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

Mr Richard Andrew Hardinge

    Related profiles found in government register
  • Mr Richard Andrew Hardinge
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, United Kingdom

      IIF 2
    • icon of address 31a, Thayer Street, London, W1U 2QS, England

      IIF 3
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 4
  • Hardinge, Richard Andrew
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 5
  • Hardinge, Richard Andrew
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Thayer Street, London, W1U 2QS, England

      IIF 6
  • Mr Sayed Hassan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Summer Road, Edgbaston, Birmingham, B15 2BP, England

      IIF 7
    • icon of address 25, Whitmore Road, Birmingham, B10 0NR, England

      IIF 8
    • icon of address First Floor, Oldfield Road, Birmingham, B12 8TT, England

      IIF 9
  • Mr Andy Rogerson
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, Beverley Road, Hull, HU3 1YA

      IIF 10
  • Mrs Carolyn Wood
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Malmains Way, Beckenham, BR3 6SA, England

      IIF 11
  • Rogerson, Andrew Geoffrey
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hainsworth Park, Hull, North Humberside, HU6 8QQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 2 Wormley Court, Hull, North Humberside, HU6 8BQ

      IIF 14
  • Rogerson, Andrew Geoffrey
    British estate agent born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hainsworth Park, Hull, HU6 8QQ, United Kingdom

      IIF 15
  • Rogerson, Andrew Geoffrey
    British letting agent born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hainsworth Park, Hull, HU6 8QQ, United Kingdom

      IIF 16
  • Mr Keith Richard Payne
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 17
    • icon of address 77, Badger Park, Broxburn, EH52 5GY, Scotland

      IIF 18 IIF 19
  • Molgaard, Matthew Johannes
    British recruitment services born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 20
  • Mr Reytainder Paul Singh Bhogal
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsford Close, Woodley, Reading, Berkshire, RG5 4DT, United Kingdom

      IIF 21
  • Barrett, Gabrielle Patricia
    British recruitment services born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Steying Crescent, Storrington, Pulborough, West Sussex, RH20 4QF

      IIF 22
  • Bhogal, Reytainder Paul
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Little Street, Reading, RG17PB, England

      IIF 23
    • icon of address 35 Kingsford Close, Woodley, Reading, Berkshire, RG5 4DT, United Kingdom

      IIF 24
  • Hardinge, Richard Andrew
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, United Kingdom

      IIF 25
  • Hassan, Sayid
    British businessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 26
  • Hassan, Sayid
    British it consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a, Soho Road, Birmingham, West Midlands, B21 9SQ, United Kingdom

      IIF 27
  • Hassan, Sayid
    British recruitment services born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hamstead Road, Hockley, Birmingham, B19 1BX, England

      IIF 28
  • Miss Gabrielle Connolly
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Falstaff Drive, Rugby, CV22 6LJ, England

      IIF 29
  • Mr Andrew Geoffrey Rogerson
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 100-102, Beverley Road, Hull, HU3 1YA, England

      IIF 30
  • Mr Matthew Johannes Molgaard
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 31
  • Rogerson, Andrew Walter
    British company director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 192 Ferry Road, Edinburgh, Midlothian, EH6 4NW

      IIF 32 IIF 33
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 34
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 18, Nicolson Street, Greenock, PA15 1JU, Scotland

      IIF 38
  • Rogerson, Andrew Walter
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 39
  • Rogerson, Andrew Walter
    British recruitment services born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 40
  • Sardheye, Sayed
    British operations manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Bell Barn Road, Lee Bank, Birmingham, West Midlands, B15 2BB, England

      IIF 41
  • Connolly, Gabrielle
    British recruitment born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Falstaff Drive, Rugby, CV22 6LJ, England

      IIF 42
  • Connolly, Gabrielle
    British recruitment consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Falstaff Drive, Rugby, CV22 6LJ, England

      IIF 43
  • Hassan, Sayed
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Birmingham, B10 0NR, United Kingdom

