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

Brennan, Anthony Paul

    Related profiles found in government register
  • Brennan, Anthony Paul
    Irish advisor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 1
  • Brennan, Anthony Paul
    Irish chairman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 2
  • Brennan, Anthony Paul
    Irish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheraton House, Castle Park, Cambridge, CB3 0AX, United Kingdom

      IIF 3
    • icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 4
    • icon of address C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 5
    • icon of address The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 6
    • icon of address 48, 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 7
    • icon of address 48, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 8
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 9 IIF 10 IIF 11
    • icon of address 48e, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 12
    • icon of address 39, Stoney Street, Nottingham, NG1 1LX, England

      IIF 13
    • icon of address Level 9, Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3YW, England

      IIF 14
  • Brennan, Anthony Paul
    Irish consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 15
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 16
  • Brennan, Anthony Paul
    Irish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurora, Studio A, Counterslip, Bristol, BS1 6BX, England

      IIF 17
    • icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 18
  • Brennan, Anthony Paul
    Irish none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Truman Brewery 91, Brick Lane, London, E1 6QL, United Kingdom

      IIF 19
  • Brennan, Paul
    Irish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48e, Westbourne Gardens, London, W2 5NS, England

      IIF 20
  • Brennan, Anthony Paul
    Irish chairman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marshalsea Road, London, SE1 1EP

      IIF 21
  • Brennan, Anthony Paul
    British general manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address 14b Kensington Gardens Square, London, W2 4BH

      IIF 22
  • Mr Anthony Paul Brennan
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 23
    • icon of address First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 24
  • Anthony, Paul
    British it born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Brennan, Anthony Paul
    Irish

    Registered addresses and corresponding companies
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 26
  • Brennan, Anthony Paul
    Irish advisor

    Registered addresses and corresponding companies
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 27
  • Brennan, Anthony Paul
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 48e Westbourne Gardens, London, W2 5NS

      IIF 28
  • Brennan, Anthony Paul
    Irish consultant

    Registered addresses and corresponding companies
    • icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 29
  • Brennan, Paul
    Irish pet reprocessor born in February 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bowelk, Bowelk, Ballybay, Co Monaghan, Ireland

      IIF 30
  • Paul Anthony Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 31 IIF 32
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 33
  • Bresnihan, Paul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 34
  • Bresnihan, Paul Anthony
    British account management director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 3XL

      IIF 35
  • Bresnihan, Paul Anthony
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 36
  • Bresnihan, Paul Anthony
    British chief executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Castledine Avenue, Quorn, Loughborough, Leics, LE12 8DN, United Kingdom

      IIF 37
  • Bresnihan, Paul Anthony
    British commercial director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA, England

      IIF 38
  • Bresnihan, Paul Anthony
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA

      IIF 39 IIF 40
    • icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA, England

      IIF 41 IIF 42 IIF 43
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 46
    • icon of address 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 47
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 48 IIF 49 IIF 50
    • icon of address 2, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 51 IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Bresnihan, Paul Anthony
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bresnihan, Paul Anthony
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 137
  • Bresnihan, Paul Anthony
    British sales director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Station Road, Bagworth, Coalville, Leicestershire, LE67 1BJ

      IIF 138
  • Bresnihan, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ

      IIF 139
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 140
  • Mr Paul Brennan
    Irish born in February 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Highmead, Mount Alexander, Gorey, Wexford, Y25XK26, Ireland

      IIF 141
  • Mr Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 142
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 143
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 144 IIF 145
    • icon of address 35 Castledine Avenue, Quorn, Loughborough, Leics, LE12 8DN, United Kingdom

