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

Howell, Colin Michael

    Related profiles found in government register
  • Howell, Colin Michael
    British

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 1 IIF 2
    • icon of address Sunnymead, Matching Road, Hatfield Heath, Herts, CM22 7AJ

      IIF 3
    • icon of address 7 Primrose Drive, Foxholes, Hertford, Hertfordshire, SG13 7TG

      IIF 4
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 5
  • Howell, Colin Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 6 IIF 7
  • Howell, Colin Michael
    British accountant born in January 1972

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 8 IIF 9
    • icon of address 7 Primrose Drive, Foxholes, Hertford, Hertfordshire, SG13 7TG

      IIF 10
  • Howell, Colin Michael
    British businessman born in January 1972

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 11
  • Howell, Colin Michael
    British company director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 12 IIF 13
  • Howell, Colin Michael
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 7 Primrose Drive, Foxholes, Hertford, Hertfordshire, SG13 7TG

      IIF 14
  • Howell, Colin Michael
    British finance director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 15
  • Howell, Colin Michael

    Registered addresses and corresponding companies
    • icon of address 44 Tailors, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4FQ

      IIF 16 IIF 17
    • icon of address 7 Primrose Drive, Foxholes, Hertford, Hertfordshire, SG13 7TG

      IIF 18 IIF 19
  • Howell, Colin Michael
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 20
  • Howell, Colin Michael
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Augustines Close, Flitch Green, Little Dunmow, Essex, CM6 3FP, England

      IIF 21
  • Howell, Colin Michael
    British ceo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 22
  • Howell, Colin Michael
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Gaston Green, Little Hallingbury, Bishop's Stortford, CM22 7QS, England

      IIF 23
    • icon of address 1, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 24
    • icon of address Bluecoats House, Bluecoats Avenue, Ware Road, Hertford, Herts, SG14 1PB, England

      IIF 25
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, Herts, SG13 7NN

      IIF 26
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN

      IIF 27 IIF 28
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 29 IIF 30
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 31
    • icon of address Assist House, 25 Lombard Road, London, SW19 3TZ, England

      IIF 32
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 33
  • Howell, Colin Michael
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 34 IIF 35
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 36
  • Howell, Colin
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 37
    • icon of address Unitum House, 1, Unitum Ltd, John Tate Road, The Chase, Hertford, SG13 7NN, United Kingdom

      IIF 38
  • Howell, Colin Michael
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25b, Lombard Road, London, SW19 3TZ, United Kingdom

      IIF 39
    • icon of address Unit B Ascensis Tower, Juniper Drive, London, SW18 1AY, England

      IIF 40
    • icon of address 82/84, High Street, Stony Stratford, Milton Keynes, MK11 1AH, United Kingdom

      IIF 41
  • Howell, Colin Michael
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascensis Tower, Unit B, Juniper Drive, London, SW18 1AY, United Kingdom

      IIF 42
    • icon of address Assist House, 25b, Lombard Road, Wimbledon, London, SW19 3TZ, United Kingdom

      IIF 43
    • icon of address Unit B, Ascensis Tower, Juniper Drive, London, SW18 1AY, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Howell, Colin Michael
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnymead, Matching Road, Hatfield Heath, Hertfordshire, CM22 7AJ

      IIF 47 IIF 48
    • icon of address Bluecoats House, 9 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 49
    • icon of address Bluecoats House, Bluecoats Avenue, Ware Road, Hertford, Herts, SG14 1PB, England

      IIF 50
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 51
    • icon of address 25b, Lombard Road, London, SW19 3TZ, United Kingdom

      IIF 52
    • icon of address 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 53
    • icon of address Assist House, 25 Lombard Road, Wimbledon, London, SW19 3TZ, United Kingdom

      IIF 54
    • icon of address Unit B Ascensis Tower, Juniper Drive, Battersea Reech, London, SW18 1AY, England

      IIF 55
    • icon of address Unit B Ascensis Tower, Juniper Drive, London, SW18 1AY, England

      IIF 56 IIF 57 IIF 58
    • icon of address 105, St Peters Street, St Albans, AL1 3EJ

      IIF 59
  • Howell, Colin Michael
    British executive director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Ascensis Tower, Juniper Drive, London, SW18 1AY, England

      IIF 60 IIF 61
  • Howell, Colin
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitum House, 1, Unitum Ltd, John Tate Road, The Chase, Hertford, SG13 7NN, United Kingdom

      IIF 62
  • Little, Alan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluecoats House, Bluecoats Avenue, Ware Road, Hertford, Herts, SG14 1PB, England

      IIF 63 IIF 64
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 65 IIF 66
    • icon of address 11/13, Oldfield Road, London Colney, St Albans, Herts, AL2 1BZ

