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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Greg Lindberg

    Related profiles found in government register
  • Greg Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1
    • 222 Sedwick Road, Durham, North Carolina 27713, United States

      IIF 2
    • 2222, Sedwick Road, Durham, NC 27713, United States

      IIF 3 IIF 4 IIF 5
    • 2222, Sedwick Road, Durham, NC27713, United States

      IIF 7
    • 2222, Sedwick Road, Durham, North Carolina 27713, United States

      IIF 8 IIF 9
    • 3406, Stagecoach Road, Durham, NC27713, United States

      IIF 10
    • 1, King William Street, C/o Eli Global, London, EC4N 7AR, United Kingdom

      IIF 11
    • 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 12
  • Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 13
    • C/- Duff & Phelps, The Shard, Level 14, 32, London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 14
    • 2626, Glenwood Avenue, Suite 550, Raleigh, Wake County, North Carolina 27608, United States

      IIF 15
  • Mr Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
  • Lindberg, Greg Evan
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222 Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 28 IIF 29 IIF 30
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 31
    • 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD, England

      IIF 32
  • Lindberg, Greg Evan
    American business born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 33 IIF 34
  • Lindberg, Greg Evan
    American chairman & founder of eligloba born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, SE1 9SG, England

      IIF 35
  • Lindberg, Greg Evan
    American chief executive officer eli global llc born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 1, Orion Way, Orion Park, Kettering, NN15 6PP, England

      IIF 36
  • Lindberg, Greg Evan
    American chief executive officer, eli global, llc born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 1, Orion Way, Kettering, NN15 6PP, England

      IIF 37
  • Lindberg, Greg Evan
    American company director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 38 IIF 39 IIF 40
    • Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 42 IIF 43 IIF 44
    • Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF, England

      IIF 45
    • Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 46 IIF 47
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, United Kingdom

      IIF 48
  • Lindberg, Greg Evan
    American director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 49
    • C/o Uk Addiction Treatment Group, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 50
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 51 IIF 52
  • Lindberg, Greg Evan
    American driector born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 53
  • Lindberg, Greg Evan
    American profession management born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, North Carolina, 27713, Usa