      IIF 146
    • icon of address 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 147 IIF 148 IIF 149
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 151
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 152
  • Mr. Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Antony Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 155 IIF 156
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 157
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 158
  • Mr. Paul Bresnhan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 159
  • Mr. Paul Bresnihan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 160
child relation
Offspring entities and appointments
Active 41
  • 1
    GROWTH PARTNERS CAPITAL PLC - 2023-02-01
    COSGATE PLC - 2017-07-26
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2017-06-02 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 2
    GP BUSINESS ASSURED LIMITED - 2022-07-29
    THIRWELL LTD - 2022-05-25
    icon of address 13 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-05-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
  • 5
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 6
    C.US WAGES LIMITED - 2019-12-02
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    899,032 GBP2024-07-31
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-09-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ORANGE GENIE FREELANCER SERVICES LIMITED - 2024-05-03
    GENIE CORPORATE LIMITED - 2011-08-30
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,554,158 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 44 - Director → ME
  • 9
    AGH LOGISTICS LIMITED - 2020-01-17
    FRESH TRAINING SERVICES (UK) LIMITED - 2020-01-13
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 133 - Director → ME
  • 10
    MIRALIS DATA LIMITED - 2022-10-20
    icon of address The Chapel, Upper Floor White Cross Business Park, South Road, Lancaster, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    689,016 GBP2022-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,735 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 41 - Director → ME
  • 12
    ORANGE GENIE SERVICES LIMITED - 2006-11-20
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,432 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 43 - Director → ME
  • 13
    PADGOR LTD - 2022-05-24
    icon of address 4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 4385, 14116159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 14188885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 102 - Director → ME
  • 18
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 125 - Director → ME
  • 19
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 38 - Director → ME
  • 21
    CJS ENG SPARE 01 LTD - 2022-05-04
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address 9 Marshalsea Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 2 - Director → ME
  • 23
    MBA & COMPANY CONSULTANCY LIMITED - 2024-11-14
    icon of address 10 Lower Thames Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 115 - Director → ME
  • 25
    icon of address 35 Castledine Avenue Quorn, Loughborough, Leics, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,564 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 26
    GP HR LAW EASY ANSWERS LTD - 2020-06-25
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 124 - Director → ME
  • 27
    GP PERITUS LIMITED - 2021-05-16
    GP GLYNIS WRIGHT LIMITED - 2019-08-21
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 114 - Director → ME
  • 28
    GP STEPPING STONES (DERBY) LIMITED - 2020-06-25
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 77 - Director → ME
  • 29
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 61 - Director → ME
  • 30
    OG PERSONNELL LTD - 2021-09-28
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 60 - Director → ME
  • 31
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    351,327 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,377,942 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 45 - Director → ME
  • 33
    GROWTH PARTNERS 002 LIMITED - 2018-08-01
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 34
    GENIE PAYROLL LIMITED - 2019-06-28
    ORANGE GENIE PAYROLL LIMITED - 2006-11-21
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address 3rd Floor Buckingham House Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,072,539 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 40 - Director → ME
  • 36
    GENIE MANAGEMENT GROUP LIMITED - 2013-12-05
    ORANGE GENIE HOLDINGS LIMITED - 2006-12-06
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -63,033 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 39 - Director → ME
  • 37
    SMART SOLUTIONS ONLINE LIMITED - 2018-07-17
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,068,393 GBP2021-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 38
    CLASSIC ROCK IMAGES LTD - 2020-07-15
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 118 - Director → ME
  • 39
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 4 - Director → ME
  • 40
    icon of address Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    551,442 GBP2024-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 14 - Director → ME
  • 41
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 113 - Director → ME
Ceased 92
  • 1
    CYAN CONSTRUCTION LIMITED - 2020-01-17
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2020-01-21
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-01-21
    IIF 152 - Ownership of shares – 75% or more OE
  • 2
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -327,558 GBP2023-10-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-07-31
    IIF 7 - Director → ME
  • 3
    icon of address Aurora Studio A, Counterslip, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-28 ~ 2023-08-17
    IIF 17 - Director → ME
  • 4
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,546 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2016-09-30
    IIF 13 - Director → ME
  • 5
    CROWNTEX CONSULTING LIMITED - 2002-03-06
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2005-11-14
    IIF 16 - Director → ME
  • 6
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2023-06-21
