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

Mcpherson, Daniel Andre

    Related profiles found in government register
  • Mcpherson, Daniel Andre
    British co director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 1
  • Mcpherson, Daniel Andre
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 2
    • icon of address 57-59, Beak Street, London, W1F 9SJ, England

      IIF 3
  • Mcpherson, Daniel Andre
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 4 IIF 5
    • icon of address Highfield House, 25 Highfield Road, Bushey, Herts, WD23 2HD

      IIF 6 IIF 7
    • icon of address 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 8
    • icon of address Chapmans Warehouse, Neptune Quay, Ipswich, IP4 1AX, United Kingdom

      IIF 9
    • icon of address Epsilon House, C/o Liquid Friday, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 10
    • icon of address 5th Floor Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 11
    • icon of address Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 12 IIF 13
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 14
    • icon of address 109, Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

      IIF 15
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 16
    • icon of address 2nd Floor, The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 17
    • icon of address Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 18 IIF 19
    • icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom

      IIF 20
    • icon of address The Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 21
    • icon of address Owl End, Willow Lane, Wargrave, Reading, RG10 8LG, England

      IIF 22
    • icon of address Unit 2/3, Cumberland Gate, Cumberland Road, Southsea, Hampshire, PO5 1AG, England

      IIF 23
  • Mcpherson, Daniel Andre
    British entrepreneur born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Mcgregor Road, London, W11 1DE, United Kingdom

      IIF 24
  • Mcpherson, Daniel Andre
    British investor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 25
  • Mcpherson, Daniel Andre
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 26 IIF 27
  • Mcpherson, Daniel Andre
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mcgregor Road, London, W11 1DE

      IIF 28
  • Mcpherson, Daniel Andre
    British recruitment consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 29
  • Mcpherson, Daniel
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 30
  • Mcpherson, Daniel Andre
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Port House, 2nd Floor, Port Solent, Portsmouth, PO6 4TH, England

      IIF 31
  • Mcpherson, Daniel Andre
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 32
  • Mcpherson, Daniel Andre
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 33
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 34 IIF 35
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 40
    • icon of address 2nd Floor, The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 41
    • icon of address 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, PO6 4TP, England

      IIF 42
    • icon of address Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 43
  • Mcpherson, Daniel
    British company driector born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapmans Warehouse, Neptune Quay, Ipswich, 1P4 1AX

      IIF 44
  • Mcpherson, Daniel
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neptune Marina, 27 Neptune Quay, Ipswich, IP4 1QJ, United Kingdom

      IIF 45
    • icon of address The Round House, Church Lane Martlesham, Woodbridge, Suffolk, IP12 4PQ

      IIF 46
  • Mcpherson, Daniel
    British entrepreneur born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 47
  • Mcpherson, Daniel
    British recruiteer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Round House, Church Lane Martlesham, Woodbridge, Suffolk, IP12 4PQ

      IIF 48
  • Mr Daniel Mcpherson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP32 7FA

      IIF 49
    • icon of address 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 50
    • icon of address 2nd Floor, The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH

      IIF 51
    • icon of address The Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 52
    • icon of address The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 53
  • Mcpherson, Daniel
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, C/o Liquid Friday, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 54
  • Mcpherson, Daniel Andre
    British director born in November 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 55
    • icon of address Port House, 2nd Floor, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 56
  • Daniel Mcpherson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 57
    • icon of address 15, Friars Street, Ipswich, Suffolk, IP1 1TD, United Kingdom

      IIF 58
    • icon of address 2nd Floor, Oberon House (b67), Adastral Park, Ipswich, Suffolk, IP5 3RE, England

      IIF 59
    • icon of address The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 60
  • Mr Daniel Andre Mcpherson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 61 IIF 62 IIF 63
    • icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 64
    • icon of address 57-59, Beak Street, London, W1F 9SJ, England

      IIF 65
    • icon of address Kennedys Law Llp 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 66
    • icon of address Kennedys Law Llp 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 67
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 68 IIF 69
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 70
    • icon of address 2nd Floor, The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 71
    • icon of address 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, PO6 4TP, England

      IIF 72 IIF 73
    • icon of address Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 74 IIF 75 IIF 76
    • icon of address Port House, 2nd Floor, Port Solent, Portsmouth, PO6 4TH, England

