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

Walker, Philip Andrew

    Related profiles found in government register
  • Walker, Philip Andrew
    British accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 1
    • icon of address Waddow Hall, Waddington Road, Waddington, Clitheroe, Lancashire, BB7 3LD, United Kingdom

      IIF 2
    • icon of address Time Technology Park, Blackburn Road, Simonstone, BB12 7TW, United Kingdom

      IIF 3
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Lancashire, BB12 7TW, United Kingdom

      IIF 4
  • Walker, Philip Andrew
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble House, Ribble Business Park, Blackburn, BB1 5RB, England

      IIF 5
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, BB7 4QT, United Kingdom

      IIF 6
  • Walker, Philip Andrew
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble House, Ribble Business Park, Blackburn, BB1 5RB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1st Floor, Block C, The Wharf 1st Floor, Block C, Manchester Road, Burnley, BB11 1JG, England

      IIF 10
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 11
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, England

      IIF 12
    • icon of address Waddow Hall, Waddington Road, Waddington, Clitheroe, BB7 3LD, United Kingdom

      IIF 13
    • icon of address Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 14
  • Walker, Phillip Andrew
    British accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Phillip Andrew
    British businessman born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 24
  • Walker, Phillip Andrew
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 25
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ

      IIF 26
  • Walker, Phillip Andrew
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, England

      IIF 27
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 28 IIF 29
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, Lancs, BB7 4QT, United Kingdom

      IIF 30
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS

      IIF 31
    • icon of address Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 32 IIF 33
    • icon of address Kings Road House, 2 Kings Road, Windsor, Berkshire, SL4 2AG, United Kingdom

      IIF 34 IIF 35
  • Walker, Phillip Andrew
    British group ceo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 36
  • Walker, Phillip Andrew
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 37
  • Tate, Philip Robert
    British group ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Place, Watson Square, Stockport, Cheshire, SK1 3AZ

      IIF 38
  • Mr Philip Andrew Walker
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, BB7 4QT, United Kingdom

      IIF 39
    • icon of address Waddow Hall, Waddington Road, Waddington, Clitheroe, BB7 3LD, United Kingdom

      IIF 40
    • icon of address Waddow Hall, Waddington Road, Waddington, Clitheroe, Lancashire, BB7 3LD, United Kingdom

      IIF 41
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 42
    • icon of address Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 43
  • Burke, Philip
    British group ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

      IIF 44
  • Burke, Stephen Philip
    British group ceo born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dickson Minto W.s, Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 45
  • Walker, Phillip Andrew
    British accountant

    Registered addresses and corresponding companies
  • Tate, Philip Robert
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nielsen House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB

      IIF 55
    • icon of address Nielson House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB

      IIF 56
  • Tate, Philip Robert
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Place, Watson Square, Stockport, Cheshire, SK1 3AZ, England

      IIF 57
  • Walker, Philip Andrew

    Registered addresses and corresponding companies
    • icon of address Higher Asker Hill, Grindleton, Clitheroe, BB7 4QT, United Kingdom

      IIF 58
  • Hamers, Philippe
    Belgian company director born in June 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, DY10 1JR, England

      IIF 59
  • Hamers, Philippe Marie
    Belgian company director born in June 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Calder Bank Mills, Calder Bank Road, Dewsbury, WF12 9QW, England

      IIF 60
    • icon of address Calder Bank Mills, Calder Bank Road, Dewsbury, West Yorkshire, WF12 9QW, United Kingdom

      IIF 61
    • icon of address Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 62
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 63
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 64
    • icon of address View Logistics, Brenda Road, Hartlepool, TS25 1HT, England

      IIF 65 IIF 66
    • icon of address ., Worcester Road, Kidderminster, Worcestershire, DY10 1JR

      IIF 67
    • icon of address C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 68
  • Hamers, Philippe Marie
    Belgian director born in June 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 69
    • icon of address Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, WR4 0AN, England

      IIF 70 IIF 71
  • Hamers, Philippe Marie
    Belgian group ceo born in June 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, DY10 1JR, England

      IIF 72
  • Mr Stephen Philip Burke
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond End House, Honey Lane Blackmoor, Liss, GU33 6BU, United Kingdom

      IIF 73
  • Burke, Stephen Philip
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dechra House, Jamage Industrial Estate, Talke Pits, Stoke-on-trent, ST7 1XW

      IIF 74
  • Burke, Stephen Philip
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dickson Minto W S, Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 75
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

      IIF 76
  • Burke, Stephen Philip
    British group ceo born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Bailey, London, EC4M 7NG, England

      IIF 77 IIF 78 IIF 79
    • icon of address 10 Old Bailey, Old Bailey, London, EC4M 7NG, England