    IIF 117 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2024-06-09
    IIF 25 - Director → ME
  • 8
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2023-06-22
    IIF 112 - Director → ME
  • 9
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-09-24
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 10
    BRIMWELL LTD - 2021-04-01
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,066,474 GBP2023-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-01-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-01-17
    IIF 157 - Ownership of shares – 75% or more OE
  • 11
    CJS PAYROLL MANAGEMENT CONSULTANCY LTD - 2008-12-18
    icon of address Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -553,907 GBP2023-12-31
    Officer
    icon of calendar 2019-02-04 ~ 2023-01-18
    IIF 97 - Director → ME
    icon of calendar 2020-05-04 ~ 2023-01-18
    IIF 139 - Secretary → ME
  • 12
    C.US WAGES LIMITED - 2019-12-02
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-06-22
    IIF 34 - Director → ME
  • 13
    CJS ENGAGE LTD - 2021-06-15
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-11-06
    IIF 127 - Director → ME
  • 14
    CYAN FORENSICS LTD - 2022-02-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2025-02-28
    IIF 5 - Director → ME
  • 15
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-10-25
    IIF 58 - Director → ME
  • 16
    icon of address Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-09-15
    IIF 55 - Director → ME
  • 17
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-11-22
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-09-27
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 18
    AGH LOGISTICS LIMITED - 2020-01-17
    FRESH TRAINING SERVICES (UK) LIMITED - 2020-01-13
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-09-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF 142 - Has significant influence or control OE
  • 19
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-07-13
    IIF 82 - Director → ME
  • 20
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-07-26
    IIF 54 - Director → ME
  • 21
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-03-06
    IIF 75 - Director → ME
  • 22
    GP SPARE 03 LTD - 2022-04-13
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-04-20
    IIF 92 - Director → ME
  • 23
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-06-21
    IIF 100 - Director → ME
  • 24
    GP SPARE 04 LTD - 2022-05-16
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-06-21
    IIF 103 - Director → ME
  • 25
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-06-21
    IIF 70 - Director → ME
  • 26
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-08 ~ 2023-04-06
    IIF 95 - Director → ME
  • 27
    PADGOR LTD - 2022-05-24
    icon of address 4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ 2022-05-18
    IIF 131 - Director → ME
  • 28
    GP SSL GROUP LTD - 2019-06-03
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-06-21
    IIF 72 - Director → ME
  • 29
    icon of address 30 Willow Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-08-29
    IIF 90 - Director → ME
  • 30
    GROWTH PARTNERS 003 LIMITED - 2018-05-11
    WHITE FOX MANAGEMENT LTD - 2018-02-28
    WHITE SNOW FOX LIMITED - 2017-03-21
    icon of address 30 Willow Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,782 GBP2023-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2023-06-21
    IIF 52 - Director → ME
  • 31
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-06-21
    IIF 93 - Director → ME
  • 32
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2023-06-15
    IIF 76 - Director → ME
  • 33
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2023-04-24
    IIF 87 - Director → ME
  • 34
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2023-06-21
    IIF 108 - Director → ME
  • 35
    GP BBX LTD - 2022-05-03
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2023-06-07
    IIF 84 - Director → ME
  • 36
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-23 ~ 2023-03-27
    IIF 120 - Director → ME
  • 37
    GP NEWLANDS HEALTHCARE LIMITED - 2019-10-25
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2023-06-21
    IIF 106 - Director → ME
  • 38
    GP SPARE 01 LTD - 2022-04-14
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-04-26
    IIF 64 - Director → ME
  • 39
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2023-03-21
    IIF 63 - Director → ME
  • 40
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-06-21
    IIF 80 - Director → ME
  • 41
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-06-21
    IIF 69 - Director → ME
  • 42
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2023-06-20
    IIF 107 - Director → ME
  • 43
    icon of address 30 Willow Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-04-27
    IIF 99 - Director → ME
  • 44
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2023-03-16
    IIF 98 - Director → ME
  • 45
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-03-14 ~ 2023-04-20
    IIF 101 - Director → ME
  • 46
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-06-21
    IIF 109 - Director → ME
  • 47
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-01-19
    IIF 68 - Director → ME
  • 48
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-06-21
    IIF 91 - Director → ME
  • 49
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-03-23
    IIF 83 - Director → ME
  • 50
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,412 GBP2023-12-31
    Officer
    icon of calendar 2019-10-18 ~ 2023-06-21
    IIF 123 - Director → ME
  • 51
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ 2023-06-21
    IIF 119 - Director → ME
  • 52
    L&M OPERATIONS LIMITED - 2019-08-06
    IN2CAHOOTS LIMITED - 2018-02-27
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2018-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2023-06-22
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-06-23
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 30 Willow Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-03-02
    IIF 86 - Director → ME
  • 54
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2023-06-21
    IIF 105 - Director → ME
  • 55
