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

Griffiths, Hazel Jayne

    Related profiles found in government register
  • Griffiths, Hazel Jayne
    British chief financial officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 2 Europa View, Sheffield Business Park, Sheffield, S91 1XH, England

      IIF 4
    • 2, Europa View, Sheffield Business Park, Sheffield, S91 1XH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 2, Europa View, Sheffield, South Yorkshire, S9 1XH

      IIF 8
  • Griffiths, Hazel Jayne
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Hazel Jayne
    British global chief financial officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 19
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 20
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 21 IIF 22 IIF 23
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 24
    • Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 25
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 26
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 27
    • Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 28 IIF 29 IIF 30
  • Sagar, Hazel Jayne
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DE, England

      IIF 35 IIF 36 IIF 37
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 41
    • The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

      IIF 42 IIF 43
    • The Old Corn Mill, Congleton Road, Siddington Macclesfield, Cheshire, SK11 9JR

      IIF 44
    • Artemis House, Eboracum Way, Heworth Green, York, YO31 7RE, England

      IIF 45
    • Floors 2 & 3, Artemis House, Eboracum Way, York, YO31 7RE, England

      IIF 46 IIF 47
    • Floor 3, Artemis House, Eboracum Way, York, England, YO31 7RE, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Mrs Hazel Jayne Sagar
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Griffiths, Hazel Jayne

