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

Williamson, Jade Sasha Mitchell

child relation
Offspring entities and appointments
Active 1
  • 1
    ALTITUDE ANGEL LIMITED
    16949589
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    3M RESOURCING SUPPORT LTD - now
    MULTI SYSTEMS TRADE LTD
    - 2023-06-23 14704470
    4385, 14704470 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-03-29
    IIF 8 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-29
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    A2Z FORMATIONS LIMITED
    14517739
    4th Floor 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,206 GBP2023-12-31
    Officer
    2022-12-01 ~ 2025-02-12
    IIF 37 - Director → ME
    Person with significant control
    2022-12-01 ~ 2025-02-12
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 3
    AKN TEAM LTD - now
    HEADQUARTERS 001 LTD
    - 2024-03-15 14655672 14657756, 14657963, 14657619... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-10 ~ 2024-03-11
    IIF 53 - Director → ME
    Person with significant control
    2023-02-10 ~ 2024-03-11
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 4
    BLUEZEPHYR GLOBAL LTD - now
    HEAD OFFICE 002 LIMITED
    - 2024-05-23 14649630 14651595, 14647507, 14651830... (more)
    4385, 14649630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-08 ~ 2023-02-23
    IIF 9 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-02-23
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    BSS RETAIL LTD - now
    HEADQUARTERS 002 LTD
    - 2023-04-05 14657597 14657756, 14657963, 14655672... (more)
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ 2023-02-28
    IIF 49 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-02-28
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 6
    BSS WHOLESALE LTD - now
    HEADQUARTERS 003 LTD
    - 2023-04-05 14657619 14657756, 14657963, 14655672... (more)
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ 2023-02-27
    IIF 48 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-02-27
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 7
    BUILDING SUCCESSFUL SOLUTIONS LTD - now
    HEADQUARTERS 004 LTD
    - 2023-04-05 14657756 14657963, 14655672, 14657619... (more)
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ 2023-02-28
    IIF 46 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-02-28
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    COMPACC LTD - now
    GWPP ADMIN LTD - 2025-05-07
    ATLANTIC TEC LTD
    - 2024-02-14 14686455
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-14
    IIF 40 - Director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-14
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    CWBRST LTD - now
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ 2024-08-28
    IIF 42 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-08-28
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 10
    DILIGENT PARTNERS LIMITED
    15156922
    4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 38 - Director → ME
    2023-09-22 ~ 2025-02-12
    IIF 39 - Director → ME
    Person with significant control
    2023-09-22 ~ 2025-02-12
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    2025-02-12 ~ 2025-02-12
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    ENGAGE EDUCATION BENEFITS LTD - now
    IE OFFICE EIGHT LTD
    - 2023-06-08 14718202
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ 2023-03-29
    IIF 24 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-03-29
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 12
    ENTRUST BENEFITS LTD - now
    IE OFFICE NINE LTD
    - 2023-07-04 14718176
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ 2023-03-29
    IIF 23 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-03-29
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 13
    EQUIPULSE CONSULTANCY LIMITED
    - now 14725149
    GREEN LINE MANAGEMENT LTD
    - 2024-03-23 14725149
    Saxon House, 27 Duke Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ 2024-04-02
    IIF 32 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-04-02
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 14
    GFC PAYROLL BRIGHTON LIMITED - now
    IE OFFICE FIVE LTD
    - 2023-04-13 14714885
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ 2023-03-29
    IIF 18 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-29
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    GFC PAYROLL PORTSMOUTH LTD - now 14708983
    IE OFFICE FOUR LTD
    - 2023-04-13 14714835
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ 2023-03-29
    IIF 26 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-29
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 16
    GFC PAYROLL SOUTHAMPTON LTD - now 14714835
    IE OFFICE THREE LTD
    - 2023-04-11 14708983
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ 2023-03-29
    IIF 20 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-29
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 17
    GFC PAYROLL WIRRAL LIMITED - now
    IE OFFICE TWO LTD
    - 2023-04-05 14708947
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ 2023-03-29
    IIF 21 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-29
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 18
    GP BCA LTD - now
    ATLANTIC IT LTD
    - 2024-01-25 14684995
    4385, 14684995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ 2024-01-24
    IIF 47 - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-01-24
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 19
    GP HB LEISURE LTD - now
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD
    - 2023-05-17 14701511
    4385, 14701511 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-02 ~ 2023-03-17
    IIF 28 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-03-17
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 20
    GP MTD LTD - now
    ATLANTIC SYSTEMS LIMITED
    - 2024-01-30 14684291
    4385, 14684291 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ 2024-01-29
    IIF 45 - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-01-29
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 21
    GP PPS LTD - now
    ARTIC LINE LTD
    - 2024-01-19 14724158
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-01-18
    IIF 31 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-01-18
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 22
    HAKA SYSTEMS LTD
    14704918
    4385, 14704918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-03-27
    IIF 2 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-27
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 23
    4385, 14647507 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-08 ~ 2023-02-23
    IIF 1 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-02-23
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    4385, 14651830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-09 ~ 2023-02-23
    IIF 3 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-02-23
    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
  • 25
    4385, 14652059 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-05-11 ~ 2025-02-12
    IIF 6 - Director → ME
    2023-02-09 ~ 2023-03-01
    IIF 10 - Director → ME
    2025-02-12 ~ 2025-02-12
    IIF 11 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-12
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2023-05-11 ~ 2025-02-12
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2023-02-09 ~ 2023-03-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 26
