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

Diamond, Darren

    Related profiles found in government register
  • Diamond, Darren
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 1
  • Diamond, Darren Simon
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 2
  • Diamond, Darren Simon
    British accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 3
    • icon of address 35, Clewer Cst, Harrow - Weald, HA3 5QA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 35, Clewer Crescent, Harrow Weald, HA3 5QA, United Kingdom

      IIF 9
    • icon of address 35, Clewer Cst, Harrow Weald, Middlesex, HA3 5QA

      IIF 10
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 16
    • icon of address 227a, High Street, Uxbridge, UB8 1LD, England

      IIF 17
  • Diamond, Darren Simon
    British certified chartered accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Clewer Crescent, Harrow, Middlesex, HA3 5QA, England

      IIF 18 IIF 19
  • Diamond, Darren Simon
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow Weald, Middlesex, HA3 7BB, United Kingdom

      IIF 20
  • Diamond, Darren Simon
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 21
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 22
    • icon of address 262 High Road, 262 High Road, ., Harrow, London, HA3 7BB, United Kingdom

      IIF 23
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 262, High Road, Harrow, HA3 7BB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, England

      IIF 32 IIF 33
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 34
    • icon of address 35, Clewer Crescent, Harrow, Greater London, HA3 5QA, England

      IIF 35 IIF 36
    • icon of address 35, Clewer Crescent, Harrow, Weald, HA3 5QA, United Kingdom

      IIF 37
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 38
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 39
    • icon of address 262, High Road, London, HA3 7BB, United Kingdom

      IIF 40
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Regus House, Highbridge Industrial Estate, Oxford Road, Uxbridge, UB8 1HR, United Kingdom

      IIF 51
  • Daimond, Darren
    British accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 - 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 52
  • Mr Darren Diamond
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 53
  • Mr Darren Diamond
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 54
  • Diamond, Darren Simon
    British accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 55 IIF 56
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 57
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 58 IIF 59
    • icon of address 35, Clewer Cst, Harrow - Weald, HA3 5QA, United Kingdom

      IIF 60
  • Diamond, Darren Simon
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    British directors born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Diamond
    British born in April 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 99
  • Mr Darren Simon Diamond
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 100
  • Mr Darren Simon Diamond
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Diamond, Darren Simon
    English director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Daimond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 - 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 124
  • Diamond, Darren

