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

Diamond, Darren Simon

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

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

      IIF 4 IIF 5
    • icon of address 35, Clewer Cst, Harrow - Weald, HA3 5QA, United Kingdom

      IIF 6
  • Diamond, Darren Simon
    British director born in April 1979

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    English director born in April 1979

    Resident in England

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

    Resident in England

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

      IIF 52
  • Mr Darren Daimond
    British born in April 1979

    Resident in England

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

      IIF 53
  • Mr Darren Diamond
    British born in April 1979

    Resident in England

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

      IIF 54 IIF 55
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 56
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 57
  • Diamond, Darren Simon
    British accountant born in April 1979

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 73 IIF 74
  • Diamond, Darren Simon
    British company director born in April 1979

    Resident in United Kingdom

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

      IIF 75
  • Diamond, Darren Simon
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 76
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

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

      IIF 78 IIF 79 IIF 80
    • icon of address 262, High Road, Harrow, HA3 7BB, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 86 IIF 87
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 88
    • icon of address 35, Clewer Crescent, Harrow, Greater London, HA3 5QA, England

      IIF 89 IIF 90
    • icon of address 35, Clewer Crescent, Harrow, Weald, HA3 5QA, United Kingdom

      IIF 91
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 92
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 93
    • icon of address 262, High Road, London, HA3 7BB, United Kingdom

      IIF 94
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Regus House, Highbridge Industrial Estate, Oxford Road, Uxbridge, UB8 1HR, United Kingdom

      IIF 105
  • Diamond, Darren Simon
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 106
  • Mr Darren Diamond
    British born in June 2023

    Resident in England

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

      IIF 107
  • Mr Darren Simon Diamond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 137
  • Mr Darren Simon Diamond
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Diamond
    British born in April 1979

    Resident in United Kingdom

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

      IIF 140
  • Mr Darren Diamond
    British born in April 1978

    Resident in United Kingdom

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

      IIF 141
  • Diamond, Darren

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

      IIF 142 IIF 143
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 144
  • Mr Darren Diamond
    British born in April 2016

    Resident in United Kingdom

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

      IIF 145
  • Mr Darren Simon Diamond
    British born in April 1979

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

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