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

Netty, Pierre James

    Related profiles found in government register
  • Netty, Pierre James
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Netty, Pierre James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 5
  • Netty, Pierre James
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 6
  • Netty, Pierre James
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 7
  • Netty, Pierre James
    British stockbroker born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lawn Close, Datchet, Slough, Berkshire, SL3 9JZ, England

      IIF 8
  • Netty, Pierre James
    British tax planner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cromer Road, New Barnet, Barnet, EN5 5HT, United Kingdom

      IIF 9
  • Netty, Pierre James
    English commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal, Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, England

      IIF 10
  • Netty, Pierre James
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 11
  • Netty, Pierre James
    English company secretary/director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 12
  • Netty, Pierre James
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, TW20 9EY, England

      IIF 13
    • icon of address 39, Hatley Avenue, Ilford, IG6 1EG, England

      IIF 14 IIF 15
    • icon of address 120-124 Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17 IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, London, SW1Y 5ED, England

      IIF 24
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, St. James's, London, SW1Y 5ED, England

      IIF 25 IIF 26
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 27 IIF 28 IIF 29
    • icon of address Vivo Building, South Bank Central, 30 Stamford Street, Southbank, London, SE1 9LQ, England

      IIF 34
    • icon of address Unit 1 Albert Street, Albert Street, Droylsden, Manchester, M43 7ZH, England

      IIF 35
    • icon of address Unit 1, Albert Street, Droylsden, Manchester, M43 7ZH, United Kingdom

      IIF 36 IIF 37
    • icon of address 153, St. Chads Road, Tilbury, RM18 8LJ, England

      IIF 38 IIF 39
    • icon of address 18, Ham Island, Old Windsor, Windsor, SL4 2JY, England

      IIF 40
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 41
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 42 IIF 43 IIF 44
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 51
    • icon of address C/o Peterson James & Co Ltd, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 52
  • Netty, Pierre James
    English sales consultant and advisor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ham Island, Old Windsor, Windsor, SL4 2JY, England

      IIF 53
  • Netty, Pierre James
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Lytham Road, Lytham Road, Blackpool, FY1 6DL, England

      IIF 54
  • Netty, Pierre James
    British company secretary/director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 55
  • Mr Pierre James Netty
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 56
  • Netty, Pierre James
    British

    Registered addresses and corresponding companies
  • Netty, Pierre James
    British company director

    Registered addresses and corresponding companies
    • icon of address 157, Lytham Road, Lytham Road, Blackpool, FY1 6DL, England

      IIF 59
  • Netty, Pierre James
    British none

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 60
  • Netty, Pierre James
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 42 Claremont Road, Ealing, London, W13 0DG

      IIF 61
  • Netty, Pierre James
    English director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 62 IIF 63 IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65 IIF 66
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 67 IIF 68 IIF 69
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 70 IIF 71
  • Mr Pierre James Netty
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hatley Avenue, Ilford, IG6 1EG, England

      IIF 72
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 73
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, St. James's, London, SW1Y 5ED, England

      IIF 77
    • icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 78 IIF 79
    • icon of address The Foundry, 77 Fulham Palace Road, London, W6 8AF, England

      IIF 80
    • icon of address Vivo Building, South Bank Central, 30 Stamford Street, Southbank, London, SE1 9LQ, England

      IIF 81
    • icon of address Unit 1 Albert Street, Albert Street, Droylsden, Manchester, M43 7ZH, England

      IIF 82
    • icon of address Daisybank House, Daisybank House 17-19 Leek Road, Cheadle, Stoke-on-trent, ST10 1JE, England

      IIF 83
    • icon of address 18, Ham Island, Old Windsor, Windsor, SL4 2JY, England

      IIF 84 IIF 85
    • icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 86 IIF 87
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 88
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 89
    • icon of address C/o Peterson James & Co Ltd, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 90
  • Pierre James Netty
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dell, Clayton Road, Chessington, Surrey, KT9 1NN, England

      IIF 91
    • icon of address 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 92 IIF 93 IIF 94
    • icon of address 39, Hatley Avenue, Ilford, IG6 1EG, England

      IIF 95
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 96
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, London, SW1Y 5ED, England

      IIF 97
    • icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, St. James's, London, SW1Y 5ED, England

