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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sam Morgan

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

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 1
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 2
  • Mr Sam Andrew Morgan
    British born in June 1982

    Resident in England

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

      IIF 3
    • Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 4
  • Morgan, Sam
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Open House, Unit A1, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 5
    • Unit A1, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 6
  • Mr Sam Morgan
    British born in June 1982

    Resident in United Kingdom

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

      IIF 7
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 8
    • Azzurri House, Walsall Road, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 9
  • Morgan, Sam Andrew
    British born in June 1982

    Resident in England

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

      IIF 10
  • Morgan, Sam Andrew
    British born in May 1982

    Resident in England

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

      IIF 11
  • Morgan, Samuel Andrew
    British born in June 1982

    Resident in England

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

      IIF 12
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 13 IIF 14
  • Morgan, Samuel Andrew
    British commercial director born in June 1982

    Resident in England

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

      IIF 15
  • Morgan, Samuel Andrew
    British company director born in June 1982

    Resident in England

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

      IIF 16 IIF 17 IIF 18
  • Morgan, Samuel Andrew
    British director born in June 1982

    Resident in England

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

      IIF 19
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 20
  • Mr Sam Andrew Michael Morgan
    British born in June 1982

    Resident in England

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

      IIF 21
    • Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR

      IIF 22
    • Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 23
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 24 IIF 25
    • Birbeck, Water Street, Skipton, North Yorkshire, BD23 1PD, United Kingdom

      IIF 26
    • Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 27
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 28
  • Morgan, Samuel Andrew
    British born in May 1982

    Resident in England

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

      IIF 29
  • Morgan, Sam Andrew Michael
    British born in June 1982

    Resident in England

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

      IIF 30
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 31
    • 2, Ferndale Gate, Blackwell, Bromsgrove, B60 1GY, England

      IIF 32
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 33 IIF 34 IIF 35
    • Harperco House, Unit 4, - 5, Merchant Court Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 38
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 39 IIF 40
  • Morgan, Sam Andrew Michael
    British company director born in June 1982

    Resident in England

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

      IIF 41
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 42
  • Morgan, Sam Andrew Michael
    British director born in June 1982

    Resident in England

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

      IIF 43 IIF 44
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 45
  • Morgan, Sam
    born in June 1982

    Resident in United Kingdom

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

      IIF 46
  • Morgan, Sam
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, United Kingdom

      IIF 47
    • Azzurri House, Walsall Road, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Morgan, Sam
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 54
  • Mr Sam Andrew Michael Morgan
    British born in June 1982

    Resident in United Kingdom

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

      IIF 55
  • Morgan, Sam Andrew Michael

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

      IIF 56
  • Morgan, Sam Andrew Michael
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 57
  • Morgan, Samuel Andrew Michael
    British commercial director born in June 1982

