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

Brosens, Greetje Leo Amanda

    Related profiles found in government register
  • Brosens, Greetje Leo Amanda
    Belgian chief sales and revenue officer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Brosens, Greetje Leo Amanda
    Belgian director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Brosens, Greetje Leo Amanda
    Belgian international managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Thomas International Ltd, 18 Oxford Road, Marlow, Bucks, SL7 2NL, United Kingdom

      IIF 20
    • Thomas International Ltd, Oxford Road, Marlow, SL7 2NL, England

      IIF 21 IIF 22 IIF 23
  • Brosens, Greetje Leo Amanda
    Belgian managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ivybridge House, 1, Adam Street, London, WC2N 6LE, England

      IIF 25
  • Brosens, Greetje Leo Amanda
    Belgian recruitment born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 60, Evershot Road, Finsburys Park, London, London, N4 3BB, England

      IIF 26
    • 60, Evershot Road, London, N4 3BB, England

      IIF 27
  • Brosens, Greetje Leo Amanda
    Belgian international managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Thomas International Ltd, Oxford Road, Marlow, SL7 2NL, England

      IIF 28
  • Ms Greetje Leo Amanda Brosens
    Belgian born in December 1971

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    21,100 GBP2020-12-31
    Officer
    2023-11-06 ~ now
    IIF 6 - director → ME
  • 2
    CXC ADVANTAGE LIMITED - 2016-12-20
    CXC ADVANTAGE 13 LTD - 2012-01-04
    5th Floor 31 Worship Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    48,590 GBP2021-12-31
    Officer
    2023-11-06 ~ now
    IIF 2 - director → ME
  • 3
    COMPURE LTD - 2018-08-29
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    843 GBP2021-12-31
    Officer
    2023-11-06 ~ now
    IIF 7 - director → ME
  • 4
    CXC GLOBAL (EUROPE) LIMITED - 2016-12-20
    5th Floor 31 Worship Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    501,363 GBP2021-12-31
    Officer
    2023-11-06 ~ now
    IIF 1 - director → ME
  • 5
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -619 GBP2020-12-31
    Officer
    2023-11-06 ~ now
    IIF 3 - director → ME
  • 6
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,970 GBP2020-12-31
    Officer
    2023-11-06 ~ now
    IIF 4 - director → ME
  • 7
    SAGENT RECRUITMENT LIMITED - 2014-05-13
    4385, 08246916: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 26 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    45 Beech Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 27 - director → ME
  • 10
    First Floor, 18 Oxford Road, Marlow, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 24 - director → ME
  • 11
    CXC NORWAY LTD - 2019-06-26
    CXC LUXEMBURG LTD - 2010-03-12
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -40,953 GBP2022-09-30
    Officer
    2023-11-06 ~ now
    IIF 5 - director → ME
Ceased 17
  • 1
    Ernst & Young Llp 1, More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ 2011-12-21
    IIF 15 - director → ME
  • 2
    GWORKFORCE LIMITED - 2010-02-19
    CRYSTAL CORPORATE SOLUTIONS LIMITED - 2007-05-10
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-10-18 ~ 2011-12-30
    IIF 12 - director → ME
  • 3
    THE MERICOURT PARTNERSHIP LIMITED - 1999-07-05
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    272,844 GBP2020-12-31
    Officer
    2011-10-18 ~ 2011-12-30
    IIF 8 - director → ME
  • 4
    ATLAN HOLDINGS LIMITED - 2005-05-04
    COBCO (372) LIMITED - 2001-08-01
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,124 GBP2020-12-31
    Officer
    2011-10-18 ~ 2011-12-30
    IIF 18 - director → ME
  • 5
    First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2018-02-16 ~ 2018-09-24
    IIF 28 - director → ME
  • 6
    STRATEGIC RESOURCING CONSULTANTS LTD - 2004-11-29
    Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ 2011-12-21
    IIF 14 - director → ME
  • 7
    QUALITEST ENGINEERING SERVICES LIMITED - 1986-09-18
    Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ 2011-12-21
    IIF 9 - director → ME
  • 8
    CLIVEDEN CONSULTANCY SERVICES PLC - 1997-01-30
    Ernst & Young Llp 1, More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-25 ~ 2011-12-21
    IIF 10 - director → ME
  • 9
    HECTICTINT LIMITED - 1987-02-10
    First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2018-02-16 ~ 2018-09-24
    IIF 23 - director → ME
  • 10
    ADVANTAGE RESOURCING UK LIMITED - 2021-06-02
    ADVANTAGE TECHNICAL RESOURCING LIMITED - 2013-04-02
    TECHNICAL AID CORPORATION UK LIMITED - 2010-02-19
    TECHNICAL AID CRYSTAL UK LIMITED - 2007-05-01
    TAC EUROPE LIMITED - 2006-02-10
    TECHNICAL AID INTERNATIONAL LIMITED - 2003-01-21
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2011-10-18 ~ 2011-12-30
    IIF 16 - director → ME
  • 11
    SGS TECHNOLOGY PROJECT SERVICES LIMITED - 2006-09-25
    TECHNOLOGY PROJECT SERVICES (INTERNATIONAL) LIMITED - 2002-12-12
    TECHNOLOGY PROJECT SERVICES LIMITED - 1986-03-19
    CONSULTANTS & DESIGNERS (U.K.) LIMITED - 1984-11-07
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,165,822 GBP2020-12-31
    Officer
    2011-10-18 ~ 2011-12-30
    IIF 17 - director → ME
  • 12
    TECHNOLOGY PROJECT SERVICES PLC - 2006-08-31
    TECHNOLOGY PROJECT SERVICES (HOLDINGS) LIMITED - 1986-03-19
    TEAMGRANT LIMITED - 1984-11-09
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,759,499.60 GBP2020-12-31
    Officer
    2011-10-18 ~ 2011-12-30
    IIF 11 - director → ME
  • 13
    First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-02-16 ~ 2018-09-24
    IIF 22 - director → ME
  • 14
    THOMAS INTERNATIONAL MANAGEMENT SYSTEMS EUROPE LIMITED - 1994-05-17
    BERTBURNT LIMITED - 1981-12-31
    First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-16 ~ 2018-09-24
    IIF 21 - director → ME
  • 15
    THOMAS INTERNATIONAL MANAGEMENT SYSTEMS (UK) LIMITED - 2001-05-08
    First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-02-16 ~ 2018-09-24
    IIF 20 - director → ME
  • 16
    ALLIED TECHNICAL SERVICES LIMITED - 1992-05-28
    TECHNOLOGY PROJECT SUPPORT SERVICES LIMITED - 1990-02-23
    TECHNOLOGY PROJECT SERVICES (AEROSPACE) LIMITED - 1987-12-17
    SIGNBEAM LIMITED - 1987-07-23
    Ernst & Young Llp 1, More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ 2011-12-21
    IIF 13 - director → ME
  • 17
    THE WOODARD ACADEMIES LIMITED - 2008-01-21
    1 Adam Street, London, England
    Corporate (13 parents, 1 offspring)
    Officer
    2013-12-05 ~ 2015-05-15
    IIF 25 - 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.