      IIF 44
  • Hassan, Sayed
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Birmingham, B10 0NR, England

      IIF 45
    • icon of address First Floor, Oldfield Road, Birmingham, B12 8TT, England

      IIF 46
  • Hassan, Sayed
    British it consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Vaughton Street South, Birmingham, B12 0YN, United Kingdom

      IIF 47
  • Mr Andy Rogerson
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG

      IIF 48
  • Rogerson, Andrew Geoffrey
    English company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Centerpoint Business Centre, 83-85 George Street, Hull, East Yorkshire, HU1 3BN

      IIF 49
  • Rogerson, Andrew Geoffrey
    English director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107-109, Grafton Street, Hull, HU5 2NP, England

      IIF 50
  • Mr Andrew Walter Rogerson
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG

      IIF 51
    • icon of address 218, St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 52 IIF 53
  • Miss Gabrielle Patricia Barrett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 54
  • Hardinge, Richard Andrew
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 55
  • Hardinge, Richard Andrew
    British recruitment services born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 56
  • Payne, Keith Richard
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Badger Park, Broxburn, EH52 5GY, Scotland

      IIF 57 IIF 58
  • Mr Reytainder Paul Bhogal
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 59
    • icon of address First Floor 10, Village Way, Pinner, HA5 5AF, England

      IIF 60 IIF 61
    • icon of address First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 62
  • Rogerson, Andrew Walter
    British recruitment born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, George Street, Edinburgh, EH2 2JG, Scotland

      IIF 63
  • James, Lynne Marie
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaview, 26a Parkgate Road, Neston, Cheshire, CH64 9XE, United Kingdom

      IIF 64
  • Rogerson, Andy
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 16-18 Market Place, Warwick, Warwickshire, CV34 4SL

      IIF 65
  • Connolly, Gabrielle
    British recruitment services born in January 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Junewood Close, Rugby, Warwickshire, CV21 1QR, England

      IIF 66
  • Mrs Lynne Marie James
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Parkgate Road, Seaview, Neston, Cheshire, CH64 9XE, England

      IIF 67
  • Rogerson, Andrew
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Centerpoint Business Centre, 83-85 George Street, Hull, East Yorkshire, HU1 3BN

      IIF 68
  • Sayed Hassan
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Digbeth Court Business Centre, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 69
  • Bhogal, Reytainder Paul Singh
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Norman Rise, Spencer's Wood, Reading, RG71YW, United Kingdom

      IIF 70
  • Bhogal, Reytainder Paul
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 10, Village Way, Pinner, HA5 5AF, England

      IIF 71
  • Bhogal, Reytainder Paul
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 72
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 73 IIF 74
    • icon of address First Floor 10, Village Way, Pinner, HA5 5AF, England

      IIF 75
    • icon of address First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 76 IIF 77
    • icon of address 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 78
  • Bhogal, Reytainder Paul
    British recruitment services born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Kirkland House 11-15, Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 79
  • James, Lynne
    British recruitment services born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Parkgate Road, Seaview, Neston, Cheshire, CH64 9XE, England

      IIF 80
  • Miss Gabrielle Connolly
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Falstaff Drive, Rugby, CV22 6LJ, England

      IIF 81
  • Payne, Keith Richard
    British recruitment services born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Badger Park, Broxburn, West Lothian, EH52 5GY, Scotland

      IIF 82
  • Hassan, Sayed
    British manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 83
  • Wood, Carolyn
    British recruitment services born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Malmains Way, Beckenham, Kent, BR3 6SA, England

      IIF 84
  • Bhogal, Reytainder

    Registered addresses and corresponding companies
    • icon of address 13, Little Street, Reading, RG17PB, England

      IIF 85
  • Hassan, Sayed

    Registered addresses and corresponding companies
    • icon of address Suite 7, 162-164 High Street Deritend, Birmingham, B12 0LD, England