      IIF 98
    • icon of address 153, St. Chads Road, Tilbury, RM18 8LJ, England

      IIF 99
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 100
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Mr Pierre James Netty
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104 IIF 105
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Town Hall, Queens Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-08-25 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    EKIN'S - THE INTERNET DEPARTMENT STORE LIMITED - 2002-10-15
    icon of address 26 Lawn Close, Datchet, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address C/o Peterson James & Co Ltd, 116 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,532 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 9
    IN2RECRUIT LTD - 2024-02-14
    icon of address Unit 1 Albert Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Unit 1 Albert Street Albert Street, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,554 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Hatley Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 153 St. Chads Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 11 offsprings)
    Net Assets/Liabilities (Company account)
    -21,385 GBP2022-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 71 - Director → ME
  • 31
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 67 - Director → ME
  • 32
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 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
  • 34
    DELTA PAYROLL SOLUTIONS LTD - 2023-03-25
    icon of address C/o Peterson James & Co Ltd 116 Pall Mall, St. James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Vivo Building South Bank Central, 30 Stamford Street, Southbank, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 38
    WARD BRICKWORK (NW) LTD - 2020-07-24
    WARD BRICKWORK (MCR) LTD - 2025-07-15
    WARD HOMES (NW) LTD - 2020-06-19
    icon of address Daisybank House Daisybank House 17-19 Leek Road, Cheadle, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,694 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    CENTRAL EMPLOYMENT SOLUTIONS LTD - 2024-03-15
    22 ASSET HOLDINGS LTD - 2024-02-28
    11 ASSET HOLDINGS LTD - 2024-07-01
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,298,395 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-08-30
    IIF 92 - Has significant influence or control OE
  • 2
    icon of address The Dell, Clayton Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-03-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-03-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 3
    PETERSON JAMES & CO PAYROLL LTD - 2023-06-28
    ETP FINANCIAL SERVICES LTD - 2024-06-22
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-08-10
    IIF 46 - Director → ME
  • 4
    ORCA POD MANAGEMENT LIMITED - 2022-11-22
    ET PARTNERS LTD - 2024-07-01
    ET PARTNERS LIMITED - 2025-06-03
    PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
    PAYROLL PARENT CONSULTING LTD - 2025-02-17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -584,582 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-10-13
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Old Town Hall, Queens Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2020-12-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-12-31
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    icon of address Second Floor, 2 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,024 GBP2024-06-29
    Officer
    icon of calendar 1996-06-13 ~ 2009-07-01
    IIF 3 - Director → ME
    icon of calendar 1999-01-06 ~ 2009-07-01
    IIF 61 - Secretary → ME
  • 7
    icon of address C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2023-08-24
    IIF 44 - Director → ME
  • 8
    icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-12
    IIF 13 - Director → ME
  • 9
    EDWARD THOMAS PAYROLL LTD - 2023-09-04
    icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-08-10
    IIF 48 - Director → ME
  • 10
    icon of address 32 Cromer Road New Barnet, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-02-05
    IIF 9 - Director → ME
  • 11
    icon of address 4a Broadfields Ave, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    IN2RECRUIT LTD - 2024-02-14
    icon of address Unit 1 Albert Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-04-09
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2014-07-07
    IIF 10 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,554 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-03-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 7 High Street, Avening, Tetbury, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,844 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2004-11-15
    IIF 2 - Director → ME
  • 16
    icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-02-27
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-09-02
    IIF 43 - Director → ME
  • 18
    icon of address 39 Hatley Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-02-26
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 19
    icon of address 153 St. Chads Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-26
    IIF 38 - Director → ME
  • 20
    icon of address 89 Walton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-23 ~ 2005-12-20
    IIF 6 - Director → ME
  • 21
    ET PAYROLL SERVICES LTD - 2024-06-22
    PJ PAYROLL SERVICES LTD - 2023-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ 2023-10-13
    IIF 70 - Director → ME
  • 22
    icon of address 36 Ivory House, East Smithfield St Katharines Dock, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2009-08-11
    IIF 5 - Director → ME
    icon of calendar 2008-04-17 ~ 2009-08-11
    IIF 57 - Secretary → ME
  • 23
    RFM LONDON LIMITED - 2025-07-10
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ 2023-03-31
    IIF 16 - Director → ME
  • 24
    icon of address Bdo Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    740,508 GBP2014-04-30
    Officer
    icon of calendar 2005-04-25 ~ 2016-03-31
    IIF 54 - Director → ME
    icon of calendar 2005-04-25 ~ 2016-03-31
    IIF 59 - Secretary → ME
  • 25
    icon of address The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-08-11 ~ 2024-01-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2024-01-10
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    11 ASSET HOLDINGS LTD - 2024-03-01
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-08-30
    IIF 93 - Has significant influence or control OE
  • 27
    icon of address 7 Alpha Road, Southville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-14 ~ 2009-08-06
    IIF 4 - Director → ME
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174,441 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-08-31
    IIF 94 - Has significant influence or control OE
  • 29
    icon of address Talbot House, Talbot Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2005-11-08
    IIF 1 - Director → ME
  • 30
    WARD BRICKWORK (NW) LTD - 2020-07-24
    WARD BRICKWORK (MCR) LTD - 2025-07-15
    WARD HOMES (NW) LTD - 2020-06-19
    icon of address Daisybank House Daisybank House 17-19 Leek Road, Cheadle, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,694 GBP2024-12-31
    Officer
    icon of calendar 2024-10-14 ~ 2025-04-25
    IIF 36 - Director → ME
  • 31
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,509 GBP2024-03-31
    Officer
    icon of calendar 2003-12-10 ~ 2007-02-14
    IIF 58 - Secretary → 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.