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

Mr Sam Andrew Michael Morgan

    Related profiles found in government register
  • Mr Sam Andrew Michael Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 1
    • icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR

      IIF 2
    • icon of address Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 3
    • icon of address Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 4 IIF 5
    • icon of address Birbeck, Water Street, Skipton, North Yorkshire, BD23 1PD, United Kingdom

      IIF 6
    • icon of address Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 7
    • icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 8
  • Mr Sam Andrew Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 9
    • icon of address Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 10
  • Mr Sam Andrew Michael Morgan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AJ, United Kingdom

      IIF 11
  • Morgan, Sam Andrew Michael
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 12
    • icon of address Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 13
    • icon of address 2, Ferndale Gate, Blackwell, Bromsgrove, B60 1GY, England

      IIF 14
    • icon of address Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 20
  • Morgan, Sam Andrew Michael
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 21
    • icon of address Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 22 IIF 23
  • Morgan, Sam Andrew Michael
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 24 IIF 25
    • icon of address Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 26
    • icon of address Harperco House, Unit 4, - 5, Merchant Court Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 27
  • Mr Sam Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 28
  • Morgan, Sam Andrew
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 29
  • Morgan, Sam Andrew
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 30
  • Morgan, Samuel Andrew
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 31
  • Morgan, Samuel Andrew
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 32
  • Morgan, Samuel Andrew
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Samuel Andrew
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 38
    • icon of address Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 39
  • Morgan, Samuel Andrew
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

      IIF 40
  • Mr Sam Morgan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 41
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 42
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 43
  • Morgan, Samuel Andrew Michael
    British commercial director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a Feckenham Road, Redditch, Worcs, 94a Feckenham Road, Redditch, Redditch, B97 5AJ, United Kingdom

      IIF 44
  • Morgan, Samuel Andrew Michael
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 45
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 46
    • icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 47
  • Morgan, Sam Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 2, Ferndale Gate, Blackwell, Bromsgrove, B60 1GY, England