      IIF 54 IIF 55
child relation
Offspring entities and appointments 40
  • 1
    ASSISTIVE PARTNER INVESTMENTS LIMITED
    - now 11387364
    CFH INVESTMENTS LIMITED
    - 2018-07-09 11387364
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ATLANTA TOPCO LIMITED
    - now 11394888
    AGHOCO 1721 LIMITED - 2018-06-29
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Total liabilities (Company account)
    76,000 EUR2024-01-31
    Officer
    2019-07-31 ~ 2019-09-19
    IIF 47 - Director → ME
    Person with significant control
    2018-07-02 ~ 2021-06-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    AUTOMOTIVE FLEET INVESTMENTS LIMITED - now
    FLEET ASSIST INVESTMENTS LIMITED
    - 2017-12-18 10857874
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    5,465,007 GBP2020-12-31
    Person with significant control
    2017-07-10 ~ 2017-07-20
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    BCS INVESTMENTS LIMITED
    10855806
    45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    BLUESPIER INTERNATIONAL LIMITED
    04260260
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    3,935,222 GBP2024-12-31
    Person with significant control
    2016-05-04 ~ 2019-01-30
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    CANDID INSURANCE SERVICES LTD - now
    CANDID WEB ASSETS LTD - 2021-03-03
    E-FINITY LEADS LTD
    - 2019-07-30 07279489
    VIGIL FINANCIAL SOLUTIONS LTD - 2012-10-26
    920 Hempton Court Aztec West, Bristol, England
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -6,118,124 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-06-12 ~ 2019-07-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    CLANWILLIAM HEALTH (DGL) LIMITED
    - now 03020555
    HELIX HEALTH TECHNOLOGIES LIMITED
    - 2016-06-09 03020555
    D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED - 2014-03-10
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    8,764,721 GBP2024-12-31
    Officer
    2014-09-30 ~ 2018-09-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    CLANWILLIAM HEALTH (RX WEB) LIMITED
    - now 08210652
    HELIX HEALTH UK LIMITED
    - 2016-06-09 08210652
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    2,705,659 GBP2024-12-31
    Officer
    2014-09-30 ~ 2018-09-14
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    CLANWILLIAM INVESTMENTS (U.K.) LIMITED
    - now 10855687
    A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED
    - 2018-11-16 10855687
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    11,212,997 GBP2024-12-31
    Person with significant control
    2017-07-07 ~ 2020-11-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    DEMAND SIDE MEDIA LTD
    09158823
    Candid 920 Hempton Court Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2,075 GBP2021-12-31
    Person with significant control
    2018-06-12 ~ 2019-07-24
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    FLEET ASSIST INTERCO LIMITED
    10864124
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -634,185 GBP2020-12-31
    Officer
    2018-10-12 ~ 2018-10-12
    IIF 41 - Director → ME
    2019-08-12 ~ 2020-03-06
    IIF 48 - Director → ME
    Person with significant control
    2017-07-13 ~ 2021-07-29
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    FOXFORD INVESTMENTS LIMITED
    11354449
    C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-05-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    FS TOPCO LIMITED
    11511375
    Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    170,169 GBP2019-12-30
    Person with significant control
    2018-08-10 ~ 2019-04-18
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    FUTURESOURCE CONSULTING LIMITED
    - now 02293034
    UNDERSTANDING AND SOLUTIONS LIMITED - 2008-06-05
    4 Beaconsfield Road, St. Albans, Hertfordshire, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    6,059,977 GBP2023-12-31
    Officer
    2017-06-14 ~ 2018-11-20
    IIF 30 - Director → ME
    2019-08-23 ~ 2020-03-06
    IIF 32 - Director → ME
  • 15
    FUTURESOURCE HOLDINGS LIMITED
    10808392
    4 Beaconsfield Road, St. Albans, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    13,447,208 GBP2023-12-31
    Officer
    2017-06-07 ~ 2020-03-06
    IIF 34 - Director → ME
  • 16
    FUTURESOURCE SYSTEMS LIMITED
    07579896
    Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-03-31
    Officer
    2017-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 17
    GLOBAL DATA INSIGHTS LIMITED
    - now 10808332
    ALCOHOL AND DATA HOLDINGS UK LIMITED
    - 2017-07-19 10808332
    4 Beaconsfield Road, St. Albans, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,535,223 USD2023-12-31
    Officer
    2017-06-07 ~ 2020-03-06
    IIF 33 - Director → ME
    Person with significant control
    2017-06-07 ~ 2023-01-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    GMK PEPPER HOLDINGS LIMITED
    08288081
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    3,535,721 GBP2019-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 42 - Director → ME
  • 19
    INFORMATICA INVESTMENTS LIMITED
    11366736
    Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    INTRALAN (UK) LIMITED
    - now 03121373
    WALFELL LIMITED - 1995-11-30
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (20 parents)
    Equity (Company account)
    -1,354 GBP2024-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 43 - Director → ME
  • 21
    INTRALAN GROUP LIMITED
    - now 03748995
    INTRALAN GROUP PLC - 2012-11-12
    CORTINBELL PLC - 1999-07-06
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (25 parents, 2 offsprings)
    Equity (Company account)
    1,595,669 GBP2019-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 53 - Director → ME
  • 22
    INTRALAN INVESTMENTS LIMITED
    11122571
    Unit 12, Epsom Business Park, Kiln Lane, Epsom, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,661,353 GBP2019-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 46 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    INTRALAN TELECOM LIMITED
    04354411
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    -491 GBP2024-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 44 - Director → ME
  • 24
    MARVAL GROUP LIMITED
    06251188
    1 Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,828,727 GBP2022-12-31
    Officer
    2019-07-31 ~ 2020-01-21
    IIF 36 - Director → ME
  • 25
    MARVAL INVESTMENTS LIMITED
    10994525
    Unit 1 Orion Park, Orion Way, Kettering, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,061,080 GBP2023-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 31 - Director → ME
    Person with significant control
    2017-10-03 ~ 2021-08-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 26
    MARVAL SOFTWARE LIMITED
    - now 02425318
    BRISTOL TELECOM FAX LIMITED - 1990-11-08
    11 Hemmyng Corner, Warfield, Bracknell, England
    Active Corporate (15 parents)
    Equity (Company account)
    3,352,436 GBP2022-12-31
    Officer
    2019-07-31 ~ 2020-01-21
    IIF 37 - Director → ME
  • 27
    MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED
    10634648
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,273,167 GBP2024-12-31
    Person with significant control
    2017-02-23 ~ 2018-11-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 28
    P WINDUP2 LIMITED
    - now 11537486 11857274
    PHENNA GROUP INVESTMENTS LIMITED
    - 2019-05-02 11537486
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-25 ~ 2018-11-29
    IIF 51 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 29
    PHARMASYS INVESTMENTS LIMITED
    10586191
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -6,986,967 GBP2023-12-31
    Person with significant control
    2017-01-26 ~ 2018-11-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    PHENNA GROUP LIMITED
    11530458
    1 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 31
    PMMS INVESTMENTS LIMITED
    10190508
    Luminar House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-05-20 ~ 2016-05-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 32
    PROFESSIONAL MEDICAL MANAGEMENT SERVICES LTD
    07276154
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    385,117 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    SPIRAL IOT HOLDINGS LIMITED
    10855949
    45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 34
    TRANSGLOBAL UK LIMITED
    04666729
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, England
    Active Corporate (19 parents)
    Equity (Company account)
    552,782 GBP2024-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 45 - Director → ME
  • 35
    UK ADDICTION TREATMENT GROUP LIMITED
    - now 08234534
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (22 parents, 8 offsprings)
    Equity (Company account)
    1,340,795 GBP2021-12-31
    Officer
    2019-05-13 ~ 2020-03-06
    IIF 38 - Director → ME
  • 36
    UKAT INTERCO LIMITED
    11458951
    C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    -5,925,071 GBP2020-12-31
    Officer
    2019-04-12 ~ 2020-03-06
    IIF 49 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2018-07-11 ~ 2021-05-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 37
    UKAT INVESTMENTS LIMITED
    11458903
    C/o Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Live but Receiver Manager on at least one charge Corporate (21 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,806 GBP2020-01-01 ~ 2020-12-31
    Officer
    2019-04-12 ~ 2020-03-06
    IIF 50 - Director → ME
  • 38
    WILLIAM STREET ASSET MANAGEMENT LIMITED
    11540045
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 39
    WORLDWIDEDATAACCESS LIMITED
    04047056
    Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    2017-06-14 ~ dissolved
    IIF 54 - Director → ME
  • 40
    WSAM HOLDINGS LIMITED
    11539795
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more 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.