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

Dargan, David Kenneth

    Related profiles found in government register
  • Dargan, David Kenneth
    British ceo born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, United Kingdom

      IIF 1
  • Dargan, David Kenneth
    British chief executive born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 2 IIF 3
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 4
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, United Kingdom

      IIF 5
  • Dargan, David Kenneth
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 6 IIF 7
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Elevator Studios, Parliament Street, Liverpool, L8 5RN, England

      IIF 11
    • icon of address Suite 11, The Matchworks, Speke Road, Liverpool, L19 2RF, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 6, Liverpool International Business Park, De Havilland Drive, Liverpool, L24 8RN, United Kingdom

      IIF 14
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 15
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 16
    • icon of address C/o Thirty Four Capital, Hythe, Tower Road, Wirral Waters, CH41 1AA, United Kingdom

      IIF 17
  • Dargan, David Kenneth
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Birkenhead, CH41 1AA, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Hythe, Tower Road, Birkenhead, CH41 1AA, United Kingdom

      IIF 21
    • icon of address Regency House, 45 - 53 Chorley New Road, Bolton, Lancashire, BL1 4QR, England

      IIF 22
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 23 IIF 24
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 25
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 26 IIF 27
    • icon of address Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 28 IIF 29 IIF 30
    • icon of address B2 Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 33
    • icon of address Suite B2 Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 34 IIF 35
    • icon of address Willow House, B2 Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 36
    • icon of address Assist House, Bridle Way, Aintree, Liverpool, Merseyside, L30 4UA, England

      IIF 37
    • icon of address Elevator Studios, Parliament Street, Liverpool, England, L8 5RN, England

      IIF 38
    • icon of address Elevator Studios, Studio 2.2, Parliament Street, Liverpool, Merseyside, L8 5RN, England

      IIF 39 IIF 40 IIF 41
    • icon of address Studio 2.2, Elevator Studios, Parliment Street, Liverpool, Merseyside, L8 5RN, England

      IIF 42
    • icon of address Suite 11, The Matchworks, Speke Road, Liverpool, L19 2RF, United Kingdom

      IIF 43
    • icon of address Unit 6, Dehavilland Drive, Liverpool International Business Park, Liverpool, Merseyside, L24 8RN, United Kingdom

      IIF 44
    • icon of address Unit 6 Liverpool International Business Park, De Havilland Drive, Liverpool, L24 8RN, England

      IIF 45 IIF 46
    • icon of address Unit 6, Liverpool International Business Park, Dehavilland Drive, Liverpool, Merseyside, L24 8RN, United Kingdom

      IIF 47 IIF 48
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 49
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 50 IIF 51 IIF 52
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, United Kingdom

      IIF 53
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Dargan, David Kenneth
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 61
  • Dargan, David Kenneth
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 62
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 63
  • Dargan, David Kenneth
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, England

      IIF 64
  • Dargan, David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11 The Matchworks, Speke Road, Speke, Liverpool, L19 2RF, England

      IIF 65
  • Mr David Kenneth Dargan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Birkenhead, CH41 1AA, England

      IIF 66
    • icon of address Regency House 45 - 51 Chorley New Road, Bolton, BL1 4QR, England

      IIF 67
    • icon of address Regency House, 45-51, Chorley New Road, Bolton, BL1 4QR, England

      IIF 68
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 69
    • icon of address Starship Group, B2 Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 70
    • icon of address Studio 2.2, Elevator Studios, Parliament Street, Liverpool, Merseyside, L8 5RN

      IIF 71
    • icon of address Suite 11, The Matchworks, Speke Road, Liverpool, Merseyside, L19 2RF, England

      IIF 72
    • icon of address Unit 11 The Matchworks, Speke Road, Liverpool, Merseyside, L19 2RF, England

      IIF 73
    • icon of address Unit 6, Dehavilland Drive, Liverpool International Business Park, Liverpool, Merseyside, L24 8RN, United Kingdom

      IIF 74
    • icon of address Unit 6, Liverpool International Business Park, De Havilland Drive, Liverpool, L24 8RN, United Kingdom

      IIF 75
    • icon of address Suite 11 The Matchworks, Speke Road, Speke, Liverpool, L19 2RF, England

      IIF 76
    • icon of address 105, Mere Grange, Elton Head Road, St. Helens, WA9 5GG, England

      IIF 77
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 78 IIF 79
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, United Kingdom

      IIF 80 IIF 81
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, England

      IIF 82
    • icon of address The Old Rectory, The Old Rectory, Telegraph Road, Wirral, CH61 0HJ, England

      IIF 83
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, United Kingdom

      IIF 84 IIF 85 IIF 86
  • David Dargan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Birkenhead, CH41 1AA, England

