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

Bresnihan, Paul Anthony

    Related profiles found in government register
  • Bresnihan, Paul Anthony
    British account management director born in February 1976

    Resident in England

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

      IIF 1
  • Bresnihan, Paul Anthony
    British businessman born in February 1976

    Resident in England

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

      IIF 2
  • Bresnihan, Paul Anthony
    British chief executive born in February 1976

    Resident in England

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

      IIF 3
  • Bresnihan, Paul Anthony
    British commercial director born in February 1976

    Resident in England

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

      IIF 4
  • Bresnihan, Paul Anthony
    British company director born in February 1976

    Resident in England

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

      IIF 5 IIF 6
    • 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA, England

      IIF 7 IIF 8 IIF 9
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 12
    • 67, Station Road, Bagworth, Coalville, LE67 1BJ, England

      IIF 13
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 14 IIF 15 IIF 16
    • 2, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 17 IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Bresnihan, Paul Anthony
    British director born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 103
  • Bresnihan, Paul Anthony
    British sales director born in February 1976

    Resident in England

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

      IIF 104
  • Bresnihan, Paul
    British director born in February 1976

    Resident in England

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

      IIF 105
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 106
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 107
  • Mr. Paul Bresnhan
    British born in February 1976

    Resident in England

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

      IIF 108
  • Mr. Paul Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 109
  • Brennan, Anthony Paul
    Irish chairman born in June 1963

    Resident in England

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

      IIF 110
  • Brennan, Paul
    Irish pet reprocessor born in February 1968

    Resident in Ireland

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

      IIF 111
  • Bresnihan, Paul Anthony

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

      IIF 112
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 113
  • Mr Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

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

      IIF 114
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF, Wales

      IIF 115
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 116 IIF 117
    • 35 Castledine Avenue, Quorn, Loughborough, Leics, LE12 8DN, United Kingdom

      IIF 118
    • 44, Flint Lane, Barrow Upon Soar, Loughborough, LE12 8GS, England

      IIF 119 IIF 120 IIF 121
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 123
    • Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 124
  • Mr. Paul Anthony Bresnihan
    British born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 127 IIF 128
  • Brennan, Anthony Paul
    Irish

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

      IIF 129
  • Brennan, Anthony Paul
    Irish advisor

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

      IIF 130
  • Brennan, Anthony Paul
    Irish company director

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

      IIF 131
  • Brennan, Anthony Paul
    Irish consultant

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

      IIF 132
  • Brennan, Anthony Paul
    British general manager born in June 1963

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

      IIF 133
  • Mr Paul Brennan
    Irish born in February 1957

    Resident in Ireland

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

      IIF 134
  • Brennan, Paul
    Irish company director born in June 1963

    Resident in United Kingdom

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

      IIF 135
  • Mr Paul Bresnihan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 136
  • Anthony, Paul
    British it born in June 1963

    Resident in United Kingdom

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

      IIF 137
  • Brennan, Anthony Paul
    Irish advisor born in June 1963

    Resident in United Kingdom

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

      IIF 138
  • Brennan, Anthony Paul
    Irish chairman born in June 1963

    Resident in United Kingdom

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

      IIF 139
  • Brennan, Anthony Paul
    Irish company director born in June 1963

    Resident in United Kingdom

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

      IIF 140
    • Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 141
    • C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 142
    • The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 143
    • 48, 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 144
    • 48, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 145
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 146 IIF 147 IIF 148
    • 48e, Westbourne Gardens, London, W2 5NS, United Kingdom

      IIF 149
    • 39, Stoney Street, Nottingham, NG1 1LX, England

      IIF 150
    • Level 9, Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3YW, England

      IIF 151
  • Brennan, Anthony Paul
    Irish consultant born in June 1963

    Resident in United Kingdom

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

      IIF 152
    • 48e Westbourne Gardens, London, W2 5NS

      IIF 153
  • Brennan, Anthony Paul
    Irish director born in June 1963

    Resident in United Kingdom

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

      IIF 154
    • The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 155
  • Brennan, Anthony Paul
    Irish none born in June 1963

    Resident in United Kingdom

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

      IIF 156
  • Paul Anthony Bresnihan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Paul Brennan
    Irish born in June 1963