    HEAD OFFICE FORMATIONS LIMITED - now
    HEAD OFFICE 003 LIMITED
    - 2023-10-04 14651595 14647507, 14651830, 14649630... (more)
    4385, 14651595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-09 ~ 2023-02-23
    IIF 4 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-02-23
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 27
    HV CARE & EDUCATION LTD
    14572179
    4385, 14572179 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-06-22
    IIF 15 - Director → ME
    Person with significant control
    2023-01-05 ~ 2023-06-22
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 28
    HV COMMERCIAL LTD
    14570649
    68 Longbridge Way, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    2023-01-04 ~ 2023-03-22
    IIF 17 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-03-22
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 29
    HV DRIVING LTD
    14573128
    4385, 14573128 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 12 - Director → ME
    2023-01-05 ~ 2025-02-12
    IIF 16 - Director → ME
    Person with significant control
    2023-01-05 ~ 2025-02-12
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    2025-02-12 ~ 2025-02-12
    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
  • 30
    HV HOSPITALITY LTD
    14570753
    4385, 14570753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ 2023-03-22
    IIF 14 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-03-22
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 31
    HV SME SERVICES LTD
    14570580
    4385, 14570580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,011 GBP2024-01-31
    Officer
    2023-01-04 ~ 2023-03-22
    IIF 7 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-03-22
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    IAD REWARDS LTD - now
    HEADQUARTERS 005 LTD
    - 2024-03-17 14657963 14657756, 14655672, 14657619... (more)
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ 2024-03-14
    IIF 50 - Director → ME
    Person with significant control
    2023-02-13 ~ 2024-03-14
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 33
    INSIGHTZENITH LIMITED
    - now 14726299
    GREEN LINE SUPPORT LTD
    - 2024-03-23 14726299
    Eyre Street, 32 Eyre St, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-03-13 ~ 2024-03-26
    IIF 35 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-03-26
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    INSPR SERVICES LTD - now
    ATLANTIC MANAGEMENT SYSTEMS LTD
    - 2024-01-30 14696320
    277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-01 ~ 2024-01-29
    IIF 56 - Director → ME
    Person with significant control
    2023-03-01 ~ 2024-01-29
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 35
    KNCT HQ LTD - now
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ 2024-02-22
    IIF 55 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-02-22
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 36
    KNCT SERVICES LTD - now
    ATLANTIC INFO SYSTEMS LIMITED
    - 2024-01-30 14679291
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-21 ~ 2024-01-25
    IIF 54 - Director → ME
    Person with significant control
    2023-02-21 ~ 2024-01-25
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 37
    NES BENEFITS LTD - now
    IE OFFICE ONE LTD
    - 2023-04-14 14708839
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ 2023-03-29
    IIF 27 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-29
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    NM WPP ADMINISTRATION LTD
    - now 14704920 15137039
    MULTI INFORMATION LTD
    - 2024-02-23 14704920
    Area B First Floor, 59 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ 2024-03-13
    IIF 13 - Director → ME
    Person with significant control
    2023-03-03 ~ 2024-02-23
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 39
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ 2023-03-27
    IIF 51 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-03-27
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 40
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ 2023-03-27
    IIF 52 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-03-27
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 41
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ 2023-03-27
    IIF 44 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-03-27
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 42
    RIKED BENEFITS LTD - now
    IE OFFICE TEN LTD
    - 2023-04-20 14718324
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ 2023-03-29
    IIF 19 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-03-29
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 43
    SKYLUXE INNOVATIONS LTD - now
    ARTIC INFO LTD
    - 2024-05-16 14724114
    20 Old Bond Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-05-14
    IIF 34 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-05-14
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 44
    STARL REWARDS LTD - now
    ARTIC TEC LTD
    - 2024-02-11 14723994
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-02-08
    IIF 29 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-02-08
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 45
    SVSEC LTD - now
    GX TEC LTD
    - 2024-08-28 14722580
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-10 ~ 2024-08-28
    IIF 41 - Director → ME
    Person with significant control
    2023-03-10 ~ 2024-08-28
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 46
    TECHNOLOGY RECRUITMENT BENEFITS LTD - now
    CPI STAFF LTD - 2023-06-22
    IE OFFICE SIX LTD
    - 2023-04-14 14717903
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ 2023-03-29
    IIF 25 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-03-29
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 47
    THEOREC BENEFITS LTD - now
    IE OFFICE SEVEN LTD
    - 2023-04-14 14717899
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ 2023-03-29
    IIF 22 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-03-29
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 48
    VIRTUQUEST LIMITED
    - now 14721984
    GX SOLUTIONS LTD
    - 2024-03-23 14721984
    Eyre Street, 32 Eyre St, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ 2024-03-26
    IIF 30 - Director → ME
    Person with significant control
    2023-03-10 ~ 2024-03-26
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 49
    VVFOR LTD - now
    GX TRADERS LTD
    - 2024-08-28 14723927
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-08-28
    IIF 43 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-08-28
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 50
    WAKA SYSTEMS LTD
    14704613
    4385, 14704613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-03-27
    IIF 5 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-27
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 51
    ZENTRA CODE LIMITED
    - now 14725055
    GREEN LINE INFO LTD
    - 2024-03-23 14725055
    Saxon House, 27 Duke Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ 2024-04-02
    IIF 33 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-04-02
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 52
    ZYNTERRA MANAGEMENT LTD - now
    ARTIC SYSTEMS LTD
    - 2024-05-16 14724092
    20 Old Bond Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-05-15
    IIF 36 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-05-15
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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