      IIF 86
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 31a Thayer Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    480 GBP2022-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address First Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address 85 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 83 - Director → ME
  • 4
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 76 - Director → ME
  • 5
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,973 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BUTLEY PROPERTY SERVICES LTD. LTD - 2021-04-29
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,538 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 77 Badger Park, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Centerpoint Business Centre, 83-85 George Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address First Floor 10 Village Way, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address First Floor 10 Village Way, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,308 GBP2024-04-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 61 - Has significant influence or controlOE
  • 11
    icon of address 73 Park Lane, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 78 - Director → ME
  • 12
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    727 GBP2021-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Nicolson Street, Greenock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 43 Falstaff Drive, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,487 GBP2019-10-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 43 Falstaff Drive, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 5 Parkgate Road, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address 77 Badger Park, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,586 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 100-102 Beverley Road, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -99,335 GBP2018-12-31
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 25 Whitmore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 25 Whitmore Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,474 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 26a Parkgate Road, Seaview, Neston, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,889 GBP2021-04-04
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address 23 Hamstead Road, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 26
    PEEJAY LIMITED - 2017-05-25
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 85 - Secretary → ME
  • 28
    icon of address First Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address Suite 7 162-164 High Street Deritend, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,860 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 6 Junewood Close, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 66 - Director → ME
  • 31
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 11 Malmains Way, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,558 GBP2019-03-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 103 Rosebery Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 2 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove members as a member of a firmOE
  • 34
    icon of address Suite 1 Centerpoint Business Centre, 83-85 George Street, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address 108 Bell Barn Road, Lee Bank, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 41 - Director → ME
  • 36
    icon of address 27 Vaughton Street South, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2019-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 47 - Director → ME
  • 37
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Suite 1 Centerpoint Business Centre, 83-85 George Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 16 - Director → ME
  • 39
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 40
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 55 - Director → ME
  • 41
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    441,893 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    LOCKWOOD FORD LIMITED - 2015-09-08
    icon of address 218 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2019-11-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 53 - Has significant influence or control OE
  • 2
    icon of address 218 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2020-01-10
    IIF 39 - Director → ME
  • 3
    icon of address First Floor, Oldfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,861 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ 2025-04-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2025-04-16
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 218 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2020-04-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    IIF 52 - Has significant influence or control OE
  • 5
    FIELDWAY VENTURES LIMITED - 2006-01-19
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,182 GBP2015-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2005-06-15
    IIF 65 - Director → ME
  • 6
    icon of address Livingston James, 218 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2020-04-08
    IIF 40 - Director → ME
  • 7
    icon of address 218 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    932,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ 2025-03-31
    IIF 34 - Director → ME
  • 8
    icon of address 218 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699,629 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2025-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 51 - Has significant influence or control OE
  • 9
    MELVILLE CRAIG LIMITED - 1992-04-01
    NASLARCH LIMITED - 1988-04-25
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2009-01-12
    IIF 32 - Director → ME
  • 10
    MANORCLUB CONSTRUCTION LIMITED - 1997-02-27
    HW GROUP PLC - 2000-06-22
    T M P WORLDWIDE EXECUTIVE RESOURCING LIMITED - 2003-03-31
    HUDSON GLOBAL RESOURCES LIMITED - 2019-01-08
    icon of address Summit House, Red Lion Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2009-01-12
    IIF 33 - Director → ME
  • 11
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ 2023-09-04
    IIF 73 - Director → ME
  • 12
    icon of address 218 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-04-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    IIF 48 - Has significant influence or control OE
  • 13
    icon of address First Floor 411-421 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,080 GBP2015-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-07-31
    IIF 27 - Director → ME
  • 14
    icon of address 650 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,299 GBP2021-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2013-09-11
    IIF 49 - Director → ME
  • 15
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -126,791 GBP2016-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2018-11-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-11-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,400 GBP2017-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2018-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ 2018-11-01
    IIF 10 - Ownership of shares – 75% or more 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.