    Registered addresses and corresponding companies
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 125 IIF 126
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 127
  • Mr Darren Diamond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 128 IIF 129
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 130
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 131
  • Mr Darren Diamond
    British born in June 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 132
  • Mr Darren Simon Diamond
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Simon Diamond
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 138 - Has significant influence or controlOE
  • 4
    PAYJUMP ACCOUNTANCY LTD - 2015-04-09
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 87a High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address A Real Accountant, Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 11
    BOGGINS PROPERTIES LIMITED - 2023-10-06
    262 HIGH ROAD HA3 LIMITED - 2024-06-03
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,268 GBP2024-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 77 - Director → ME
  • 12
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 15
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,681 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 16
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -106,926 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 75 - Director → ME
  • 17
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Brooks House, 54a Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,571 GBP2024-08-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 136 - Has significant influence or controlOE
  • 22
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 23
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 35 Clewer Cst, Harrow-weald, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 25
    DORICK PAYROLL SOFTWARE LIMITED - 2024-05-14
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 84 - Director → ME
  • 26
    A REAL ACCOUNTANT LTD - 2020-07-21
    DARREN S. DIAMOND LIMITED - 2009-07-23
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,053 GBP2019-12-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 28
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 140 - Has significant influence or controlOE
  • 30
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 262 High Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Has significant influence or control over the trustees of a trustOE
    IIF 107 - Has significant influence or controlOE
  • 32
    icon of address 227a High Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 33
    WAVERLEY CARE (NORTH WEST LONDON) LIMITED - 2016-09-01
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 34
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    N-GAUGE OIL & GAS LIMITED - 2022-03-05
    TREYSTA OIL & GAS LIMITED - 2025-05-13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 62 - Director → ME
  • 37
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,486 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 39
    REAL RECRUITMENT (HARROW) COMPANY LIMITED - 2021-01-20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,169 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 41
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 123 - Director → ME
  • 42
    PROJECT PAYROLL (CIS) LIMITED - 2015-04-16
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 48 - Director → ME
  • 43
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 46 - Director → ME
  • 44
    THE OUTSOURCING PROJECT LIMITED - 2017-04-13
    icon of address 262 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 262 High Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 46
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 85 - Director → ME
  • 49
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 51
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 125 - Secretary → ME
  • 52
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,590 GBP2024-05-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 74 - Director → ME
  • 53
    icon of address 262 High Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,868 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    A REAL ACCOUNTANT (UK) LIMITED - 2012-12-05
    icon of address Riverside House 87a, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 55
    N-GAUGE RESOURCING LIMITED - 2022-03-04
    N-GAUGE RESCOURING LIMITED - 2021-02-10
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    TREYSTA RAIL & CONSTRUCTION LIMITED - 2025-01-21
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 57
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 44 - Director → ME
  • 58
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address 280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2024-08-31
    Officer
    icon of calendar 2023-09-12 ~ 2024-02-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-02-15
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    3 BELVIS GREEN LIMITED - 2022-07-12
    DEVELOPMENT 4 KINGSBRIDGE CST LTD - 2021-01-20
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,787 GBP2023-10-30
    Officer
    icon of calendar 2018-07-13 ~ 2021-06-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2021-06-08
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,988 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-05-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2024-08-09
    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
    IIF 144 - Right to appoint or remove directors OE
  • 4
    CNC MARKETING LIMITED - 2022-12-15
    icon of address 120 High Road, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,513 GBP2024-05-31
    Officer
    icon of calendar 2024-09-06 ~ 2025-07-18
    IIF 118 - Director → ME
    icon of calendar 2020-05-20 ~ 2024-09-01
    IIF 119 - Director → ME
    icon of calendar 2020-05-20 ~ 2024-09-01
    IIF 126 - Secretary → ME
  • 5
    ATOMICAL RECRUITMENT UK LTD - 2017-09-12
    icon of address 262 High Road, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2017-10-31
    Officer
    icon of calendar 2017-02-20 ~ 2017-10-28
    IIF 20 - Director → ME
  • 6
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,931 GBP2022-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-22
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-05-22
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 10617922 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    icon of calendar 2017-02-14 ~ 2023-05-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2023-05-10
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2010-10-01
    IIF 51 - Director → ME
  • 9
    BOGGINS PROPERTIES LIMITED - 2023-10-06
    262 HIGH ROAD HA3 LIMITED - 2024-06-03
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,268 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2023-02-16
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2023-02-16
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIBERTY WILLIAMS ( NW LONDON) LIMITED - 2022-04-01