      IIF 81
    • icon of address C/o Dickson Minto W.s, Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Dickson Minto W.s., Level 13, 20 Primrose Street, London, EC2A 2EW, England

      IIF 88
    • icon of address Hcl, 10 Old Bailey, London, EC4M 7NG, England

      IIF 89 IIF 90 IIF 91
    • icon of address Hcl, 10 Old Bailey, London, EC4M 7NG, United Kingdom

      IIF 95
    • icon of address Level 13 Broadgate Tower 20, Primrose Street, London, EC2A 2EW

      IIF 96
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 97
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 98
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, L34 1BH, England

      IIF 99
  • Burke, Stephen Philip
    British non exec director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AF

      IIF 100
  • Alcaras, Philippe
    French consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 16 Rue Du Cloitre - Note Dame, Paris, 75004, FOREIGN, France

      IIF 101
  • Lines, Phillip
    Australian group ceo born in August 1958

    Registered addresses and corresponding companies
    • icon of address 5 Gilda Avenue, Wahroonga, Nsw 2074, Australia

      IIF 102
  • Burke, Stephen Philip
    British company director born in February 1960

    Registered addresses and corresponding companies
  • Burke, Stephen Philip
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 6 Waldeck Road, London, W13 8LY

      IIF 106
  • Burke, Stephen Philip
    British executive director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Flat 7, 27 Egerton Gardens, London, SW3 2DE

      IIF 107
  • Alcaras, Philippe Raoul Edmond
    French consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 1, Rue Du Capitaine - Olchanski, Paris, 75 016, France

      IIF 108
  • Monshaw, Andrew Phillip
    American ceo born in October 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Alcaras, Philippe Raoul Edmond
    French group ceo born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 22-25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 137
  • Alcaras, Philippe Rauol Edmond
    French business administrator born in June 1962

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mithat Ulu Unlü Sokak No:23 Pk.34394, Esentepe, Sisli, Instanbul, Turkey

      IIF 138
  • Burke, Stephen Philip
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 33 - 34, Gleaming Wood Drive, Chatham, ME5 8RZ, England

      IIF 139
  • Monshaw, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 140
  • Monshaw, Andrew Phillip

    Registered addresses and corresponding companies
  • Monshaw, Andrew Phillip
    American group ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Berg, Philippus Christofel Willem
    South African group ceo born in March 1970

