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

Netty, Pierre James

    Related profiles found in government register
  • Netty, Pierre James
    English director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 6 IIF 7 IIF 8
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 9 IIF 10
  • Netty, Pierre James
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Lytham Road, Lytham Road, Blackpool, FY1 6DL, England

      IIF 11
  • Netty, Pierre James
    British company secretary/director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 12
  • Netty, Pierre James
    English commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal, Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, England

      IIF 13
  • Netty, Pierre James
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 14
  • Netty, Pierre James
    English company secretary/director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 15
  • Netty, Pierre James
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, TW20 9EY, England

      IIF 16
    • icon of address 39, Hatley Avenue, Ilford, IG6 1EG, England

      IIF 17 IIF 18
    • icon of address 120-124 Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20 IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, London, SW1Y 5ED, England

      IIF 27
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, St. James's, London, SW1Y 5ED, England

      IIF 28 IIF 29
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Vivo Building, South Bank Central, 30 Stamford Street, Southbank, London, SE1 9LQ, England

      IIF 37
    • icon of address Unit 1 Albert Street, Albert Street, Droylsden, Manchester, M43 7ZH, England

      IIF 38
    • icon of address Unit 1, Albert Street, Droylsden, Manchester, M43 7ZH, United Kingdom

      IIF 39 IIF 40
    • icon of address 153, St. Chads Road, Tilbury, RM18 8LJ, England

      IIF 41 IIF 42
    • icon of address 18, Ham Island, Old Windsor, Windsor, SL4 2JY, England

      IIF 43
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 44
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 45 IIF 46 IIF 47
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 54
    • icon of address C/o Peterson James & Co Ltd, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 55
  • Netty, Pierre James
    English sales consultant and advisor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ham Island, Old Windsor, Windsor, SL4 2JY, England

      IIF 56
  • Mr Pierre James Netty
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57 IIF 58
  • Netty, Pierre James
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Netty, Pierre James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 63
  • Netty, Pierre James
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 64
  • Netty, Pierre James
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 65
  • Netty, Pierre James
    British stockbroker born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lawn Close, Datchet, Slough, Berkshire, SL3 9JZ, England

      IIF 66
  • Netty, Pierre James
    British tax planner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cromer Road, New Barnet, Barnet, EN5 5HT, United Kingdom

      IIF 67
  • Mr Pierre James Netty
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hatley Avenue, Ilford, IG6 1EG, England

      IIF 68
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 69
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, St. James's, London, SW1Y 5ED, England

      IIF 73
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 74 IIF 75
    • icon of address The Foundry, 77 Fulham Palace Road, London, W6 8AF, England

      IIF 76
    • icon of address Vivo Building, South Bank Central, 30 Stamford Street, Southbank, London, SE1 9LQ, England

      IIF 77
    • icon of address Unit 1 Albert Street, Albert Street, Droylsden, Manchester, M43 7ZH, England

      IIF 78
    • icon of address Daisybank House, Daisybank House 17-19 Leek Road, Cheadle, Stoke-on-trent, ST10 1JE, England

      IIF 79
    • icon of address 18, Ham Island, Old Windsor, Windsor, SL4 2JY, England

      IIF 80 IIF 81
    • icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 82 IIF 83
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 84
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 85
    • icon of address C/o Peterson James & Co Ltd, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 86
  • Netty, Pierre James
    British

    Registered addresses and corresponding companies
  • Netty, Pierre James
    British company director

    Registered addresses and corresponding companies
    • icon of address 157, Lytham Road, Lytham Road, Blackpool, FY1 6DL, England

      IIF 89
  • Netty, Pierre James
    British none

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 90
  • Netty, Pierre James
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 91
  • Pierre James Netty
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dell, Clayton Road, Chessington, Surrey, KT9 1NN, England

      IIF 92
    • icon of address 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 93 IIF 94 IIF 95
    • icon of address 39, Hatley Avenue, Ilford, IG6 1EG, England

      IIF 96
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 97
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, London, SW1Y 5ED, England

      IIF 98
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, St. James's, London, SW1Y 5ED, England

