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

Smith, Julien Richard

    Related profiles found in government register
  • Smith, Julien Richard

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 1 IIF 2
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 3
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 4
    • icon of address Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 5
    • icon of address Unit 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 6
    • icon of address Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 7 IIF 8
    • icon of address Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 9
  • Smith, Julien

    Registered addresses and corresponding companies
    • icon of address 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 10
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 11
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 12
    • icon of address Chetwynd House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 13
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 14
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 15
    • icon of address 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 16
  • Smith, Julien
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 17 IIF 18
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 19
    • icon of address 6, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 20
    • icon of address Chetwynd House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 21
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 22
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 23 IIF 24
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 25
    • icon of address Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 26
  • Smith, Julien
    English director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, United Kingdom

      IIF 27
  • Smith, Julien Richard
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 28
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 29 IIF 30
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 31
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 36 IIF 37
    • icon of address 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 38
    • icon of address 46, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 39
  • Smith, Julien Richard
    British management consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 40 IIF 41
    • icon of address 4 Hawkins Lane, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 42
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 43 IIF 44
    • icon of address Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 45
    • icon of address Unit 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 46
    • icon of address Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 47 IIF 48
    • icon of address Unit 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 49
    • icon of address Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 50
    • icon of address Suite 33, Airedale, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 51
    • icon of address Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 2, Wensley House, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, England

      IIF 56
  • Mr Julien Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 57 IIF 58
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 59
    • icon of address 3, Barlow Drive, Fradley, Lichfield, WS13 8TL, England

      IIF 60
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 61
    • icon of address Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, WS15 1PU, England

      IIF 62
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 63 IIF 64
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 65
  • Smith, Julien Richard
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 66 IIF 67 IIF 68
    • icon of address 3 Barlow Drive, Fradley, Staffordshire, WS13 8TL

      IIF 69
    • icon of address Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Staffs, WS15 1PU