    Resident in United Kingdom

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

      IIF 159
    • First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 41
  • 1
    GROWTH PARTNERS CAPITAL PLC - 2023-02-01
    COSGATE PLC - 2017-07-26
    2 Colton Square, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 14 - director → ME
    2017-06-02 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 2
    GP BUSINESS ASSURED LIMITED - 2022-07-29
    THIRWELL LTD - 2022-05-25
    13 Hanover Square, London, England
    Corporate (1 parent)
    Officer
    2022-05-18 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 3
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2001-05-16 ~ now
    IIF 148 - director → ME
    2001-05-16 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Colton Square, Leicester, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-03-02 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
  • 5
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 6
    C.US WAGES LIMITED - 2019-12-02
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 7
    Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    934,905 GBP2023-07-31
    Officer
    2007-09-17 ~ now
    IIF 152 - director → ME
    2007-09-17 ~ now
    IIF 132 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 8
    ORANGE GENIE FREELANCER SERVICES LIMITED - 2024-05-03
    GENIE CORPORATE LIMITED - 2011-08-30
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,554,158 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 10 - director → ME
  • 9
    AGH LOGISTICS LIMITED - 2020-01-17
    FRESH TRAINING SERVICES (UK) LIMITED - 2020-01-13
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    2019-09-30 ~ dissolved
    IIF 99 - director → ME
  • 10
    MIRALIS DATA LIMITED - 2022-10-20
    The Chapel, Upper Floor White Cross Business Park, South Road, Lancaster, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    689,016 GBP2022-12-31
    Officer
    2024-05-31 ~ now
    IIF 143 - director → ME
  • 11
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -19,735 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 7 - director → ME
  • 12
    ORANGE GENIE SERVICES LIMITED - 2006-11-20
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,432 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 9 - director → ME
  • 13
    PADGOR LTD - 2022-05-24
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 47 - director → ME
  • 15
    4385, 14116159 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 16
    4385, 14188885 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-10-22 ~ now
    IIF 68 - director → ME
  • 18
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-06-26 ~ dissolved
    IIF 91 - director → ME
  • 19
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 20
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 4 - director → ME
  • 21
    CJS ENG SPARE 01 LTD - 2022-05-04
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-04-04 ~ dissolved
    IIF 12 - director → ME
  • 22
    9 Marshalsea Road, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 139 - director → ME
  • 23
    MBA & COMPANY CONSULTANCY LIMITED - 2024-11-14
    10 Lower Thames Street, London
    Corporate (3 parents)
    Officer
    2019-05-20 ~ now
    IIF 110 - director → ME
  • 24
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 81 - director → ME
  • 25
    35 Castledine Avenue Quorn, Loughborough, Leics, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,564 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 26
    GP HR LAW EASY ANSWERS LTD - 2020-06-25
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 90 - director → ME
  • 27
    GP PERITUS LIMITED - 2021-05-16
    GP GLYNIS WRIGHT LIMITED - 2019-08-21
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ dissolved
    IIF 80 - director → ME
  • 28
    GP STEPPING STONES (DERBY) LIMITED - 2020-06-25
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-22 ~ dissolved
    IIF 43 - director → ME
  • 29
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-15 ~ now
    IIF 27 - director → ME
  • 30
    OG PERSONNELL LTD - 2021-09-28
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-09 ~ now
    IIF 26 - director → ME
  • 31
    2 Colton Square, Leicester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    351,327 GBP2023-12-31
    Officer
    2021-01-26 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 32
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,377,942 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 11 - director → ME
  • 33
    GROWTH PARTNERS 002 LIMITED - 2018-08-01
    2 Colton Square, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 34
    GENIE PAYROLL LIMITED - 2019-06-28
    ORANGE GENIE PAYROLL LIMITED - 2006-11-21
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 8 - director → ME
  • 35
    3rd Floor Buckingham House Buckingham Street, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -4,072,539 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 6 - director → ME
  • 36