      IIF 77
    • icon of address The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 78
  • Mr Daniel Mcpherson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 79
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 80
  • Mr Daniel Andre Mcpherson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 81
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    906,361 GBP2024-07-31
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address Kennedys Law Llp 25, Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388,558 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    141,837 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,850 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,202,761 GBP2024-07-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove membersOE
  • 7
    SYLVAN ROAD LIMITED - 2018-07-31
    MANGO RIVER INVESTMENTS LIMITED - 2018-06-12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,312,319 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HIGHFIELD 123 LIMITED - 2013-08-21
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    FWCS LTD.
    - now
    PARACHUTE IT LIMITED - 2011-07-18
    icon of address Highfield House, 25 Highfield Road, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    447,794 GBP2024-07-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 55 - Director → ME
  • 11
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,669,167 GBP2024-07-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 8 Old Forge Court Colchester Road, Elmstead, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,117 GBP2024-01-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    INNOVATE INVISION LIMITED - 2021-04-01
    icon of address 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    647,100 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TOPEAN MARKETING LIMITED - 2015-05-18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -13,870 GBP2024-07-30
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    IV ENERGY LIMITED - 2015-05-22
    icon of address C/o Rsm Restructuring Advisory Llp Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -150,180 GBP2023-08-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    LIQUID CONTRACTING LIMITED - 2013-04-02
    icon of address Unit 2/3 Cumberland Gate, Cumberland Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Liquid Bureau - Cdc, 2nd Floor, Port House Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Neptune Marina, 27 Neptune Quay, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 45 - Director → ME
  • 23
    2 LOVE MY LTD - 2011-02-22
    icon of address 5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 24
    ANYCABS LIMITED - 2013-07-09
    icon of address C/o Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-30 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address Liquid Bureau - Cdc, Port House, 2nd Floor Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,925 EUR2015-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 27
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 39 - Director → ME
  • 28
    FWCS GROUP LTD - 2011-07-18
    RED KIT RESOLUTIONS LTD - 2008-05-15
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,137 GBP2015-06-30
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 15 - Director → ME
  • 29
    icon of address Archibald House, 50-56 Wykes Bishop Street, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,873,582 GBP2024-05-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 30
    HC 1021 LIMITED - 2007-08-14
    icon of address Owl End Willow Lane, Wargrave, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,127 GBP2015-06-30
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Boox, 2nd Floor, The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,572 GBP2017-01-31
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,193 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    BOOX LTD - 2015-03-25
    LIQUID NUMBERS LIMITED - 2011-05-17
    icon of address Second Floor Port House, Marina Keep, Port Solent, Portsmouth
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,826 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2002-05-03
    IIF 27 - Director → ME
  • 2
    STURCKE ONE LIMITED - 2001-03-08
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2002-05-03
    IIF 26 - Director → ME
  • 3
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2002-05-03
    IIF 1 - Director → ME
  • 4
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2002-05-03
    IIF 12 - Director → ME
  • 5
    PCNA LIMITED - 2004-02-12
    HARRISON BAKER LIMITED - 2003-11-10
    icon of address 59 Crabbe Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    2,894,578 GBP2024-04-30
    Officer
    icon of calendar 2003-04-22 ~ 2005-02-24
    IIF 48 - Director → ME
  • 6
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-08-03
    IIF 28 - Director → ME
  • 7
    icon of address 15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2023-09-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-27
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2002-05-03
    IIF 29 - Director → ME
  • 9
    MOORLODGE BIOTECH VENTURES STI LIMITED - 2013-04-30
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,335 GBP2023-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2015-05-01
    IIF 5 - Director → ME
  • 10
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,956 GBP2024-06-30
    Officer
    icon of calendar 2016-03-04 ~ 2016-03-16
    IIF 24 - Director → ME
  • 11
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2011-10-26
    IIF 44 - Director → ME
  • 12
    icon of address 3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 13
    BLAKE TECHNICAL SERVICES LIMITED - 2009-01-19
    icon of address 3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    82,574 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2012-07-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 14
    DITDHA LIMITED - 2011-10-14
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    726,650 GBP2018-06-30
    Officer
    icon of calendar 2009-04-07 ~ 2019-07-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 15
    FWCS GROUP LTD - 2011-07-18
    RED KIT RESOLUTIONS LTD - 2008-05-15
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,137 GBP2015-06-30
    Officer
    icon of calendar 2008-06-26 ~ 2010-10-07
    IIF 6 - Director → ME
  • 16
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2015-05-01
    IIF 4 - Director → ME
  • 17
    RSM EMPLOYER SERVICES LIMITED - 2022-07-01
    BAKER TILLY REVAS LIMITED - 2015-10-26
    icon of address 6th Floor, 25 Farringdon Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2011-10-26
    IIF 9 - Director → ME
  • 18
    SANCTUARY HR LIMITED - 2011-05-24
    icon of address 15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2023-04-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    icon of address 15 Friars Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    4,343,826 GBP2019-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2009-08-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    IIF 57 - Has significant influence or control OE
  • 20
    icon of address 15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2009-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-27
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    SEVEN SOCIAL CARE LIMITED - 2014-08-15
    icon of address 19 Franciscan Way, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,869,181 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2023-04-04
    IIF 59 - Has significant influence or control OE
  • 22
    SKYLAKES SOCIAL CARE LIMITED - 2010-09-09
    icon of address 15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-04-04
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    BOOX LTD - 2015-03-25
    LIQUID NUMBERS LIMITED - 2011-05-17
    icon of address Second Floor Port House, Marina Keep, Port Solent, Portsmouth
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,826 GBP2024-01-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-06-01
    IIF 10 - Director → ME
    icon of calendar 2011-01-05 ~ 2012-05-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.