      IIF 70
  • Mr Julien Richard Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 71
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 72 IIF 73 IIF 74
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 75
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 79
    • icon of address Unit 5 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 80
    • icon of address Unit 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 81
    • icon of address Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 82
    • icon of address Units 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 83
    • icon of address Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 84 IIF 85 IIF 86
    • icon of address 46, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 87
  • Mr Julien Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 88
  • Mr Julien Richard Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 89
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KENECT RECRUITMENT (NORTH) LIMITED - 2024-06-06
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Lancaster Park Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    826 GBP2016-12-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Chetwynd House, Croxall, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,708 GBP2025-02-28
    Officer
    icon of calendar 2022-05-21 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-05-21 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chetwynd House, Croxall, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    KENECT (NORTH MIDLANDS) LIMITED - 2025-08-20
    icon of address 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 54 - Director → ME
  • 8
    ALWAYS RECRUITMENT GROUP LIMITED - 2024-06-19
    JARK MANAGEMENT LIMITED - 2025-02-03
    icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 7 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Secretary → ME
  • 10
    KENECT VENTURES GROUP LIMITED - 2024-12-04
    icon of address Unit 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-07-18 ~ now
    IIF 6 - Secretary → ME
  • 11
    DIRECT PLACEMENTS LTD - 2017-07-14
    icon of address 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,465 GBP2017-03-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 17 - Director → ME
  • 12
    RECRUIT PERSONNEL LIMITED - 2019-10-01
    icon of address 44 Leighswood Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-12-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    icon of address Unit 5 Lancaster Park, Newborough Road, Needwood, Staffordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 16
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-09-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 69 - Director → ME
  • 19
    121 CONTRACTING LTD - 2015-03-05
    icon of address Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    CARE PERSONNEL (FRANCHISING) LIMITED - 2024-07-03
    KENECT RECRUITMENT (SOUTH) LIMITED - 2024-06-05
    icon of address Unit 4, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SMITHRIDGE LIMITED - 2012-09-25
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,282 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2017-08-18
    IIF 68 - Director → ME
    icon of calendar 2013-09-18 ~ 2019-11-29
    IIF 1 - Secretary → ME
  • 2
    KENECT RECRUITMENT (HAMPSHIRE) LIMITED - 2021-03-04
    icon of address 12 The Flour Mills, Burton-on-trent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-17
    IIF 18 - Director → ME
    icon of calendar 2021-03-02 ~ 2022-01-17
    IIF 11 - Secretary → ME
  • 3
    icon of address Units 7 & 8 Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-08-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-01-25
    IIF 50 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-01-25
    IIF 7 - Secretary → ME
  • 4
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-11-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2019-12-05
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Chetwynd House, Croxall, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-14
    IIF 42 - Director → ME
  • 6
    icon of address Hawthorn House, Main Street, Derby, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,675 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ 2022-07-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2022-07-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-05-01
    IIF 46 - Director → ME
  • 8
    KENECT RECRUITMENT (BURTON) LIMITED - 2021-11-12
    KENECT RECRUITMENT (GROUP SERVICES) LIMITED - 2024-03-09
    icon of address Regus House Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2024-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-12-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    KENECT (NORTH MIDLANDS) LIMITED - 2025-08-20
    icon of address 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-05-01
    IIF 41 - Director → ME
  • 10
    icon of address Suite 2, Wensley House Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ 2024-05-01
    IIF 56 - Director → ME
  • 11
    icon of address Regus House Atterbury Lakes, Fairbourne Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-05-01
    IIF 40 - Director → ME
  • 12
    KENECT RECRUITMENT (HERTFORDSHIRE) LIMITED - 2024-03-09
    KENECT RECRUITMENT (WALSALL) LIMITED - 2021-12-08
    icon of address Office 26 - Regus 2430, The Quadrant, 2440 Aztec West, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2024-05-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-12-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 13
    icon of address Titan Business Centre, Office 35, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ 2024-05-01
    IIF 51 - Director → ME
  • 14
    ALWAYS RECRUITMENT GROUP LIMITED - 2024-06-19
    JARK MANAGEMENT LIMITED - 2025-02-03
    icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-01-30
    IIF 52 - Director → ME
  • 15
    icon of address Unit 7 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    120 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-06-01
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KENECT VENTURES GROUP LIMITED - 2024-12-04
    icon of address Unit 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-01
    IIF 48 - Director → ME
  • 17
    KENECT PROFESSIONAL LIMITED - 2025-06-25
    CLIFFORD STONE LTD - 2025-02-03
    icon of address 6 Hind Hill Street, Heywood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,415 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2024-12-11
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KRGH LIMITED - 2022-08-01
    icon of address Regus House Crab Lane, Cinnamon House Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    122 GBP2024-11-30
    Officer
    icon of calendar 2020-04-16 ~ 2025-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2021-11-27
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    KENECT RESOURCING LIMITED - 2021-11-18
    icon of address Regus Building Orbital Plaza, Watling Street, Cannock, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,881 GBP2024-09-30
    Officer
    icon of calendar 2021-06-18 ~ 2024-05-01
    IIF 32 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-05-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-12-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 20
    KENECT RECRUITMENT (SEARCH & SELECTION) LIMITED - 2024-09-05
    KENECT RECRUITMENT (OWNED NETWORK) LIMITED - 2025-06-25
    KENECT RECRUITMENT (DERBY) LIMITED - 2021-11-26
    icon of address 1st Floor, Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    icon of calendar 2021-04-19 ~ 2024-05-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-12-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    icon of address 36 The Square, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-10-01
    IIF 44 - Director → ME
  • 22
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    KENECT FRANCHISING LIMITED - 2021-02-23
    icon of address 4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,871 GBP2024-09-30
    Officer
    icon of calendar 2019-11-19 ~ 2024-01-01
    IIF 28 - Director → ME
    icon of calendar 2019-11-19 ~ 2024-01-01
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2021-08-17
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2025-01-02 ~ 2025-06-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Officer
    icon of calendar 2012-05-17 ~ 2020-01-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-05-23
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-03-30
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2019-09-06
    IIF 24 - Director → ME
    icon of calendar 2017-09-21 ~ 2019-09-06
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-12-31
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-17 ~ 2021-12-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 9-10 Scirocco Close, Moulton Park, Moulton, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2014-04-29
    IIF 70 - Director → ME
  • 26
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,246 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-24 ~ 2019-12-05
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,900 GBP2020-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2019-12-05
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,282 GBP2019-09-30
    Officer
    icon of calendar 2017-08-31 ~ 2019-08-31
    IIF 22 - Director → ME
    icon of calendar 2017-08-31 ~ 2019-08-31
    IIF 14 - Secretary → ME
  • 29
    PINK TUNA LIMITED - 2018-02-09
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,639 GBP2018-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2018-04-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2018-01-18
    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

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.