    GENIE MANAGEMENT GROUP LIMITED - 2013-12-05
    ORANGE GENIE HOLDINGS LIMITED - 2006-12-06
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -63,033 GBP2023-09-30
    Officer
    2021-05-05 ~ now
    IIF 5 - director → ME
  • 37
    SMART SOLUTIONS ONLINE LIMITED - 2018-07-17
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,068,393 GBP2021-12-31
    Officer
    2018-07-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 38
    CLASSIC ROCK IMAGES LTD - 2020-07-15
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-06-03 ~ now
    IIF 84 - director → ME
  • 39
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 141 - director → ME
  • 40
    Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    551,442 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 151 - director → ME
  • 41
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 79 - director → ME
Ceased 92
  • 1
    CYAN CONSTRUCTION LIMITED - 2020-01-17
    Fusion@magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ 2020-01-21
    IIF 102 - director → ME
    Person with significant control
    2019-11-28 ~ 2020-01-21
    IIF 124 - Ownership of shares – 75% or more OE
  • 2
    25 Eccleston Place, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -327,558 GBP2023-10-31
    Officer
    2016-07-04 ~ 2020-07-31
    IIF 144 - director → ME
  • 3
    Aurora Studio A, Counterslip, Bristol, England
    Corporate (4 parents)
    Officer
    2020-05-28 ~ 2023-08-17
    IIF 154 - director → ME
  • 4
    6 Clinton Avenue, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    21,786 GBP2023-12-31
    Officer
    2014-12-03 ~ 2016-09-30
    IIF 150 - director → ME
  • 5
    CROWNTEX CONSULTING LIMITED - 2002-03-06
    150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-04-05 ~ 2005-11-14
    IIF 153 - director → ME
  • 6
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ 2023-06-21
    IIF 83 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-25 ~ 2024-06-09
    IIF 137 - director → ME
  • 8
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Officer
    2019-11-06 ~ 2023-06-22
    IIF 78 - director → ME
  • 9
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent, 2 offsprings)
    Person with significant control
    2021-08-12 ~ 2021-09-24
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 10
    BRIMWELL LTD - 2021-04-01
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,066,474 GBP2023-12-31
    Officer
    2021-03-30 ~ 2023-01-17
    IIF 23 - director → ME
    Person with significant control
    2021-03-30 ~ 2023-01-17
    IIF 106 - Ownership of shares – 75% or more OE
  • 11
    CJS PAYROLL MANAGEMENT CONSULTANCY LTD - 2008-12-18
    Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -553,907 GBP2023-12-31
    Officer
    2019-02-04 ~ 2023-01-18
    IIF 63 - director → ME
    2020-05-04 ~ 2023-01-18
    IIF 112 - secretary → ME
  • 12
    C.US WAGES LIMITED - 2019-12-02
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,748 GBP2018-12-31
    Officer
    2019-12-02 ~ 2023-06-22
    IIF 105 - director → ME
  • 13
    CJS ENGAGE LTD - 2021-06-15
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2019-11-06 ~ 2020-11-06
    IIF 93 - director → ME
  • 14
    CYAN FORENSICS LTD - 2022-02-28
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (7 parents)
    Officer
    2020-01-31 ~ 2025-02-28
    IIF 142 - director → ME
  • 15
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-11 ~ 2023-10-25
    IIF 24 - director → ME
  • 16
    Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-31 ~ 2023-09-15
    IIF 21 - director → ME
  • 17
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-08-12 ~ 2023-11-22
    IIF 25 - director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-27
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 18
    AGH LOGISTICS LIMITED - 2020-01-17
    FRESH TRAINING SERVICES (UK) LIMITED - 2020-01-13
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,385 GBP2018-07-31
    Officer
    2019-03-26 ~ 2019-09-30
    IIF 13 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 114 - Has significant influence or control OE
  • 19
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-27 ~ 2023-07-13
    IIF 48 - director → ME
  • 20
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-01 ~ 2023-07-26
    IIF 20 - director → ME
  • 21
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-14 ~ 2023-03-06
    IIF 41 - director → ME
  • 22
    GP SPARE 03 LTD - 2022-04-13
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-20
    IIF 58 - director → ME
  • 23
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-06-21
    IIF 66 - director → ME
  • 24
    GP SPARE 04 LTD - 2022-05-16
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-07 ~ 2023-06-21
    IIF 69 - director → ME
  • 25
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-06-21
    IIF 36 - director → ME
  • 26
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-08 ~ 2023-04-06
    IIF 61 - director → ME
  • 27
    PADGOR LTD - 2022-05-24
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ 2022-05-18