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,033 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-08-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-08-02
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LW CORPORATION LIMITED - 2022-04-26
    LW RECRUITMENT LIMITED - 2017-01-06
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,311 GBP2017-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-09-12
    IIF 42 - Director → ME
    icon of calendar 2017-11-28 ~ 2019-11-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-02-01 ~ 2019-11-20
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PROJECT PAYROLL LIMITED - 2017-03-30
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2024-07-10
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2021-05-05
    IIF 35 - Director → ME
  • 13
    35 CLEWER CST LIMITED - 2021-08-12
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,472 GBP2023-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-01-02
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-06-08
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PYTRONOT (UK) LIMITED - 2023-02-18
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,635 GBP2017-12-30
    Officer
    icon of calendar 2017-02-14 ~ 2019-02-28
    IIF 23 - Director → ME
  • 15
    icon of address 4385, 13249089 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-24
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2023-05-10
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 262 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2016-09-22
    IIF 14 - Director → ME
  • 17
    DEVELOPMENT 2 KINGSBRIDGE CST LTD - 2020-05-05
    icon of address 262 High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-09-05
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-09-05
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-06-22
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-05
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-07 ~ 2021-06-22
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-08-01
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    DEVELOPMENT 1 KINGSBRIDGE CST LTD - 2020-05-05
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-10-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-10-04
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -106,926 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2025-02-27
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 129 - Right to appoint or remove directors OE
  • 22
    MISSOURI JEFFERSON LIMITED - 2025-02-20
    PYTRONOT PRM LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    4,895,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-03 ~ 2021-05-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2021-05-21
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,764 GBP2024-05-30
    Officer
    icon of calendar 2017-10-04 ~ 2018-07-18
    IIF 29 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-18
    IIF 30 - Director → ME
  • 24
    DAVKA FOOD & DRINK LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,224 GBP2019-09-30
    Officer
    icon of calendar 2021-05-21 ~ 2021-09-06
    IIF 120 - Director → ME
  • 25
    LB MANAGEMENT CONSULTANTS (UK) LTD - 2023-01-10
    icon of address 262 High Road High Road, Harrow Weald, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2022-02-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-02-02
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIBERTY WILLIAMS (CAMBRIDGE) LIMITED - 2021-05-27
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2021-07-28
    IIF 27 - Director → ME
  • 27
    PYTRONOT SOUTH LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2019-12-31
    Officer
    icon of calendar 2018-07-13 ~ 2021-05-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2021-05-05
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    N-GAUGE OIL & GAS LIMITED - 2022-03-05
    TREYSTA OIL & GAS LIMITED - 2025-05-13
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2025-05-12
    IIF 127 - Secretary → ME
  • 29
    WEALD CARE LIMITED - 2015-04-13
    icon of address Arundel House, 1 Amberley Court, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2015-04-13
    IIF 19 - Director → ME
  • 30
    LIBERTY WILLIAMS LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -628,200 GBP2018-12-31
    Officer
    icon of calendar 2015-07-14 ~ 2020-07-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-14
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Has significant influence or control over the trustees of a trust OE
    IIF 113 - Has significant influence or control OE
  • 31
    PYTRONT PAYROLL SOLUTIONS LIMITED - 2020-10-02
    icon of address 262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ 2021-05-04
    IIF 98 - Director → ME
  • 32
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ 2024-08-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2024-08-15
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2020-02-25
    IIF 95 - Director → ME
  • 34
    LIBERTY WILLIAMS (LEEDS) LIMITED - 2022-03-11
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-10-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2022-04-15
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 35
    UMBRELLA PAYROLL SERVICES LIMITED - 2008-02-28
    icon of address 5 Beaumont Place, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2009-06-30
    IIF 10 - Director → ME
  • 36
    THE DIAMOND FAMILY GROUP LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,865 GBP2017-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2022-04-25
    IIF 93 - Director → ME
    icon of calendar 2013-11-12 ~ 2016-09-22
    IIF 33 - Director → ME
  • 37
    TAMAR CARE UK LIMITED - 2019-07-19
    LW HEALTH CARE LIMITED - 2018-07-03
    icon of address 449 Brays Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,905 GBP2023-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-01-18
    IIF 12 - Director → ME
    icon of calendar 2016-03-10 ~ 2016-09-22
    IIF 11 - Director → ME
    icon of calendar 2023-02-06 ~ 2024-07-31
    IIF 57 - Director → ME
  • 38
    icon of address 449 Brays Road, Birmingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2023-07-17 ~ 2023-07-27
    IIF 121 - Director → ME
    icon of calendar 2020-08-06 ~ 2024-12-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-02
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 39
    icon of address 262 High Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,868 GBP2017-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2019-06-17
    IIF 50 - Director → ME
  • 40
    WEALD MANAGEMENT (GROUP) LIMITED - 2015-06-23
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ 2015-06-22
    IIF 16 - Director → ME
  • 41
    WEALD COMMUNITY CARE LIMITED - 2015-06-23
    icon of address Chenies, Okewood Hill, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-06-22
    IIF 18 - Director → ME
  • 42
    LIBERTY WILLIAMS (STORRINGTON) LIMITED - 2021-06-22
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2022-07-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2022-07-28
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.