      IIF 99
    • icon of address 153, St. Chads Road, Tilbury, RM18 8LJ, England

      IIF 100
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 101
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Mr Pierre James Netty
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 105
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Town Hall, Queens Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2005-08-25 ~ dissolved
    IIF 90 - Secretary → ME
  • 5
    EKIN'S - THE INTERNET DEPARTMENT STORE LIMITED - 2002-10-15
    icon of address 26 Lawn Close, Datchet, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,532 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 26 - Director → ME
  • 9
    IN2RECRUIT LTD - 2024-02-14
    icon of address Unit 1 Albert Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Unit 1 Albert Street Albert Street, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,554 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Hatley Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 153 St. Chads Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 11 offsprings)
    Net Assets/Liabilities (Company account)
    -21,385 GBP2022-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 6 - Director → ME
  • 32
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 34
    DELTA PAYROLL SOLUTIONS LTD - 2023-03-25
    icon of address C/o Peterson James & Co Ltd 116 Pall Mall, St. James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Vivo Building South Bank Central, 30 Stamford Street, Southbank, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 38
    WARD HOMES (NW) LTD - 2020-06-19
    WARD BRICKWORK (NW) LTD - 2020-07-24
    WARD BRICKWORK (MCR) LTD - 2025-07-15
    icon of address Daisybank House Daisybank House 17-19 Leek Road, Cheadle, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,694 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    11 ASSET HOLDINGS LTD - 2024-07-01
    22 ASSET HOLDINGS LTD - 2024-02-28
    CENTRAL EMPLOYMENT SOLUTIONS LTD - 2024-03-15
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,298,395 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-08-30
    IIF 93 - Has significant influence or control OE
  • 2
    icon of address The Dell, Clayton Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-03-05
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 3
    PETERSON JAMES & CO PAYROLL LTD - 2023-06-28
    ETP FINANCIAL SERVICES LTD - 2024-06-22
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-08-10
    IIF 49 - Director → ME
  • 4
    ET PARTNERS LTD - 2024-07-01
    ORCA POD MANAGEMENT LIMITED - 2022-11-22
    ET PARTNERS LIMITED - 2025-06-03
    PAYROLL PARENT CONSULTING LTD - 2025-02-17
    PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -584,582 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-10-13
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Old Town Hall, Queens Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2020-12-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-12-31
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    icon of address Second Floor, 2 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,024 GBP2024-06-29
    Officer
    icon of calendar 1996-06-13 ~ 2009-07-01
    IIF 61 - Director → ME
    icon of calendar 1999-01-06 ~ 2009-07-01
    IIF 91 - Secretary → ME
  • 7
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2023-08-24
    IIF 47 - Director → ME
  • 8
    icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-12
    IIF 16 - Director → ME
  • 9
    EDWARD THOMAS PAYROLL LTD - 2023-09-04
    icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-08-10
    IIF 51 - Director → ME
  • 10
    icon of address 32 Cromer Road New Barnet, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-02-05
    IIF 67 - Director → ME
  • 11
    icon of address 4a Broadfields Ave, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    IN2RECRUIT LTD - 2024-02-14
    icon of address Unit 1 Albert Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-04-09
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2014-07-07
    IIF 13 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,554 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-03-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 7 High Street, Avening, Tetbury, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,844 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2004-11-15
    IIF 60 - Director → ME
  • 16
    icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-09-02
    IIF 46 - Director → ME
  • 18
    icon of address 39 Hatley Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-02-26
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 19
    icon of address 153 St. Chads Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-26
    IIF 41 - Director → ME
  • 20
    icon of address 89 Walton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-23 ~ 2005-12-20
    IIF 64 - Director → ME
  • 21
    ET PAYROLL SERVICES LTD - 2024-06-22
    PJ PAYROLL SERVICES LTD - 2023-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ 2023-10-13
    IIF 9 - Director → ME
  • 22
    icon of address 36 Ivory House, East Smithfield St Katharines Dock, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2009-08-11
    IIF 63 - Director → ME
    icon of calendar 2008-04-17 ~ 2009-08-11
    IIF 87 - Secretary → ME
  • 23
    RFM LONDON LIMITED - 2025-07-10
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ 2023-03-31
    IIF 19 - Director → ME
  • 24
    icon of address Bdo Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    740,508 GBP2014-04-30
    Officer
    icon of calendar 2005-04-25 ~ 2016-03-31
    IIF 11 - Director → ME
    icon of calendar 2005-04-25 ~ 2016-03-31
    IIF 89 - Secretary → ME
  • 25
    icon of address The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-08-11 ~ 2024-01-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2024-01-10
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    11 ASSET HOLDINGS LTD - 2024-03-01
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-08-30
    IIF 94 - Has significant influence or control OE
  • 27
    icon of address 7 Alpha Road, Southville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-14 ~ 2009-08-06
    IIF 62 - Director → ME
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174,441 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-08-31
    IIF 95 - Has significant influence or control OE
  • 29
    icon of address Talbot House, Talbot Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2005-11-08
    IIF 59 - Director → ME
  • 30
    WARD HOMES (NW) LTD - 2020-06-19
    WARD BRICKWORK (NW) LTD - 2020-07-24
    WARD BRICKWORK (MCR) LTD - 2025-07-15
    icon of address Daisybank House Daisybank House 17-19 Leek Road, Cheadle, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,694 GBP2024-12-31
    Officer
    icon of calendar 2024-10-14 ~ 2025-04-25
    IIF 39 - Director → ME
  • 31
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,509 GBP2024-03-31
    Officer
    icon of calendar 2003-12-10 ~ 2007-02-14
    IIF 88 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.