    IIF 97 - director → ME
  • 28
    GP SSL GROUP LTD - 2019-06-03
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-09 ~ 2023-06-21
    IIF 38 - director → ME
  • 29
    30 Willow Street, Accrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-30 ~ 2023-08-29
    IIF 56 - director → ME
  • 30
    GROWTH PARTNERS 003 LIMITED - 2018-05-11
    WHITE FOX MANAGEMENT LTD - 2018-02-28
    WHITE SNOW FOX LIMITED - 2017-03-21
    30 Willow Street, Accrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,782 GBP2023-12-31
    Officer
    2018-02-27 ~ 2023-06-21
    IIF 18 - director → ME
  • 31
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-10 ~ 2023-06-21
    IIF 59 - director → ME
  • 32
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-21 ~ 2023-06-15
    IIF 42 - director → ME
  • 33
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-24 ~ 2023-04-24
    IIF 53 - director → ME
  • 34
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-20 ~ 2023-06-21
    IIF 74 - director → ME
  • 35
    GP BBX LTD - 2022-05-03
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-02 ~ 2023-06-07
    IIF 50 - director → ME
  • 36
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-23 ~ 2023-03-27
    IIF 86 - director → ME
  • 37
    GP NEWLANDS HEALTHCARE LIMITED - 2019-10-25
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-06-03 ~ 2023-06-21
    IIF 72 - director → ME
  • 38
    GP SPARE 01 LTD - 2022-04-14
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-26
    IIF 30 - director → ME
  • 39
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-02 ~ 2023-03-21
    IIF 29 - director → ME
  • 40
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-06-21
    IIF 46 - director → ME
  • 41
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-03-26 ~ 2023-06-21
    IIF 35 - director → ME
  • 42
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-21 ~ 2023-06-20
    IIF 73 - director → ME
  • 43
    30 Willow Street, Accrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-25 ~ 2023-04-27
    IIF 65 - director → ME
  • 44
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-08 ~ 2023-03-16
    IIF 64 - director → ME
  • 45
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-14 ~ 2023-04-20
    IIF 67 - director → ME
  • 46
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ 2023-06-21
    IIF 75 - director → ME
  • 47
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    2020-11-13 ~ 2023-01-19
    IIF 34 - director → ME
  • 48
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-01 ~ 2023-06-21
    IIF 57 - director → ME
  • 49
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-24 ~ 2023-03-23
    IIF 49 - director → ME
  • 50
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,412 GBP2023-12-31
    Officer
    2019-10-18 ~ 2023-06-21
    IIF 89 - director → ME
  • 51
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -99 GBP2023-12-31
    Officer
    2019-03-30 ~ 2023-06-21
    IIF 85 - director → ME
  • 52
    L&M OPERATIONS LIMITED - 2019-08-06
    IN2CAHOOTS LIMITED - 2018-02-27
    2 Colton Square, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2018-12-31
    Officer
    2016-12-01 ~ 2023-06-22
    IIF 103 - director → ME
    Person with significant control
    2016-12-01 ~ 2023-06-23
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    30 Willow Street, Accrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-25 ~ 2023-03-02
    IIF 52 - director → ME
  • 54
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-19 ~ 2023-06-21
    IIF 71 - director → ME
  • 55
    GP THE RECRUITMENT GEEKS LIMITED - 2022-01-31
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-13 ~ 2023-06-21
    IIF 51 - director → ME
  • 56
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-08 ~ 2023-03-15
    IIF 33 - director → ME
  • 57
    HAINES COUTT LIMITED - 2018-05-22
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,370 GBP2019-10-31
    Officer
    2018-05-22 ~ 2023-06-21
    IIF 70 - director → ME
    Person with significant control
    2018-05-22 ~ 2018-05-22
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 58
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-10-16 ~ 2023-06-21
    IIF 37 - director → ME
  • 59
    GP LINKED INBOUND LIMITED - 2021-11-02
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-14 ~ 2023-06-21
    IIF 88 - director → ME
  • 60
    GP EHL LIMITED - 2019-06-06
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-22 ~ 2023-06-19
    IIF 17 - director → ME
  • 61
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-06-21
    IIF 31 - director → ME
  • 62
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-05-18 ~ 2023-03-23
    IIF 40 - director → ME
  • 63
    30 Willow Street, Accrington, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-17 ~ 2023-02-17
    IIF 28 - director → ME
    Person with significant control
    2022-06-17 ~ 2023-02-17
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 64
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ 2023-06-21
    IIF 39 - director → ME
  • 65
    GP SPARE 02 LTD - 2022-04-14