      IIF 90
  • David Kenneth Dargan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hythe, Tower Road, Birkenhead, CH41 1AA, United Kingdom

      IIF 91
  • Dargan, David Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 92 IIF 93
    • icon of address Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 94
    • icon of address Assist House, Bridle Road, Aintree, Liverpool, Merseyside, L30 4UA, United Kingdom

      IIF 95
  • Dargan, David Kenneth
    British managing director

    Registered addresses and corresponding companies
    • icon of address 302 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AB

      IIF 96
  • Mr David Kenneth Dargan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thirtyfour Capital, Elevator, Liverpool, L8 5RN, England

      IIF 97
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, England

      IIF 98
  • Dargan, David Kenneth

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 99
  • Dargan, David
    British

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 100 IIF 101
  • Dargan, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 21, Bayswater Road, Wallasey, Wirral, CH45 8NE, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 41
  • 1
    PARTIZAN OUTSOURCING LTD - 2018-08-28
    PEOPLE MARKETPLACE LIMITED - 2015-11-12
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STREETCARE GROUP LIMITED - 2004-12-15
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address The Hythe, Tower Road, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Studio 2.2 Elevator Studios, Parliament Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-03-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
  • 5
    THIRTY FOUR GROUP LIMITED - 2019-11-04
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,435 GBP2024-03-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    COSMETIC CANDY LIMITED - 2018-12-11
    RESOURCE TEAM LTD - 2017-06-14
    icon of address Hythe, Tower Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,147 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 7
    STARSHIP DEVELOPMENTS WIRRAL 1 LIMITED - 2023-07-26
    WORKRATE TECHNOLOGIES LIMITED - 2020-10-13
    DARGO 2019 LIMITED - 2019-07-19
    ASSIST SHROPSHIRE LIMITED - 2019-05-21
    ASSIST NOMINEES LTD - 2017-11-14
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,719 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 18 - Director → ME
  • 8
    BARKLEY SHAW LTD - 2023-10-25
    icon of address The Hythe, Tower Road, Birkenhead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Hythe, Tower Road, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -195,134 GBP2017-03-28
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -265 GBP2017-03-28
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 16
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 17
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 6 Dehavilland Drive, Liverpool International Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ASSIST RECRUITMENT LIMITED - 2016-02-27
    PICCADILLY WORKFORCE LIMITED - 2008-05-15
    MOREWELCOME LIMITED - 1987-03-23
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Dave Dargan, Assist House Bridle Road, Aintree, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 95 - Secretary → ME
  • 22
    DARGAN INVESTMENTS LIMITED - 2011-01-05
    icon of address Elevator Studios, Parliament Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 38 - Director → ME
  • 23
    SOCIO MANAGED SERVICES LTD - 2010-12-16
    icon of address Woodlands, 138a Manor Drive, Upton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RTI BUILDING SOLUTIONS LTD - 2022-08-16
    icon of address Hythe, Tower Road, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,526 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,206 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 47 - Director → ME
  • 28
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -28,824 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 52 - Director → ME
  • 29
    HILBRE SANDS MANAGEMENT COMPANY LIMITED - 2024-12-18
    STARSHIP DEVELOPMENTS SANDLEA VIEW LIMITED - 2024-11-14
    STARSHIP DEVELOPMENTS NESTON LIMITED - 2022-09-15
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address Hythe, Tower Road, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 33 - Director → ME
  • 32
    STARSHIP HOMES LIMITED - 2024-01-17
    DARGO HOMES LIMITED - 2020-09-29
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    361,428 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 4 - Director → ME
  • 33
    THE MODULAR ACADEMY LIMITED - 2022-07-01
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    -69,606 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 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
  • 35
    icon of address Hythe, Tower Road, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -89,093 GBP2024-09-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 37
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 1 - Director → ME
  • 38
    icon of address Hythe Tower Road, Wirral Waters, Wirral, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 64 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    STARSHIP GROUP LIMITED - 2022-01-24
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 40
    STARSHIP CAPITAL LIMITED - 2024-03-21
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 41
    FCAP 2016 LIMITED - 2017-12-22
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 12 - Director → ME
Ceased 28
  • 1
    ASSIST BUSINESS SOLUTIONS LTD - 2017-12-01
    icon of address Unit 6-8 First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016,176 GBP2024-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2017-09-28