    Registered addresses and corresponding companies
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 52
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 53
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 54 IIF 55 IIF 56
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 57
    • Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 58
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 59
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 60
    • Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 61 IIF 62 IIF 63
  • Sagar, Hazel Jayne
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, Artemis House, Eboracum Way, York, England, YO31 7RE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 15
  • 1
    BOXXE GROUP LIMITED
    - now 11228734
    GLEBE HOLDINGS LIMITED
    - 2023-11-06 11228734
    ENTOVEY LIMITED - 2019-04-18
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2021-07-29 ~ now
    IIF 46 - Director → ME
  • 2
    BOXXE HOLDINGS LIMITED
    - now 04832046
    HOCOMM LIMITED
    - 2024-06-15 04832046 03877681
    HALLCO 914 LIMITED - 2003-08-19 00058189, 00299926, 00668773... (more)
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-07-29 ~ now
    IIF 47 - Director → ME
  • 3
    BOXXE LIMITED
    - now 02109168 12567696
    SOFTWARE BOX LIMITED - 2020-08-25 12567696
    Floor 3, Artemis House, Eboracum Way, York, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-07-29 ~ now
    IIF 45 - Director → ME
  • 4
    CAE ASSETS LIMITED
    05485190
    Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-04 ~ now
    IIF 36 - Director → ME
  • 5
    CAE COMMUNICATIONS LIMITED
    06355889
    Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2025-07-04 ~ now
    IIF 38 - Director → ME
  • 6
    CAE TECHNOLOGY HOLDINGS LIMITED
    07257587
    Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-04 ~ now
    IIF 37 - Director → ME
  • 7
    CAE TECHNOLOGY SERVICES LIMITED
    - now 02685146
    CAE OFFICE SUPPLIES LIMITED - 2004-03-29
    CONSULAR AFFAIRS EXPRESS LIMITED - 1993-10-19
    CARECLASS LIMITED - 1992-04-07
    Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-04 ~ now
    IIF 35 - Director → ME
  • 8
    CAERUS ASSETS LIMITED
    11370659
    Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-04 ~ now
    IIF 39 - Director → ME
  • 9
    EEC SERVICES INTERNATIONAL LIMITED
    - now 10250925
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    2024-01-31 ~ now
    IIF 48 - Director → ME
  • 10
    MATRIX CIVIL ENGINEERING LIMITED
    09762606
    2 Europa View, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 18 - Director → ME
  • 11
    SECKLOE 194 LIMITED
    05026920 00776237, 01725327, 02877974... (more)
    Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-04 ~ now
    IIF 40 - Director → ME
  • 12
    SKEFFINGTON HOLDINGS LIMITED
    12941276
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-04-01 ~ now
    IIF 68 - Director → ME
  • 13
    TOTAL COMPUTER NETWORKS LIMITED
    04958126
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-31 ~ now
    IIF 50 - Director → ME
  • 14
    TOTAL COMPUTER SERVICES LIMITED
    06034832
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-31 ~ now
    IIF 49 - Director → ME
  • 15
    VERBEIA SOLUTIONS LIMITED
    12863958
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    CARMONA UK LIMITED
    - now 02989964
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15 07714030, 08725914
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 31 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 67 - Secretary → ME
  • 2
    CDS PIPE SERVICES LIMITED
    04487756
    C/o Begbies Traynor, Floor 2, 10, Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    356,046 GBP2017-03-31
    Officer
    2018-03-27 ~ 2019-06-30
    IIF 9 - Director → ME
  • 3
    CDS PSL HOLDINGS LIMITED
    08127130
    C/o Begbies Traynor Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    312,290 GBP2017-03-31
    Officer
    2018-03-27 ~ 2019-06-30
    IIF 10 - Director → ME
  • 4
    DUNAMIS INFRASTRUCTURE SERVICES LIMITED
    - now 06327406
    MATRIX NETWORKS (RENEWABLES) LIMITED
    - 2018-09-19 06327406
    MATRIX GAS LIMITED - 2012-01-24
    2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-06-30
    IIF 14 - Director → ME
  • 5
    FULCRUM ELECTRICITY ASSETS LIMITED
    - now 08019627
    SILVER BLUEBELL LIMITED - 2017-03-17
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-20 ~ 2019-06-30
    IIF 3 - Director → ME
  • 6
    FULCRUM ENERGY METERING LTD
    11536255
    Begbies Traynor, Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-08-24 ~ 2019-06-30
    IIF 7 - Director → ME
  • 7
    FULCRUM GROUP HOLDINGS LIMITED
    - now 03705715 06228720
    FULCRUM CONNECTIONS LIMITED - 2007-06-18 06228720
    FIRST CONNECT LIMITED - 2002-07-29
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ 2019-06-30
    IIF 6 - Director → ME
  • 8
    FULCRUM INFRASTRUCTURE SERVICES LIMITED
    06006363
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ 2019-06-30
    IIF 1 - Director → ME
  • 9
    FULCRUM METERING SERVICES LIMITED
    - now 10191617
    MACCLESFIELD METERING SERVICES LIMITED
    - 2018-10-10 10191617
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2018-10-04 ~ 2019-06-30
    IIF 11 - Director → ME
  • 10
    FULCRUM PIPELINES LIMITED
    06006362
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ 2019-06-30
    IIF 2 - Director → ME
  • 11
    FULCRUM SMART METERING LTD
    11533789
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-08-23 ~ 2019-06-30
    IIF 4 - Director → ME
  • 12
    FULCRUM UTILITY ASSETS LIMITED
    - now 11336642
    FULCRUM NEWCO LIMITED
    - 2019-05-08 11336642
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-04-30 ~ 2019-06-30
    IIF 5 - Director → ME
  • 13
    FULCRUM UTILITY INVESTMENTS LIMITED
    FC030007
    Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (1 parent)
    Officer
    2019-03-20 ~ 2019-06-30
    IIF 8 - Director → ME
  • 14
    FULCRUM UTILITY SERVICES LIMITED
    FC030006
    Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2018-01-31 ~ 2019-05-31
    IIF 12 - Director → ME
  • 15
    LINK UP MITAKA LIMITED
    - now 01789968
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2019-02-12 ~ 2020-02-13
    IIF 29 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 61 - Secretary → ME
  • 16
    MAINTECH POWER SERVICES LIMITED
    07582150
    2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-06-30
    IIF 15 - Director → ME
  • 17
    MATRIX NETWORKS (EASTERN) LIMITED
    09762687
    C/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-06-30
    IIF 16 - Director → ME
  • 18
    MATRIX PROFESSIONAL SERVICES LIMITED
    09762670
    C/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-06-30
    IIF 17 - Director → ME
  • 19
    MITAKA LIMITED
    01650079
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 28 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 63 - Secretary → ME
  • 20
    MULTILINGUAL SERVICES LIMITED
    - now 02708292
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 34 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 64 - Secretary → ME
  • 21
    NOVUS CONSULTANTS LIMITED
    - now 04122946
    NOUVS CONSULTANTS LIMITED - 2002-12-03
    RENOWNOPTION LIMITED - 2002-02-19
    The Old Corn Mill, Congleton Road, Siddington Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    116 GBP2024-06-30
    Officer
    2025-07-04 ~ 2025-11-27
    IIF 44 - Director → ME
  • 22
    NOVUS GROUP LIMITED
    04153811
    The Old Corn Mill, Congleton Road Siddington, Macclesfield
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    313,633 GBP2021-10-26
    Officer
    2025-07-04 ~ 2025-11-27
    IIF 42 - Director → ME
  • 23
    NOVUS NETWORKS LIMITED
    - now 03858005
    LEADERTRACK LIMITED - 1999-11-08
    The Old Corn Mill, Congleton Road Siddington, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    121,783 GBP2021-10-26
    Officer
    2025-07-04 ~ 2025-11-27
    IIF 43 - Director → ME
  • 24
    TBW GLOBAL LIMITED
    11430682
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,952 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 24 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 57 - Secretary → ME
  • 25
    THE DUNAMIS GROUP LIMITED
    09762558
    2 Europa View, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2018-02-05 ~ 2019-06-30
    IIF 13 - Director → ME
  • 26
    THEBIGWORD ASIA LIMITED
    09063241
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,305 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 22 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 54 - Secretary → ME
  • 27
    THEBIGWORD EUROPE LIMITED
    - now 07714030
    INTERNATIONAL SCHOOL OF LINGUISTS LTD - 2013-10-07 02989964, 08725914
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 19 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 52 - Secretary → ME
  • 28
    THEBIGWORD GROUP LIMITED
    - now 05551907
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03 00633255, 00646234, 01102869... (more)
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 32 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 62 - Secretary → ME
  • 29
    THEBIGWORD INTERNATIONAL LIMITED
    09062463
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,557,045 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 21 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 55 - Secretary → ME
  • 30
    THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED
    09689636
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 20 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 53 - Secretary → ME
  • 31
    THEBIGWORD INTERPRETING SERVICES LIMITED
    06232449 07978026
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 33 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 65 - Secretary → ME
  • 32
    THEBIGWORD LIMITED
    04027586
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 30 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 66 - Secretary → ME
  • 33
    THEBIGWORD OVERSEAS INTERPRETING LIMITED
    07978026 06232449
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 26 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 59 - Secretary → ME
  • 34
    THEBIGWORD TRANSCRIPTION SERVICES LTD.
    08410810
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 27 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 60 - Secretary → ME
  • 35
    WORD PIE LIMITED
    08102136
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 25 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 58 - Secretary → ME
  • 36
    WORDSYNK LIMITED - now
    GOULD TECH SOLUTIONS LIMITED
    - 2021-01-20 01926324
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-08-12 ~ 2020-02-13
    IIF 23 - Director → ME
    2019-08-12 ~ 2020-02-13
    IIF 56 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.