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-31 ~ 2023-04-26
    IIF 55 - director → ME
  • 66
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-20 ~ 2023-06-26
    IIF 54 - director → ME
  • 67
    Yard 4 10 Acre Barbers Field, Evercreech Junction Industrial Estate, Shepton Mallet, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    461,180 GBP2023-12-31
    Person with significant control
    2019-05-10 ~ 2023-03-28
    IIF 134 - Has significant influence or control OE
  • 68
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-18 ~ 2023-06-21
    IIF 77 - director → ME
  • 69
    COGNICENTRAL LIMITED - 2017-05-25
    CONGICENTRAL LIMITED - 2017-02-13
    Prospect House, Rouen Road, Norwich
    Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Officer
    2017-05-25 ~ 2023-01-17
    IIF 16 - director → ME
    Person with significant control
    2018-09-01 ~ 2023-01-17
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 70
    58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    632,735 GBP2024-03-31
    Officer
    1995-03-07 ~ 1999-03-02
    IIF 133 - director → ME
  • 71
    70 Conduit Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-13 ~ 2007-05-08
    IIF 138 - director → ME
    2005-10-13 ~ 2007-05-08
    IIF 130 - secretary → ME
  • 72
    AD ASSIST LIMITED - 2016-09-22
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,638,672 GBP2016-09-30
    Officer
    2017-06-01 ~ 2018-06-20
    IIF 19 - director → ME
  • 73
    CJS ENG SPARE 02 LTD - 2022-07-06
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-04 ~ 2023-07-20
    IIF 22 - director → ME
  • 74
    GP LANDLORD CLEANING SERVICES LTD - 2019-08-01
    2 Colton Square, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-02-19 ~ 2023-06-21
    IIF 92 - director → ME
  • 75
    GROWTH PARTNERS 001 LIMITED - 2019-08-01
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-04 ~ 2023-06-21
    IIF 15 - director → ME
  • 76
    GP QONNECTD LTD - 2022-02-14
    4385, 13521430 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-20 ~ 2023-06-21
    IIF 44 - director → ME
  • 77
    GP MWA EVENTS LTD - 2022-08-18
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-06-21
    IIF 45 - director → ME
  • 78
    GP THE TRAVEL MAN LTD - 2021-05-16
    2 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-03-20 ~ 2023-06-21
    IIF 32 - director → ME
  • 79
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2013-05-28 ~ 2021-08-13
    IIF 156 - director → ME
  • 80
    SILBURY 149 LIMITED - 1997-01-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Corporate (5 parents)
    Officer
    2008-05-14 ~ 2011-01-24
    IIF 104 - director → ME
  • 81
    HOWPER 372 LIMITED - 2001-07-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Corporate (5 parents)
    Officer
    2011-01-24 ~ 2016-12-21
    IIF 1 - director → ME
  • 82
    RECYCLING OF USED PLASTIC (CONTAINERS) LIMITED - 2001-12-24
    PET RECYCLING LIAISON LIMITED - 1990-02-13
    PET RECYCLING LIASION LIMITED - 1989-11-15
    1 Metro Centre Welbeck Way, Woodston, Peterborough, Cambridgeshire
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    5,513 GBP2023-12-31
    Officer
    2014-10-01 ~ 2020-07-16
    IIF 111 - director → ME
  • 83
    FOUNDATION NETWORK LIMITED - 2010-08-24
    Sadler Building, Oxford Science Park, Oxford
    Corporate (2 parents)
    Officer
    2014-10-01 ~ 2017-08-18
    IIF 135 - director → ME
  • 84
    2 Colton Square, Leicester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-10-18 ~ 2023-06-22
    IIF 76 - director → ME
  • 85
    Main Street, Stanton Under Bardon, Markfield, Leicestershire
    Corporate (7 parents)
    Officer
    2013-02-28 ~ 2015-06-01
    IIF 100 - director → ME
  • 86
    2nd Floor 110 Cannon Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -4,789,051 GBP2022-01-01 ~ 2022-12-31
    Officer
    2019-03-20 ~ 2022-12-15
    IIF 140 - director → ME
  • 87
    CHAMELEON PR LIMITED - 2009-04-17
    CHAMELEON MARKETING COMMUNICATIONS LIMITED - 2003-03-14
    9 Holyrood Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,291,454 GBP2023-12-31
    Officer
    1999-02-18 ~ 2001-09-05
    IIF 129 - secretary → ME
  • 88
    Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    2018-08-16 ~ 2019-12-30
    IIF 149 - director → ME
  • 89
    Ashford House, Grenadier Road, Exeter, Devon
    Corporate (3 parents)
    Officer
    2005-07-01 ~ 2008-08-12
    IIF 147 - director → ME
  • 90
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    WHEREONEARTH LIMITED - 2007-07-12
    WHEREONEARTH.COM LIMITED - 2004-07-06
    INFERNET LIMITED - 1999-09-20
    125 Shaftesbury Avenue (5th Floor), London
    Dissolved corporate (2 parents)
    Officer
    1999-06-16 ~ 2000-01-16
    IIF 146 - director → ME
  • 91
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ 2015-01-21
    IIF 145 - director → ME
  • 92
    PRIZEMICRO LIMITED - 1996-07-09
    100 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-20 ~ 2010-11-16
    IIF 155 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.