    IIF 25 - Director → ME
    icon of calendar 2014-10-23 ~ 2015-01-01
    IIF 39 - Director → ME
  • 2
    PARTIZAN OUTSOURCING LTD - 2018-08-28
    PEOPLE MARKETPLACE LIMITED - 2015-11-12
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2016-02-10
    IIF 40 - Director → ME
  • 3
    ASSIST RAINFORDS LIMITED - 2018-02-14
    RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,739 GBP2019-03-31
    Officer
    icon of calendar 2017-10-15 ~ 2019-06-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2019-06-28
    IIF 77 - Has significant influence or control OE
  • 4
    EURO TREE SERVICE LIMITED - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2019-03-31
    Officer
    icon of calendar 2017-10-15 ~ 2019-06-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2016-12-15
    IIF 68 - Has significant influence or control OE
  • 5
    ASSIST SUPPORT GROUP LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    300,734 GBP2019-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2019-06-28
    IIF 6 - Director → ME
    icon of calendar 2011-09-23 ~ 2019-06-28
    IIF 100 - Secretary → ME
  • 6
    STREETCARE LTD - 2010-02-19
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,219,629 GBP2019-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-06-28
    IIF 32 - Director → ME
    icon of calendar 2002-08-02 ~ 2015-08-18
    IIF 61 - Director → ME
    icon of calendar 2011-09-23 ~ 2019-06-28
    IIF 93 - Secretary → ME
    icon of calendar 2002-08-02 ~ 2009-09-30
    IIF 96 - Secretary → ME
  • 7
    HC RECRUITMENT LTD - 2012-01-24
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2016-02-10
    IIF 23 - Director → ME
  • 8
    HC ASSIST GROUP LIMITED - 2015-01-20
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2016-02-10
    IIF 7 - Director → ME
  • 9
    ASGL NEWCO LIMITED - 2015-10-15
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    63,974 GBP2019-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2019-06-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 10
    ASSIST FACILITIES LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    779 GBP2019-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2019-06-28
    IIF 30 - Director → ME
  • 11
    STREETCARE GROUP LIMITED - 2004-12-15
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ 2012-07-21
    IIF 101 - Secretary → ME
  • 12
    ASSIST RECRUITMENT LIMITED - 2008-05-15
    ASSIST SUPPORT SERVICES LIMITED - 2007-02-21
    PROPERTY TEAM SERVICES LTD - 2004-10-11
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    icon of calendar 2004-02-26 ~ 2019-06-28
    IIF 29 - Director → ME
    icon of calendar 2004-02-26 ~ 2019-06-28
    IIF 94 - Secretary → ME
  • 13
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2019-06-28
    IIF 28 - Director → ME
  • 14
    ASSIST RESOURCING GROUP LIMITED - 2015-01-20
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2016-02-10
    IIF 8 - Director → ME
  • 15
    STARSHIP DEVELOPMENTS WIRRAL 1 LIMITED - 2023-07-26
    WORKRATE TECHNOLOGIES LIMITED - 2020-10-13
    DARGO 2019 LIMITED - 2019-07-19
    ASSIST SHROPSHIRE LIMITED - 2019-05-21
    ASSIST NOMINEES LTD - 2017-11-14
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,719 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2024-01-16
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    icon of address 40 Bank Street Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2016-02-10
    IIF 49 - Director → ME
  • 17
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2016-02-10
    IIF 26 - Director → ME
    icon of calendar 2012-01-27 ~ 2016-02-10
    IIF 99 - Secretary → ME
  • 18
    icon of address 12 Jordan Street, Office 1, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,823 GBP2021-05-31
    Officer
    icon of calendar 2014-04-06 ~ 2016-02-01
    IIF 11 - Director → ME
  • 19
    ASSIST RECRUITMENT LIMITED - 2016-02-27
    PICCADILLY WORKFORCE LIMITED - 2008-05-15
    MOREWELCOME LIMITED - 1987-03-23
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2009-09-30
    IIF 102 - Secretary → ME
  • 20
    NEWCO MSNM LIMITED - 2010-01-26
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2016-02-10
    IIF 63 - Director → ME
  • 21
    STARSHIP HOMES LIMITED - 2024-01-17
    DARGO HOMES LIMITED - 2020-09-29
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    361,428 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-14 ~ 2020-09-25
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 22
    THE MODULAR ACADEMY LIMITED - 2022-07-01
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    -69,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-17 ~ 2024-12-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 23
    NEWCO 4STREETCARE LIMITED - 2010-02-23
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2019-06-28
    IIF 62 - Director → ME
    icon of calendar 2011-09-23 ~ 2019-06-28
    IIF 92 - Secretary → ME
  • 24
    SYSTEM DRIVER TRAINING LIMITED - 2002-11-27
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,319,440 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2016-08-08 ~ 2022-10-19
    IIF 17 - Director → ME
  • 25
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2016-02-10
    IIF 15 - Director → ME
  • 26
    icon of address Catchdale Moss Farm, Catchdale Moss Lane, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2017-01-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2016-02-10
    IIF 22 - Director → ME
  • 28
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2016-02-10
    IIF 41 - Director → ME

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.