    GP THE RECRUITMENT GEEKS LIMITED - 2022-01-31
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2023-06-21
    IIF 85 - Director → ME
  • 56
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2023-03-15
    IIF 67 - Director → ME
  • 57
    HAINES COUTT LIMITED - 2018-05-22
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,370 GBP2019-10-31
    Officer
    icon of calendar 2018-05-22 ~ 2023-06-21
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-05-22
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 58
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2023-06-21
    IIF 71 - Director → ME
  • 59
    GP LINKED INBOUND LIMITED - 2021-11-02
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-06-21
    IIF 122 - Director → ME
  • 60
    GP EHL LIMITED - 2019-06-06
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2023-06-19
    IIF 51 - Director → ME
  • 61
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-06-21
    IIF 65 - Director → ME
  • 62
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2023-03-23
    IIF 74 - Director → ME
  • 63
    icon of address 30 Willow Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ 2023-02-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-02-17
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 64
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-06-21
    IIF 73 - Director → ME
  • 65
    GP SPARE 02 LTD - 2022-04-14
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-04-26
    IIF 89 - Director → ME
  • 66
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2023-06-26
    IIF 88 - Director → ME
  • 67
    icon of address Yard 4 10 Acre Barbers Field, Evercreech Junction Industrial Estate, Shepton Mallet, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    461,180 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-10 ~ 2023-03-28
    IIF 141 - Has significant influence or control OE
  • 68
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2023-06-21
    IIF 111 - Director → ME
  • 69
    COGNICENTRAL LIMITED - 2017-05-25
    CONGICENTRAL LIMITED - 2017-02-13
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2023-01-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2023-01-17
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 70
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    632,735 GBP2024-03-31
    Officer
    icon of calendar 1995-03-07 ~ 1999-03-02
    IIF 22 - Director → ME
  • 71
    icon of address 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2007-05-08
    IIF 1 - Director → ME
    icon of calendar 2005-10-13 ~ 2007-05-08
    IIF 27 - Secretary → ME
  • 72
    AD ASSIST LIMITED - 2016-09-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,638,672 GBP2016-09-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-06-20
    IIF 53 - Director → ME
  • 73
    CJS ENG SPARE 02 LTD - 2022-07-06
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-07-20
    IIF 56 - Director → ME
  • 74
    GP LANDLORD CLEANING SERVICES LTD - 2019-08-01
    icon of address 2 Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2023-06-21
    IIF 126 - Director → ME
  • 75
    GROWTH PARTNERS 001 LIMITED - 2019-08-01
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2023-06-21
    IIF 49 - Director → ME
  • 76
    GP QONNECTD LTD - 2022-02-14
    icon of address 4385, 13521430 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-20 ~ 2023-06-21
    IIF 78 - Director → ME
  • 77
    GP MWA EVENTS LTD - 2022-08-18
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-06-21
    IIF 79 - Director → ME
  • 78
    GP THE TRAVEL MAN LTD - 2021-05-16
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2023-06-21
    IIF 66 - Director → ME
  • 79
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2021-08-13
    IIF 19 - Director → ME
  • 80
    SILBURY 149 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2011-01-24
    IIF 138 - Director → ME
  • 81
    HOWPER 372 LIMITED - 2001-07-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2016-12-21
    IIF 35 - Director → ME
  • 82
    RECYCLING OF USED PLASTIC (CONTAINERS) LIMITED - 2001-12-24
    PET RECYCLING LIAISON LIMITED - 1990-02-13
    PET RECYCLING LIASION LIMITED - 1989-11-15
    icon of address 1 Metro Centre Welbeck Way, Woodston, Peterborough, Cambridgeshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    5,513 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2020-07-16
    IIF 30 - Director → ME
  • 83
    FOUNDATION NETWORK LIMITED - 2010-08-24
    icon of address Sadler Building, Oxford Science Park, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -7,044,733 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-08-18
    IIF 20 - Director → ME
  • 84
    icon of address 2 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2023-06-22
    IIF 110 - Director → ME
  • 85
    icon of address Main Street, Stanton Under Bardon, Markfield, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-06-01
    IIF 134 - Director → ME
  • 86
    icon of address 2nd Floor 110 Cannon Street, London, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -4,789,051 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-12-15
    IIF 3 - Director → ME
  • 87
    CHAMELEON PR LIMITED - 2009-04-17
    CHAMELEON MARKETING COMMUNICATIONS LIMITED - 2003-03-14
    icon of address 9 Holyrood Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,291,454 GBP2023-12-31
    Officer
    icon of calendar 1999-02-18 ~ 2001-09-05
    IIF 26 - Secretary → ME
  • 88
    icon of address Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-12-30
    IIF 12 - Director → ME
  • 89
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-08-12
    IIF 10 - Director → ME
  • 90
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    WHEREONEARTH LIMITED - 2007-07-12
    WHEREONEARTH.COM LIMITED - 2004-07-06
    INFERNET LIMITED - 1999-09-20
    icon of address 125 Shaftesbury Avenue (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-01-16
    IIF 9 - Director → ME
  • 91
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2015-01-21
    IIF 8 - Director → ME
  • 92
    PRIZEMICRO LIMITED - 1996-07-09
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2010-11-16
    IIF 18 - 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.