      IIF 48
  • Morgan, Sam
    born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 49
  • Morgan, Sam
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Sam
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    ABOUT 8 LIMITED - 2025-11-10
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,707 GBP2025-03-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 17 - Director → ME
  • 2
    ABOUT BLACK & GREEN LIMITED - 2025-11-10
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,826 GBP2025-03-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 41 - Right to appoint or remove membersOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 48 Summer Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 5
    THE GARRITY LIMITED - 2025-03-24
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,984 GBP2025-03-22
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 52 - Director → ME
  • 6
    DAILY RESTAURANT LIMITED - 2025-09-15
    icon of address Open House Unita1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 2 Ferndale Gate, Blackwell, Bromsgrove, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 14 - Director → ME
  • 8
    THE SEVEN & WYE LIMITED - 2024-08-07
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,029 GBP2025-03-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 50 - Director → ME
  • 9
    OPEN PROPERTY HOLDINGS LIMITED - 2025-10-22
    icon of address Open House Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 54 - Director → ME
  • 10
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,578 GBP2025-03-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    294,751 GBP2025-03-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 51 - Director → ME
  • 12
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    icon of address Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813,364 GBP2016-02-28
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    OPEN HOSPITALITY CONSULTANCY LIMITED - 2024-05-28
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,220 GBP2025-03-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 19 - Director → ME
  • 14
    THE OPEN RESTAURANT GROUP LIMITED - 2023-05-15
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,528 GBP2025-03-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 15 - Director → ME
  • 15
    SALT DINING LIMITED - 2024-10-28
    ADD RESTAURANT LIMITED - 2025-03-31
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 53 - Director → ME
  • 16
    GENEXIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 36 - Director → ME
  • 17
    CRAFT DINING LIMITED - 2019-05-22
    CRAFT DINING ROOMS LIMITED - 2020-01-23
    THE CRAFT AT WORCESTER LIMITED - 2019-04-25
    TERRE ET MER UN LIMITED - 2019-04-05
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -686,987 GBP2020-07-30
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    EPISTEME GROUP LIMITED - 2020-05-12
    EPISTEME GROUP LIMITED - 2018-04-10
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    icon of address Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-04
    IIF 20 - Director → ME
    icon of calendar 2020-05-11 ~ 2021-08-01
    IIF 31 - Director → ME
    icon of calendar 2025-01-10 ~ 2025-10-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-10-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2020-03-10 ~ 2021-08-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    CRAFT INVESTMENT PARTNERS LIMITED - 2025-01-13
    SEM CAPITAL INVESTMENTS LIMITED - 2018-04-10
    CIRIUS CAPITAL HOLDINGS LIMITED - 2019-08-13
    SAM MORGAN CONSULTANCY LIMITED - 2017-12-18
    icon of address Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,224 GBP2023-07-29
    Officer
    icon of calendar 2016-04-22 ~ 2025-10-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ 2019-09-03
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-10 ~ 2025-01-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    WE ARE CRAFT LIMITED - 2025-01-13
    CRAFT DINING GROUP LIMITED - 2020-05-12
    MORGAN AND BROWN LIMITED - 2019-04-25
    HOPMOR LIMITED - 2019-05-22
    TERRE ET MER GROUP LIMITED - 2019-04-05
    icon of address The Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,225 GBP2021-07-30
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-10
    IIF 30 - Director → ME
    icon of calendar 2019-02-11 ~ 2023-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2024-06-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ERESPONSE TRAINING LIMITED - 2016-07-06
    E-RESPONSE RECRUITMENT LTD - 2003-08-29
    ERESPONSE RECRUITMENT LTD - 2016-06-11
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2016-02-05
    IIF 25 - Director → ME
  • 5
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-10-03 ~ 2019-04-22
    IIF 21 - Director → ME
  • 6
    icon of address 2 Ferndale Gate, Blackwell, Bromsgrove, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-11-12
    IIF 48 - Secretary → ME
  • 7
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-04
    IIF 22 - Director → ME
    icon of calendar 2018-07-25 ~ 2019-10-31
    IIF 35 - Director → ME
  • 8
    icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2017-08-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SANDCO 1117 LIMITED - 2009-07-01
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167,295 GBP2022-03-30
    Officer
    icon of calendar 2017-02-22 ~ 2017-02-23
    IIF 27 - Director → ME
  • 10
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,578 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-02-17
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    CRAFT COMMUNITY LIMITED - 2022-06-24
    CIRIUS CAPITAL CONSULTANCY LIMITED - 2019-08-22
    CRAFT CAPITAL CONSULTANCY LIMITED - 2020-05-18
    S.A.M.M. HOLDINGS LIMITED - 2017-12-18
    SEM HOLDINGS LIMITED - 2018-04-10
    ABOUT PUBLISHING & PRODUCE LIMITED - 2023-06-22
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    icon of calendar 2016-04-22 ~ 2021-08-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-25 ~ 2018-05-05
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    OPEN STAFFING SOLUTIONS LIMITED - 2025-10-07
    icon of address Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ 2025-10-10
    IIF 32 - Director → ME
    icon of calendar 2024-04-13 ~ 2025-09-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2025-10-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    OPTION 2 WORKPLACE LEARNING LTD - 2006-02-21
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,772 GBP2018-09-30
    Officer
    icon of calendar 2014-11-14 ~ 2016-02-05
    IIF 44 - Director → ME
  • 14
    CONSULTVIA LIMITED - 2022-02-28
    EPISTEME MANAGED SOLUTIONS LIMITED - 2018-07-25
    icon of address 10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    icon of calendar 2018-07-25 ~ 2019-10-31
    IIF 33 - Director → ME
    icon of calendar 2017-10-03 ~ 2018-04-04
    IIF 23 - Director → ME
  • 15
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    icon of address Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813,364 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-12-31
    IIF 46 - Director → ME
  • 16
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ 2015-02-04
    IIF 45 - Director → ME
    icon of calendar 2013-11-13 ~ 2015-02-04
    IIF 24 - Director → ME
  • 17
    CRAFT ENGLISH GARDEN LIMITED - 2020-05-20
    CRAFT SOCIAL LIMITED - 2023-10-11
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    icon of calendar 2019-10-28 ~ 2021-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-08-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    GENEXIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    icon of calendar 2019-03-15 ~ 2019-07-31
    IIF 34 - Director → ME
  • 20
    EPISTEME SHARED SOLUTIONS LIMITED - 2018-07-25
    COVESTIA LIMITED - 2022-02-28
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED - 2017-11-09
    icon of address 10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,120 GBP2022-07-30
    Officer
    icon of calendar 2017-10-03 ~ 2019-04-22
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.