      IIF 67 IIF 68
  • Mr Colin Howell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 69
    • icon of address Unitum House, 1, Unitum Ltd, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 70
    • icon of address Starrs Barn, Little Sampford, Saffron Walden, CB10 2QQ, England

      IIF 71
  • Mr Alan Little
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redfern House, 105 Ashley Road, St Albans, AL1 5GD, United Kingdom

      IIF 72
  • Mr Colin Michael Howell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Augustines Close, Flitch Green, Dunmow, CM6 3FP, England

      IIF 73
    • icon of address Unitum House, 1 The Chase, John Tate Road, Hertford, Herts, SG13 7NN

      IIF 74
    • icon of address 25b, Lombard Road, London, SW19 3TZ, United Kingdom

      IIF 75
    • icon of address 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 76
    • icon of address Ascensis Tower, Unit B, Juniper Drive, London, SW18 1AY, United Kingdom

      IIF 77
    • icon of address Assist House, 25 Lombard Road, London, SW19 3TZ, United Kingdom

      IIF 78
    • icon of address Assist House, 25b, Lombard Road, Wimbledon, London, SW19 3TZ, United Kingdom

      IIF 79
    • icon of address Unit B Ascensis Tower, Juniper Drive, Battersea Reech, London, SW18 1AY, England

      IIF 80
    • icon of address Unit B Ascensis Tower, Juniper Drive, London, SW18 1AY, England

      IIF 81 IIF 82 IIF 83
    • icon of address Unit B, Ascensis Tower, Juniper Drive, London, SW18 1AY, United Kingdom

      IIF 84 IIF 85
  • Mr Colin Howell
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitum House, 1, Unitum Ltd, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 86
  • Mr Colin Michael Howell
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Ascensis Tower, Juniper Drive, London, SW18 1AY, England

