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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Winston Roderick

    Related profiles found in government register
  • Mr Winston Roderick
    British born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 1
    • Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 2
    • 4 Heol Tawe, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 3 IIF 4
  • Mr Winston Roderick
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 5
  • Mr Winston Roderick
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 6
  • Mr Winston Roderick
    British born in May 2020

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 7
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 8
  • Mr Winston Roderick
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 9
    • No 6, Tv House, 269 Field End Road, Ruislip, Middlesex, HA4 9LS

      IIF 10
  • Mr Tom Roderick
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 11
  • Mr Carl Roderick
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 12
  • Winston Roderick
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abertawe, Powys, SA9 1XP, United Kingdom

      IIF 13
  • Roderick, Winston
    British born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 14
    • Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 15
    • No 6, Tv House, 269 Field End Road, Ruislip, Middlesex, HA4 9LS

      IIF 16
    • 4 Heol Tawe, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 17 IIF 18
  • Roderick, Winston
    British director born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Heol Tawe, Abercrave, Swansea, Wales, SA9 1XP, United Kingdom

      IIF 19
  • Carl Thomas Roderick
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 20
    • Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 21
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 22
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 23
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 24 IIF 25
    • 12, Earl Street, Rugby, CV21 3SS, England

      IIF 26
    • 3a, Earl Street, Rugby, CV21 3SS, England

      IIF 27
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 28
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 29
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 30
    • Studio1, Earl Street Studios, Rugby, CV21 3SS, England

      IIF 31
    • Unit 14a, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 32 IIF 33
  • Roderick, Winston
    British director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 34
  • Mr Carl Thomas Roderick
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 35
  • Roderick, Winston
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abercrave, Swansea, SA9 1XP, Wales

      IIF 36
  • Mr Tom Roderick
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 37
  • Mr Carl Thomas Roderick
    Welsh born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3c, Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 38
  • Mr Carl Thomas Roderick
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgia House, York Street, Liverpool, L1 5BN, United Kingdom

      IIF 39
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 40
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 41
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 42
    • 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 43
  • Roderick, Carl
    British corporate strategy director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 44
  • Roderick, Carl Thomas
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 45
  • Roderick, Thomas Tom
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 46
  • Roderick, Thomas Tom
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 47
  • Mr Carl Thomas Roderick
    Welsh born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 48
  • Roderick, Carl Thomas
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 49 IIF 50
    • 2, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 51
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 52 IIF 53
    • Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 54
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 55
    • Studio 1, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 56
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 57 IIF 58
    • Unit 14a, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 59 IIF 60
  • Roderick, Carl Thomas
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 61
  • Roderick, Carl Thomas
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 62
  • Roderick, Winston
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Regent Court, Regent Place, Rugby, CV21 2PN, England

      IIF 63
  • Roderick, Winston
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heol Tawe, Abertawe, Powys, SA9 1XP, United Kingdom

      IIF 64
  • Roderick, Carl
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley House, Valley Road, Plympton, PL7 1RF, Albania

      IIF 65
  • Roderick, Tom
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 66
  • Roderick, Tom
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 67
  • Roderick, Carl Thomas
    Welsh born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3c, Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 68
  • Roderick, Carl Thomas
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 69
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 70
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 71
  • Roderick, Carl Thomas
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, Warwickshire, CV4 8JA, England

      IIF 72
  • Roderick, Carl Thomas
    British consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Crowsfurlong, Rugby, Warwickshire, CV23 0WD, United Kingdom

      IIF 73
  • Roderick, Carl Thomas
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2 Darlington Street, Southlands, Bath, BA1 4EA, United Kingdom

      IIF 74
    • St Hughs House, Suite C/e, 2nd Floor, Trinity Road, Bootle, Merseyside, L20 3QY

      IIF 75
    • St Hughs House Suite C/e, 2nd Floor, Trinity Road, Bootle, Merseyside, L20 3QY, United Kingdom

      IIF 76 IIF 77
    • Georgia House, York Street, Liverpool, L1 5BN, United Kingdom

      IIF 78
    • 17, Crowsfurlong, Rugby, CV230WD, England

      IIF 79
    • C/o Oag, 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 80
    • Unit 1, Woodbine Farm Truro Business Park, Truro, TR3 6BW, England

      IIF 81
    • 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 82
  • Roderick, Carl Thomas
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forresters Business Centre, Forresters Business Park, Estover, Plymouth, Devon, PL6 7PL, England