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 68, Hayling Road, South Oxhey, Watford, WD19 7BP, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Ribble House, Ribble Business Park, Blackburn, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -607,737 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 5 - Director → ME
  • 2
    MIXCOLOUR LIMITED - 2000-01-18
    icon of address Nielson House, John Smith Drive, Oxford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 56 - Director → ME
  • 3
    INTER OUTER LIMITED - 2005-04-18
    icon of address Unit 7 Curlews End, Worcester Six Business Park, Worcester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 76 - Director → ME
  • 6
    ANGEL SUBSIDIARY ONE LIMITED - 2018-04-03
    HCL GPS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PAYROLL LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 83 - Director → ME
  • 7
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 95 - Director → ME
  • 8
    CLARITY WORKFORCE TECHNOLOGY LTD - 2018-03-13
    HCL DUBAI LIMITED - 2016-11-04
    IGNITE RECRUITMENT LIMITED - 2008-06-05
    LAWGRA (NO. 1237) LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 87 - Director → ME
  • 9
    HCL 10 OB LIMITED - 2018-03-13
    MPS HEALTHCARE LIMITED - 2015-01-05
    MEDICAL TECHNICAL LIMITED - 2013-01-29
    SPEED 8295 LIMITED - 2000-06-14
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 84 - Director → ME
  • 10
    icon of address Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 69 - Director → ME
  • 11
    LAWGRA (NO. 1220) LIMITED - 2006-03-06
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 82 - Director → ME
  • 12
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 45 - Director → ME
  • 13
    STURCKE ONE LIMITED - 2001-03-08
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 94 - Director → ME
  • 14
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 92 - Director → ME
  • 15
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 91 - Director → ME
  • 16
    CPL HOSPITALITY GROUP LIMITED - 2021-04-30
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address Ribble House, Ribble Business Park, Blackburn, England
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 7 - Director → ME
  • 18
    LAWGRA (NO.1276) LIMITED - 2007-03-22
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 93 - Director → ME
  • 19
    HLWKH 504 LIMITED - 2012-02-16
    icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,000,427 GBP2018-04-29
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 63 - Director → ME
  • 20
    icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 64 - Director → ME
  • 21
    HLWKH 506 LIMITED - 2012-03-09
    icon of address Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 62 - Director → ME
  • 22
    icon of address Calder Bank Mills, Calder Bank Road, Dewsbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address Lockside Office Park Lockside Road, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 4 Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Ribble House, Ribble Business Park, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,885,179 GBP2022-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address Higher Asker Hill, Grindleton, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 27
    MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,926,471 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Director → ME
  • 28
    WHALECO (NO. 28) LIMITED - 2010-07-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 85 - Director → ME
  • 29
    icon of address 83 Ducie Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 26 - Director → ME
  • 30
    icon of address Lockside Office Park Lockside Road, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address Lockside Office Park Lockside Road, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 33 - Director → ME
  • 32
    LAWGRA (NO.1247) LIMITED - 2006-07-13
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 86 - Director → ME
  • 33
    icon of address 68 Hayling Road, South Oxhey, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 149 - Director → ME
  • 34
    icon of address Ribble House, Ribble Business Park, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    133 GBP2021-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address Time Technology Park, Blackburn Road, Simonstone, Lancashire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 4 - Director → ME
  • 36
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address Suite 11, 33 - 34 Gleaming Wood Drive, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Time Technology Park, Blackburn Road, Simonstone, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 3 - Director → ME
  • 40
    icon of address . Worcester Road, Kidderminster, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 67 - Director → ME
  • 41
    icon of address Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 70 - Director → ME
  • 42
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    icon of address Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 71 - Director → ME
  • 43
    icon of address View Logistics, Park View Road East, Hartlepool, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 65 - Director → ME
  • 44
    icon of address Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 45
    icon of address Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 46
    WESTEX (HOLDINGS) LIMITED - 1991-03-13
    D.T. YARNS LIMITED - 1989-03-31
    icon of address Calder Bank Mills, Calder Bank Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 61 - Director → ME
Ceased 79
  • 1
    icon of address Ribble House, Ribble Business Park, Blackburn, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -607,737 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2020-11-03
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ALLPARKS LIMITED - 1988-03-31
    icon of address C/o Likewise Group Plc Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-02-03
    IIF 66 - Director → ME
  • 3
    DUN & BRADSTREET (NMR) LIMITED - 1996-11-01
    icon of address Nielsen House, John Smith Drive, Oxford, Oxfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-08 ~ 2025-06-13
    IIF 55 - Director → ME
  • 4
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 50 - Secretary → ME
  • 5
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2008-02-18
    IIF 21 - Director → ME
    icon of calendar 2002-05-17 ~ 2004-03-09