      IIF 87
    • icon of address Unit B, Ascensis Tower, Juniper Drive, London, SW18 1AY, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 25 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2008-09-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 3
    POCKET ACCOUNTS LLP - 2024-03-12
    icon of address Unit B Ascensis Tower, Juniper Drive, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    103,398 GBP2025-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 81 - Right to surplus assets - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Assist House 25 Lombard Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit B Ascensis Tower, Juniper Drive, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,143 GBP2023-03-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 56 - Director → ME
  • 7
    ASSIST SERVICES GROUP LTD - 2023-11-09
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    863,009 GBP2023-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 58 - Director → ME
  • 8
    LEISURE TIME SECURITY LIMITED - 1988-04-22
    RAPID 5458 LIMITED - 1988-04-07
    LEISURETIME SECURITY SERVICES LIMITED - 1994-07-11
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    32,181 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 60 - Director → ME
  • 9
    icon of address Unit B Ascensis Tower, Juniper Drive, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -113,114 GBP2025-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 75 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove membersOE
  • 10
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2017-04-05
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 13
    ATLANTIC CONSULTANCY LIMITED - 2006-05-30
    CAMBRIA 31 LIMITED - 2005-11-30
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -329 GBP2023-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit B Ascensis Tower Juniper Drive, Battersea Reech, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,568 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ascensis Tower, Unit B, Juniper Drive, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    250,000 GBP2023-03-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 66 - Director → ME
    IIF 30 - Director → ME
  • 19
    NEW COMPANY CRYSTAL LIMITED - 2013-04-11
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HERE'S THE RESOLUTION LIMITED - 2009-09-16
    CRYSTAL PROFESSIONAL DEVELOPMENT LIMITED - 2009-03-24
    icon of address Bluecoats House Bluecoats Avenue, Ware Road, Hertford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 63 - Director → ME
    IIF 50 - Director → ME
  • 21
    icon of address Assist House, 25 Lombard Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,268 GBP2018-09-30
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 68 - Director → ME
    IIF 32 - Director → ME
  • 22
    icon of address 4 St. Augustines Close, Flitch Green, Dunmow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414 GBP2017-08-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    GABEM MANAGEMENT SERVICES LTD - 2015-06-23
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address 28 Baldock Street, Ware, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-09-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 1994-03-25 ~ now
    IIF 18 - Secretary → ME
  • 25
    ATLANTIC LIFEGUARD LTD - 2017-07-12
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 35 - Director → ME
  • 26
    CRYSTAL PROFESSIONAL DEVELOPMENT LIMITED - 2010-09-30
    BRANAS ISAF (TRAINING) LIMITED - 2009-03-24
    icon of address 105 St Peters Street, St Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 59 - Director → ME
  • 27
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 28 - Director → ME
    IIF 65 - Director → ME
  • 28
    icon of address 1 Harforde Court, John Tate Road, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,053 GBP2017-04-30
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 67 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    ASSIST ACCOUNTS & TAX LTD - 2024-03-12
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 30
    icon of address Unitum Ltd, Unitum House, 1 The Chase, John Tate Road, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Assist House, 25b Lombard Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    INLINE OUTSOURCING LTD - 2017-07-12
    icon of address Unitum House, 1, Unitum Ltd John Tate Road, The Chase, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    PLUTOS OMBROS LIMITED - 2012-11-16
    DUSK LTD - 2011-08-02
    icon of address Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    CRYSTAL UMBRELLA LIMITED - 2013-04-11
    BETA BUBBLE LTD - 2010-11-12
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 35
    CRYSTAL UMBRELLA SERVICES LIMITED - 2010-11-12
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 20
  • 1
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-06-22
    IIF 49 - Director → ME
  • 2
    HOWARD HOWELL LTD. - 2001-09-13
    icon of address Stanboroughs Court, Conduit Lane, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,700 GBP2024-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-11-30
    IIF 8 - Director → ME
  • 3
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ 2025-02-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-20
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 4
    POCKET ACCOUNTS LLP - 2024-03-12
    icon of address Unit B Ascensis Tower, Juniper Drive, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    103,398 GBP2025-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-08-31
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 72 - Has significant influence or control OE
  • 5
    ASSIST SERVICES GROUP LTD - 2023-11-09
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    863,009 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-04-30
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    LEISURE TIME SECURITY LIMITED - 1988-04-22
    RAPID 5458 LIMITED - 1988-04-07
    LEISURETIME SECURITY SERVICES LIMITED - 1994-07-11
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    32,181 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2024-04-01
    IIF 87 - Has significant influence or control OE
  • 7
    icon of address Bluecoats House Bluecoats Avenue, Ware Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2012-06-11
    IIF 41 - LLP Member → ME
  • 8
    icon of address Rothwell House, West Square The High, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1996-12-09
    IIF 14 - Director → ME
  • 9
    HYGIENE AUDIT SERVICES LTD. - 2002-02-27
    icon of address Unit 5, Charlton Mead Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-10-17 ~ 1998-11-09
    IIF 4 - Secretary → ME
  • 10
    COMPACT ACCOUNTS LIMITED - 2018-02-01
    HARGENANT OUTSOURCE LTD - 2016-03-04
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,105 GBP2019-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-02-18
    IIF 37 - Director → ME
  • 11
    icon of address Stanboroughs Court, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,500 GBP2017-03-31
    Officer
    icon of calendar 1997-11-21 ~ 2000-11-30
    IIF 9 - Director → ME
    icon of calendar 1997-11-21 ~ 2000-11-30
    IIF 6 - Secretary → ME
  • 12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-05-24
    IIF 12 - Director → ME
    icon of calendar 2001-03-09 ~ 2004-05-24
    IIF 2 - Secretary → ME
  • 13
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2004-05-24
    IIF 15 - Director → ME
    icon of calendar 2002-09-19 ~ 2004-05-24
    IIF 17 - Secretary → ME
  • 14
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2004-05-24
    IIF 13 - Director → ME
    icon of calendar 2001-03-09 ~ 2004-05-24
    IIF 1 - Secretary → ME
  • 15
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2004-05-24
    IIF 11 - Director → ME
    icon of calendar 2000-12-29 ~ 2004-05-24
    IIF 16 - Secretary → ME
  • 16
    icon of address 28 Baldock Street, Ware, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1994-03-25
    IIF 19 - Secretary → ME
  • 17
    ASSIST TEMP CO LTD - 2020-02-07
    ASSIST (PERSONNEL) LIMITED - 2023-03-07
    icon of address Unit B, Ascensis Tower, Juniper Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,591 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2023-03-06
    IIF 52 - Director → ME
  • 18
    icon of address Dunston Innovation Centre Sw Recovery, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-11-03
    IIF 48 - Director → ME
  • 19
    icon of address Unit 3 Printers Way, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,301,371 GBP2024-08-31
    Officer
    icon of calendar 2004-01-02 ~ 2018-08-31
    IIF 21 - Director → ME
    icon of calendar 2004-01-02 ~ 2004-07-16
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-10-01
    IIF 71 - Has significant influence or control OE
  • 20
    ACTIVATE GLOBAL SOLUTIONS LTD - 2021-02-24
    ACTIVATE GLOBAL LTD - 2020-06-09
    ASSIST GLOBAL SOLUTIONS LTD - 2023-08-03
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Rd, Harold Wood, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,931 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-07-03
    IIF 61 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.