      IIF 83
  • Roderick, Carl Thomas
    Welsh born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 84
child relation
Offspring entities and appointments 41
  • 1
    ACTI-FIT (MIDLANDS) LIMITED
    11988680
    10 St Helen's Road, Swansea
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-17 ~ 2021-02-01
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-05-10 ~ 2019-12-17
    IIF 23 - Has significant influence or control OE
  • 2
    ACURUS SECURITY LIMITED
    13048465 13039509... (more)
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-08 ~ 2023-07-26
    IIF 19 - Director → ME
  • 3
    AMS NATIONWIDE LTD
    08272763
    C/o David Rubin & Partners Pear Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2017-05-05 ~ 2017-08-30
    IIF 75 - Director → ME
  • 4
    AMS NATIONWIDE TRAINING LTD
    10010055
    C/o David Rubin & Partners, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2017-02-20 ~ 2017-08-30
    IIF 76 - Director → ME
    2016-07-01 ~ 2016-08-01
    IIF 77 - Director → ME
  • 5
    BECK SPORT HOLDINGS LTD
    11461440
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-01 ~ 2025-04-23
    IIF 70 - Director → ME
    Person with significant control
    2018-07-12 ~ 2025-04-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    BRTG LIMITED
    - now 10478695
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    4385, 10478695 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2022-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    C2TW LTD
    - now 07041825
    INSTARR RECRUITMENT SERVICES LTD
    - 2010-11-16 07041825
    Unit F2, Champions Yard, Causewayhead, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 79 - Director → ME
  • 8
    CARIAD HOMECARE LIMITED
    11761443
    4385, 11761443 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ 2023-09-01
    IIF 50 - Director → ME
    2021-02-02 ~ 2021-02-15
    IIF 18 - Director → ME
    2019-01-11 ~ 2021-02-01
    IIF 63 - Director → ME
    2021-01-26 ~ 2021-01-27
    IIF 55 - Director → ME
    Person with significant control
    2019-01-11 ~ 2021-01-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-15 ~ 2024-09-03
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    2021-01-27 ~ 2021-02-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    CORPAQ (LONDON) LTD
    - now 08437776
    IT LONDON TECH LIMITED
    - 2025-05-07 08437776
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 48 - Has significant influence or control OE
  • 10
    DEBANN LIMITED
    09874162
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-16 ~ 2025-04-23
    IIF 80 - Director → ME
    Person with significant control
    2016-09-01 ~ 2025-04-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    EKODE HOLDINGS LIMITED
    07866438
    10 The Crescent, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-30 ~ 2012-11-05
    IIF 65 - Director → ME
  • 12
    FELLOWSHIP OF GAMING LTD - now
    LOGISTIC TRAINING SOLUTIONS LTD - 2022-09-08
    STRIVE 2 WORK LTD - 2021-11-24
    LOGISTIC TRAINING SOLUTIONS LTD
    - 2021-01-15 08168178
    STARLITE TRAINING ACADEMY LIMITED - 2015-09-04
    STARLITE SECURITY LIMITED - 2014-06-03
    Unit 14 Bridge Street, Weedon, Northampton, England
    Dissolved Corporate (10 parents)
    Officer
    2020-05-22 ~ 2020-12-15
    IIF 34 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-05-22
    IIF 7 - Has significant influence or control OE
    2020-05-20 ~ 2020-12-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    FINER PRODUCTS AND WORKWEAR LTD
    - now 11210863
    NEW FUTURE RECRUITMENT LIMITED
    - 2020-09-22 11210863
    LEVYTATE LIMITED
    - 2020-07-07 11210863
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-02-16 ~ 2020-03-30
    IIF 46 - Director → ME
    2020-09-07 ~ 2025-04-23
    IIF 53 - Director → ME
  • 14
    HAIR EXCELLENCE ACADEMY (LIVERPOOL) LTD
    12031346
    Suite 4, Regent Court, Regent Place, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 62 - Director → ME
    2019-06-04 ~ 2020-01-29
    IIF 78 - Director → ME
    Person with significant control
    2019-06-04 ~ 2020-01-30
    IIF 39 - Right to appoint or remove directors OE
  • 15
    INSIGHT DEVELOPMENT & CONSULTANCY LTD
    04717701
    10 St. Helens Road, Swansea
    Dissolved Corporate (8 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 47 - Director → ME
  • 16
    INSPIRE GUARDIANS LIMITED
    16335344
    Unit 4 Comet House Calleva Park, Aldermaston, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KIIRO LIMITED
    08732199
    10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2018-09-24 ~ 2019-07-22
    IIF 82 - Director → ME
    Person with significant control
    2018-09-24 ~ 2019-07-22
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LEVELS CARE AND SUPPORT GROUP LTD
    15101407
    4385, 15101407 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2023-08-29 ~ 2025-03-10
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    LIME SOLUTIONS (UK) LTD
    - now 06450350
    SMACK BOTTOM TIME LIMITED
    - 2009-04-09 06450350
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2009-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 20
    LINK BROADBAND LIMITED
    - now 12786507
    LINK BROADBAND LIMITED
    - 2026-01-27 12786507
    The Old Courthouse, Hughenden Road, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 38 - Has significant influence or control OE
  • 21
    LOGAN TALENT NETWORK LIMITED - now