    IIF 47 - Secretary → ME
  • 6
    ACCOUNTANCY ADDITIONS (NORTH) LIMITED - 2007-07-11
    PAGE PERSONNEL (UK) LIMITED - 2007-10-18
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1999-06-30
    IIF 103 - Director → ME
  • 7
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2022-11-30
    IIF 138 - Director → ME
  • 8
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ 2022-11-30
    IIF 137 - Director → ME
  • 9
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2019-05-31
    IIF 97 - Director → ME
  • 10
    JCJ GROUP LIMITED - 2018-03-13
    PUBLIC RECRUITMENT GROUP HOLDINGS LIMITED - 2007-04-25
    PUBLIC RECRUITMENT GROUP LIMITED - 2004-04-20
    PINCO 1792 LIMITED - 2003-04-07
    icon of address Dickson Minto W.s. Level 13, 20 Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2019-05-31
    IIF 88 - Director → ME
  • 11
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 109 - Director → ME
  • 12
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    RBCO 252 LIMITED - 1998-01-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 110 - Director → ME
  • 13
    NORTHGATE UK HOLDINGS 1 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-01
    IIF 118 - Director → ME
  • 14
    NORTHGATE UK HOLDINGS 2 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-01
    IIF 119 - Director → ME
  • 15
    NORTHGATE UK HOLDINGS 3 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-01
    IIF 123 - Director → ME
  • 16
    NORTHGATE UK HOLDINGS 4 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-01
    IIF 116 - Director → ME
  • 17
    BROWN & NEWIRTH LIMITED - 2012-03-21
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2008-02-18
    IIF 20 - Director → ME
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 48 - Secretary → ME
  • 18
    BEE EYE LIMITED - 2000-03-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,559,000 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 129 - Director → ME
  • 19
    CARA INFORMATION TECHNOLOGY (U.K.) LIMITED - 2000-12-01
    CARA INFORMATION TECHNOLOGY LIMITED - 1998-10-05
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,600,000 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 126 - Director → ME
  • 20
    CURREN GOODDEN ASSOCIATES LIMITED - 2006-08-30
    icon of address Nielsen House, John Smith Drive, Oxford, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2022-05-31
    IIF 38 - Director → ME
  • 21
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS PLC - 2013-10-02
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    193,607 GBP2024-06-30
    Officer
    icon of calendar 2011-05-10 ~ 2019-05-31
    IIF 75 - Director → ME
  • 22
    J.C.J. LOCUMS LIMITED - 2004-02-06
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    icon of calendar 2011-10-18 ~ 2019-05-01
    IIF 96 - Director → ME
  • 23
    TOTAL CARE AND SUPPORT LIMITED - 2023-11-13
    GRANVILLE CARE AND SUPPORT LIMITED - 2005-08-02
    FIRLUX LTD - 2002-08-07
    TOTAL CARE & SUPPORT LIMITED - 2005-07-27
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,518,867 GBP2024-06-28
    Officer
    icon of calendar 2014-10-24 ~ 2022-07-13
    IIF 37 - Director → ME
  • 24
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2023-07-24
    IIF 146 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-11-01
    IIF 140 - Secretary → ME
  • 25
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2008-10-16
    IIF 29 - Director → ME
  • 26
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    ARCFOAM LIMITED - 1982-05-17
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 16 - Director → ME
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 52 - Secretary → ME
  • 27
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-02-18
    IIF 36 - Director → ME
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 51 - Secretary → ME
  • 28
    MATCHTECH HOLDINGS PLC - 2006-10-20
    MATCHTECH GROUP PLC - 2016-09-09
    icon of address 1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2015-07-31
    IIF 100 - Director → ME
  • 29
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2010-11-30
    IIF 74 - Director → ME
  • 30
    HUGO CONTRACTS LIMITED - 2024-02-14
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,143 GBP2024-06-28
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-31
    IIF 10 - Director → ME
    icon of calendar 2019-06-24 ~ 2024-01-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2024-01-05
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    G & A LIMITED - 2009-04-20
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26
    G & A LIMITED - 2009-01-13
    G & A MANUFACTURING LIMITED - 2008-08-12
    GALLERY JEWELLERS LIMITED - 1996-03-01
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-18
    IIF 22 - Director → ME
    icon of calendar 2004-05-18 ~ 2008-02-18
    IIF 18 - Director → ME
    icon of calendar 2002-05-17 ~ 2004-05-18
    IIF 53 - Secretary → ME
  • 32
    GR8 INTERNET COMMUNICATIONS LTD - 2012-09-20
    icon of address Ribble House, Ribble Business Park, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    203,758 GBP2024-02-28
    Officer
    icon of calendar 2016-10-04 ~ 2022-07-13
    IIF 30 - Director → ME
    icon of calendar 2016-09-04 ~ 2022-07-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-11-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 17 - Director → ME
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 46 - Secretary → ME
  • 34
    icon of address C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ 2024-06-28
    IIF 59 - Director → ME
  • 35
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 80 - Director → ME
  • 36
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    EUROSITE MEDICAL LTD. - 2008-02-06
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 77 - Director → ME
  • 37
    DOCSHOP LIMITED - 2012-09-05
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 79 - Director → ME
  • 38
    BLUETEL LIMITED - 2001-10-11
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 78 - Director → ME
  • 39
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    IIF 44 - Director → ME
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 99 - Director → ME
  • 40
    ORION LOCUMS LIMITED - 2012-06-13
    HCL NURSING LIMITED - 2024-04-23
    KAMELEON (UK) LIMITED - 2006-12-28
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 89 - Director → ME
    icon of calendar 2011-09-28 ~ 2011-10-18
    IIF 81 - Director → ME
  • 41
