPANY - now
    MDIS UK COMPANY
    - 2003-08-13 02138781
    MCDONNELL UK COMPANY
    - 1998-01-20 02138781
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    FORCEHELP - 1987-12-17
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1995-01-10 ~ 2000-05-15
    IIF 49 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 60 - Secretary → ME
  • 28
    OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
    SC415051
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2014-07-10 ~ 2017-11-15
    IIF 36 - Director → ME
  • 29
    OCKHAM EUROPE LIMITED
    - now SC195080
    NEXUS ONCOLOGY LTD. - 2013-01-10
    NEXUS BIOMED LTD. - 2005-10-25
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2014-07-10 ~ 2017-11-15
    IIF 35 - Director → ME
  • 30
    ONCE UPON A TIME MARKETING LIMITED - now
    COUTTS RETAIL COMMUNICATIONS LIMITED
    - 2014-07-24 03406501
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    2010-02-01 ~ 2012-01-23
    IIF 37 - Director → ME
    2010-02-01 ~ 2012-01-23
    IIF 69 - Secretary → ME
  • 31
    PHARMACOVIGILANCE SERVICES LIMITED
    08477312
    1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,628 GBP2018-04-30
    Officer
    2020-06-30 ~ 2023-02-03
    IIF 32 - Director → ME
  • 32
    POINTER DESIGN AND MANUFACTURE LIMITED
    - now 02251321
    POINTER PLASTICS LIMITED - 1999-11-24
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2012-01-23
    IIF 54 - Director → ME
    2010-02-01 ~ 2012-01-23
    IIF 72 - Secretary → ME
  • 33
    PONTOON EUROPE LIMITED - now 09769199
    HY-PHEN.COM LIMITED
    - 2015-12-14 03399532 04205489, 09769199
    SPRING ASP LIMITED
    - 2002-09-05 03399532 04205489
    HY-PHEN.COM LIMITED
    - 2001-05-02 03399532 04205489, 09769199
    2 PLUS 2 LIMITED - 2000-01-28
    DOVEDON LIMITED - 1999-08-27
    10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    2001-03-07 ~ 2006-09-29
    IIF 18 - Director → ME
  • 34
    PRIMEVIGILANCE LIMITED
    06740849
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-08 ~ 2023-02-03
    IIF 28 - Director → ME
  • 35
    PRO IV LIMITED
    - now 03170569
    GAC NO.38 LIMITED - 1996-07-17 03061100, 03158354, 03232529... (more)
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    1998-06-05 ~ 2000-05-15
    IIF 46 - Director → ME
    2000-04-28 ~ 2000-05-15
    IIF 62 - Secretary → ME
  • 36
    PRO-IV HOLDCO LIMITED
    - now 03239122
    GAC NO.55 LIMITED - 1996-09-20 03061100, 03158354, 03170569... (more)
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1998-05-08 ~ 2000-05-15
    IIF 43 - Director → ME
    2000-04-07 ~ 2000-05-15
    IIF 59 - Secretary → ME
  • 37
    SOUND OPINION LIMITED
    03543895
    1 Occam Court, Surrey Research Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-08 ~ 2023-02-03
    IIF 30 - Director → ME
  • 38
    SPRING GROUP LIMITED - now
    SPRING GROUP PLC
    - 2012-05-16 00590054
    CRT GROUP PLC - 1998-06-30 02558971, 03053495
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2000-06-29 ~ 2006-09-29
    IIF 20 - Director → ME
  • 39
    SPRING IT SERVICES LIMITED
    - now 02833211
    SHIREDEAN LIMITED - 2000-04-06
    Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-03-08 ~ 2006-09-29
    IIF 16 - Director → ME
  • 40
    SPRING PERSONNEL LIMITED
    - now 04120467 01923903, 02659796, 03005305... (more)
    SPR1 LIMITED
    - 2000-12-07 04120467
    10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2000-12-01 ~ 2006-09-29
    IIF 17 - Director → ME
  • 41
    SPRING TECHNOLOGY STAFFING SERVICES LIMITED
    - now 01923903 02659796
    SPRING I.T PERSONNEL LIMITED
    - 2003-12-02 01923903 02659796, 03005305, 03514510... (more)
    SPRING I.T PERSONNEL PLC
    - 2003-11-28 01923903 02659796, 03005305, 03514510... (more)
    SPRING.COM PLC
    - 2001-08-08 01923903 03005305
    SPRING IT PERSONNEL PLC - 2000-03-03 02659796, 03005305, 03514510... (more)
    SPRING IT PERSONNEL PLC - 1998-07-08 02659796, 03005305, 03514510... (more)
    SOFTWARE PERSONNEL PLC - 1998-05-29 03514510
    DABCHOICE LIMITED - 1985-10-09
    10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    2001-04-25 ~ 2006-09-29
    IIF 21 - Director → ME
  • 42
    SQUARE ONE HOLDINGS LIMITED
    06546542
    Wework, 120 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-03-27 ~ 2009-08-06
    IIF 40 - Director → ME
  • 43
    SQUARE ONE RESOURCES LIMITED
    - now 03110911
    SQUARE ONE RESOURCES LTD - 2003-02-11
    Wework, 120 Moorgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2009-08-06
    IIF 41 - Director → ME
  • 44
    THE RECRUITMENT AND EMPLOYMENT CONFEDERATION
    03895053
    20 Queen Elizabeth Street, London, England
    Active Corporate (12 parents)
    Officer
    2004-08-25 ~ 2006-12-13
    IIF 19 - Director → ME
  • 45
    THEOREM CLINICAL RESEARCH LIMITED
    - now 02374122
    OMNICARE CLINICAL RESEARCH LIMITED - 2011-06-17
    IBAH (UK) LIMITED - 2000-06-06
    EURO BIO-PHARM LIMITED - 1998-05-11
    EUROPEAN PHARMACEUTICAL INVESTIGATION CONSULTANTS LIMITED - 1995-01-06
    EUROPEAN PHARMACEUTICAL INVESTIGATIONS CONSULTANTS LIMITED - 1990-10-23
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ 2017-11-15
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.