    SMART CITIES ACADEMY LIMITED
    - 2024-12-20 10535004
    ALDER HEY HEARING LTD - 2018-10-19
    ACORN SENSORS LTD - 2017-01-17
    Suite 2.2 Box Studios, 17 Boundary Street, Liverpool
    Active Corporate (7 parents)
    Officer
    2018-11-12 ~ 2020-06-15
    IIF 67 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-06-15
    IIF 37 - Has significant influence or control OE
  • 22
    MANOPROP ONE LTD
    16591246
    Unit 14a Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MANOTAN LIMITED
    16267913
    Unit 14a Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 24
    METAVERSE RECRUITMENT LIMITED
    - now 10624049
    PROPELLO ATA LTD
    - 2021-10-08 10624049
    69/71 Lichfield Road, Wolverhampton, England
    Liquidation Corporate (6 parents)
    Officer
    2021-10-07 ~ 2023-12-01
    IIF 45 - Director → ME
  • 25
    N E C SERVICES GROUP LTD
    12024901
    Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (7 parents)
    Officer
    2024-11-13 ~ 2025-07-31
    IIF 44 - Director → ME
    Person with significant control
    2024-11-14 ~ 2025-07-31
    IIF 12 - Has significant influence or control OE
  • 26
    NBR (UK) SERVICES LTD
    - now 11506420
    UP SKILL GROUP LIMITED
    - 2024-02-27 11506420
    Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (3 parents)
    Officer
    2020-09-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    OZNEK TECHNOLOGIES LTD
    - now 12140453
    AFFINITY TECHNOLOGIES LTD
    - 2020-03-31 12140453
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ 2025-04-22
    IIF 69 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-04-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    PAT CLARKE QUALIFICATIONS LIMITED
    06882042
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-06-30 ~ 2025-04-23
    IIF 66 - Director → ME
    Person with significant control
    2023-04-20 ~ 2025-04-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    PHOENIX TRAINING SERVICES LIMITED
    13222441
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2021-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    REDWOOD PARTNERSHIP SERVICES LTD
    - now 09565449
    XITTE SOLUTIONS LIMITED
    - 2016-05-03 09565449
    PINK CUPCAKES LIMITED - 2015-11-30
    TRIANGLE TELECOMMUNICATIONS (SOUTH WEST) LIMITED - 2015-11-12
    10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 31
    RESURFACING EXCELLENCE (UK) LTD
    - now 13347562
    ADAMO GAMING GROUP LTD
    - 2025-07-15 13347562 11875475
    Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (3 parents)
    Officer
    2021-04-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    RZR GMZ LTD
    - now 11875475
    ADAMO GAMING GROUP LTD
    - 2021-04-16 11875475 13347562
    RZR GMZ LTD
    - 2021-03-10 11875475
    R.P.FAIRCLOUGH LIMITED
    - 2021-02-04 11875475
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-25 ~ 2025-04-23
    IIF 52 - Director → ME
    Person with significant control
    2021-01-25 ~ 2025-04-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 33
    SKILL-SERVE TRAINING LIMITED
    - now 07052048
    AFFINITY PEOPLE LIMITED
    - 2021-02-08 07052048
    SKILL-SERVE TRAINING LIMITED
    - 2019-08-29 07052048
    2 Bridge Street, Weedon, Northampton, England
    Active Corporate (7 parents)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 36 - Director → ME
    2021-05-07 ~ 2024-06-03
    IIF 51 - Director → ME
    2018-11-01 ~ 2021-02-01
    IIF 16 - Director → ME
    2021-02-01 ~ 2021-05-07
    IIF 17 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-05-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2021-02-01 ~ 2021-02-01
    IIF 6 - Ownership of shares – 75% or more OE
    2018-11-01 ~ 2021-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    SPARK AP LIMITED
    - now 13618270
    ACTI-FIT EDUCATION LTD - 2023-02-15
    5 C/o Oag, Castle Mound Way, Rugby, England
    Active Corporate (5 parents)
    Officer
    2023-09-22 ~ 2025-01-01
    IIF 56 - Director → ME
    Person with significant control
    2023-09-22 ~ 2025-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    TARGET RECRUITMENT & TRAINING LTD.
    - now 08171153
    TARGET RECRUITMENT LIMITED - 2015-06-15
    4385, 08171153 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Person with significant control
    2022-10-01 ~ 2023-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 36
    TENSTAR GG LTD
    13366363
    Studio 3, Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 37
    TENSTAR PERSONNEL LIMITED
    - now 11332509
    INSIGHT DEVELOPMENT (HOLDINGS) LTD
    - 2019-08-29 11332509
    11332509, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2018-04-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE WALWYN COMPANY LTD
    - now 07173268
    LAUNCHPAD CAREERS LTD
    - 2011-05-20 07173268
    78 York Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-03-01 ~ 2012-11-05
    IIF 81 - Director → ME
  • 39
    V EDUCATIONAL SERVICES LTD
    - now 07031248
    CORE TRAINING SOUTH WEST LIMITED
    - 2010-08-12 07031248
    No 2 Darlington Street, Southlands, Bath, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-08-01 ~ 2010-12-10
    IIF 83 - Director → ME
    2012-05-01 ~ 2012-06-22
    IIF 74 - Director → ME
  • 40
    WINKAT HOLDINGS LTD
    12806122
    4 Heol Tawe, Abertawe, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    YHC GROUP LIMITED
    13394075
    1 Mill Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.