    GAINS (UK) LIMITED - 1992-04-13
    PENMASTER LIMITED - 1992-03-10
    GAINS INTERNATIONAL (EUROPE) LIMITED - 2003-12-31
    PEN (UK) LIMITED - 2001-08-20
    icon of address 40 Bank Street 11th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2005-11-25
    IIF 102 - Director → ME
  • 42
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2023-07-24
    IIF 148 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-11-01
    IIF 141 - Secretary → ME
  • 43
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2023-07-24
    IIF 145 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-11-01
    IIF 143 - Secretary → ME
  • 44
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2023-07-24
    IIF 144 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-11-01
    IIF 142 - Secretary → ME
  • 45
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,029,934 GBP2020-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 121 - Director → ME
  • 46
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    SOCIAL WORK PROFESSIONALS LIMITED - 2020-05-28
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-09
    IIF 90 - Director → ME
  • 47
    LPM (INTERNATIONAL) LIMITED - 1985-04-10
    MICHAEL PAGE INTERNATIONAL LTD - 1989-01-30
    AIMAERO LIMITED - 1983-01-21
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 105 - Director → ME
  • 48
    PAGE GROUP LIMITED - 2016-06-09
    INVITAL LIMITED - 1989-02-10
    BURHILL PARK LTD - 2015-07-09
    MICHAEL PAGE EMPLOYMENT SERVICES LIMITED - 2009-06-18
    MICHAEL PAGE INTERNATIONAL LIMITED - 2001-02-28
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 106 - Director → ME
  • 49
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,313,243 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 115 - Director → ME
  • 50
    FREEWAY SERVICES LIMITED - 1995-07-05
    THE MALLEY ORGANISATION LIMITED - 2007-05-14
    FIRST BUSINESS SUPPORT LIMITED - 2013-09-25
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,578,302 GBP2020-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 127 - Director → ME
  • 51
    ASSOCIATED COMPUTER BUREAUX LIMITED - 1983-06-27
    MOORE COMPUTING SERVICES LIMITED - 1994-07-13
    ASSOCIATED COMPUTER AND FINANCIAL SERVICES LIMITED - 1987-09-30
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,659,699 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 122 - Director → ME
  • 52
    DOUGLAS MOORE (DATA CENTRES) LIMITED - 1990-08-24
    DOUGLAS MOORE LIMITED - 1986-08-12
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 128 - Director → ME
  • 53
    icon of address 788/790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2014-03-26
    IIF 108 - Director → ME
    icon of calendar 1999-03-26 ~ 2008-03-16
    IIF 101 - Director → ME
  • 54
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 111 - Director → ME
  • 55
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 113 - Director → ME
  • 56
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 125 - Director → ME
  • 57
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 124 - Director → ME
  • 58
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    TROPICALCOVE LIMITED - 2007-12-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 112 - Director → ME
  • 59
    MDIS UK COMPANY - 2003-08-13
    MCDONNELL UK COMPANY - 1998-01-20
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    FORCEHELP - 1987-12-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 136 - Director → ME
  • 60
    ACCOUNTANCY ADDITIONS LIMITED - 2007-10-18
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-20 ~ 1999-06-01
    IIF 104 - Director → ME
  • 61
    MICHAEL PAGE GROUP PLC - 2001-02-28
    INTERIM SERVICES (UK) PLC - 1997-10-31
    MICHAEL PAGE INTERNATIONAL PLC - 2016-06-09
    256TH SHELF INVESTMENT COMPANY LIMITED - 1997-03-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-27 ~ 2005-05-25
    IIF 107 - Director → ME
  • 62
    NUTRINNOVATOR HOLDINGS PLC - 2005-06-23
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-29
    IIF 35 - Director → ME
  • 63
    LIBERTAS FINANCE LIMITED - 2008-02-08
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2006-04-03
    IIF 28 - Director → ME
  • 64
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 130 - Director → ME
  • 65
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 131 - Director → ME
  • 66
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    GLITTERFORD LIMITED - 1999-09-30
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 133 - Director → ME
  • 67
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 132 - Director → ME
  • 68
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    GLASSMOTOR LIMITED - 1995-06-07
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 135 - Director → ME
  • 69
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 134 - Director → ME
  • 70
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    IIF 120 - Director → ME
  • 71
    R.S. LOCUMS LIMITED - 2002-03-11
    icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2019-05-31
    IIF 98 - Director → ME
  • 72
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-07-13
    IIF 11 - Director → ME
  • 73
    VALUEDREAM LIMITED - 1992-10-12
    icon of address 8a Frontier Park, Blackburn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-29
    IIF 34 - Director → ME
  • 74
    JEWELLERY INCENTIVES LIMITED - 2009-01-13
    STIMPLORD LIMITED - 1982-09-14
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 19 - Director → ME
    icon of calendar 2002-05-17 ~ 2004-05-18
    IIF 49 - Secretary → ME
  • 75
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2023-07-24
    IIF 147 - Director → ME
  • 76
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 23 - Director → ME
    icon of calendar 2002-05-17 ~ 2008-02-18
    IIF 54 - Secretary → ME
  • 77
    YATES BROTHERS LIMITED - 1987-12-23
    ROCHDALE VINTNERS COMPANY,LIMITED (THE) - 1981-12-31
    icon of address Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-09-30
    IIF 25 - Director → ME
  • 78
    AST CHECK LIMITED - 2008-09-02
    NORTHGATEARINSO PEOPLECHECKING LIMITED - 2019-01-16
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,072,000 GBP2018-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 114 - Director → ME
  • 79
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    NORTHGATE HR LIMITED - 2008-05-14
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-01
    IIF 117 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.