    Resident in United Kingdom

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

      IIF 58
  • Morgan, Samuel Andrew Michael
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 59
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 60
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 61
child relation
Offspring entities and appointments 36
  • 1
    ALACRITY PARTNERSHIP LLP
    OC425136
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-06 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    ARTISAN AT HOME LIMITED
    13325233
    48 Summer Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 19 - Director → ME
  • 3
    COFTON ON THE GREEN LIMITED
    - now 13638241
    THE GARRITY LIMITED
    - 2025-03-24 13638241
    A6 Moorfield Road, Wolverhampton, England
    Active Corporate (7 parents)
    Officer
    2024-05-17 ~ 2025-12-01
    IIF 50 - Director → ME
  • 4
    COUNTER M2 LIMITED
    16897395
    Open House Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-08 ~ now
    IIF 47 - Director → ME
  • 5
    EPISTEME GROUP LIMITED
    - now 10884861
    CRAFT STREET SOCIAL LIMITED
    - 2022-06-24 10884861 12283496
    EPISTEME GROUP LIMITED
    - 2020-05-12 10884861
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED
    - 2018-04-10 10884861
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 39 - Director → ME
    2020-05-11 ~ 2021-08-01
    IIF 12 - Director → ME
    2025-01-10 ~ 2025-10-10
    IIF 29 - Director → ME
    Person with significant control
    2025-01-10 ~ 2025-10-10
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2020-03-10 ~ 2021-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    EPISTEME INVESTMENT PARTNERS LIMITED
    - now 10140544
    CRAFT INVESTMENT PARTNERS LIMITED
    - 2025-01-13 10140544
    CIRIUS CAPITAL HOLDINGS LIMITED
    - 2019-08-13 10140544
    SEM CAPITAL INVESTMENTS LIMITED
    - 2018-04-10 10140544
    SAM MORGAN CONSULTANCY LIMITED
    - 2017-12-18 10140544
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-04-22 ~ 2025-10-10
    IIF 10 - Director → ME
    Person with significant control
    2018-05-05 ~ 2019-09-03
    IIF 3 - Ownership of shares – 75% or more OE
    2020-03-10 ~ 2025-01-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    EPISTEME MANAGEMENT SERVICES LIMITED
    - now 11819535
    WE ARE CRAFT LIMITED
    - 2025-01-13 11819535
    CRAFT DINING GROUP LIMITED
    - 2020-05-12 11819535
    HOPMOR LIMITED
    - 2019-05-22 11819535
    MORGAN AND BROWN LIMITED
    - 2019-04-25 11819535
    TERRE ET MER GROUP LIMITED
    - 2019-04-05 11819535
    The Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2019-02-11 ~ 2023-01-01
    IIF 30 - Director → ME
    2025-01-10 ~ 2025-10-10
    IIF 11 - Director → ME
    Person with significant control
    2020-03-10 ~ 2024-06-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EPISTEME STAFFING SOLUTIONS LIMITED
    - now 15642073
    OPEN STAFFING SOLUTIONS LIMITED
    - 2025-10-07 15642073
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (5 parents)
    Officer
    2024-04-13 ~ 2025-09-02
    IIF 45 - Director → ME
    2025-10-01 ~ 2025-10-10
    IIF 15 - Director → ME
    Person with significant control
    2024-04-13 ~ 2025-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    ER TRAINING AND DEVELOPMENT LIMITED - now
    ERESPONSE TRAINING LIMITED - 2016-07-06
    ERESPONSE RECRUITMENT LTD
    - 2016-06-11 04872220 08515470... (more)
    E-RESPONSE RECRUITMENT LTD - 2003-08-29
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (6 parents)
    Officer
    2015-08-03 ~ 2016-02-05
    IIF 44 - Director → ME
  • 10
    ESTVESTIA LIMITED
    - now 10890672
    EPISTEME PROPERTY SOLUTIONS LIMITED
    - 2018-07-26 10890672 10886320
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2017-10-03 ~ 2019-04-22
    IIF 41 - Director → ME
  • 11
    FERNDALE GATE (BLACKWELL) MANAGEMENT COMPANY LIMITED
    07381121
    2 Ferndale Gate, Blackwell, Bromsgrove, England
    Active Corporate (12 parents)
    Officer
    2018-04-04 ~ now
    IIF 32 - Director → ME
    2018-04-04 ~ 2019-11-12
    IIF 56 - Secretary → ME
  • 12
    GENEXIA LIMITED
    - now 10886320 11327985
    EPISTEME PEOPLE SOLUTIONS LIMITED
    - 2018-07-25 10886320 10890672
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-07-25 ~ 2019-10-31
    IIF 17 - Director → ME
    2017-10-03 ~ 2018-04-04
    IIF 42 - Director → ME
  • 13
    HARMOR HOLDINGS LIMITED
    10012909
    Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ 2017-08-07
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HARPERCO LIMITED
    - now 06899974
    SANDCO 1117 LIMITED - 2009-07-01
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-02-22 ~ 2017-02-23
    IIF 38 - Director → ME
  • 15
    INTAKE NUTRITION LIMITED
    17039221
    Unit A1 Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    OPEN CATERING LIMITED
    - now 14506013
    THE SEVEN & WYE LIMITED - 2024-08-07
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 48 - Director → ME
  • 17
    OPEN HOSPITALITY MANAGMENT LIMITED
    - now 13917440
    ABOUT DINING LIMITED - 2025-01-10
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    2026-03-01 ~ now
    IIF 57 - Director → ME
  • 18
    OPEN RESTAURANT GROUP LIMITED
    15746636 14506017
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2024-05-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-28 ~ 2025-02-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    OPEN SHARED SOLUTIONS LIMITED - now
    ABOUT PUBLISHING & PRODUCE LIMITED - 2023-06-22
    CRAFT COMMUNITY LIMITED
    - 2022-06-24 10140616
    CRAFT CAPITAL CONSULTANCY LIMITED
    - 2020-05-18 10140616
    CIRIUS CAPITAL CONSULTANCY LIMITED
    - 2019-08-22 10140616
    SEM HOLDINGS LIMITED
    - 2018-04-10 10140616 11327985
    S.A.M.M. HOLDINGS LIMITED
    - 2017-12-18 10140616
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-22 ~ 2021-08-01
    IIF 20 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-08-01
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-25 ~ 2018-05-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 20
    OPTIONS 2 WORKPLACE LEARNING LTD
    - now 05449672
    OPTION 2 WORKPLACE LEARNING LTD - 2006-02-21
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (10 parents)
    Officer
    2014-11-14 ~ 2016-02-05
    IIF 58 - Director → ME
  • 21
    PLATINUM TRAINING LIMITED - now
    CONSULTVIA LIMITED
    - 2022-02-28 10886231 11328543
    EPISTEME MANAGED SOLUTIONS LIMITED
    - 2018-07-25 10886231 05432444... (more)
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Officer
    2018-07-25 ~ 2019-10-31
    IIF 13 - Director → ME
    2017-10-03 ~ 2018-04-04
    IIF 40 - Director → ME
  • 22
    POSITIVE INVESTOR SOLUTIONS LIMITED
    - now 09442562
    POSITIVE HOME SOLUTIONS LIMITED
    - 2017-08-25 09442562
    Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-17 ~ 2017-12-31
    IIF 60 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    POSITIVE TRAINING SOLUTIONS LTD
    08772708
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-04 ~ 2015-02-04
    IIF 59 - Director → ME
    2013-11-13 ~ 2015-02-04
    IIF 43 - Director → ME
  • 24
    RESTAURANT 8 LTD
    - now 14506020 07719369... (more)
    ABOUT 8 LIMITED
    - 2025-11-10 14506020
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 35 - Director → ME
  • 25
    RESTAURANT BENCH LIMITED
    - now 12283496
    CRAFT SOCIAL LIMITED
    - 2023-10-11 12283496 10884861
    CRAFT ENGLISH GARDEN LIMITED
    - 2020-05-20 12283496
    Open House, Unit A1 Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (7 parents)
    Officer
    2025-11-10 ~ now
    IIF 5 - Director → ME
    2019-10-28 ~ 2021-08-01
    IIF 31 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-08-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    RESTAURANT BLACK & GREEN LTD
    - now 14070998
    ABOUT BLACK & GREEN LIMITED
    - 2025-11-10 14070998
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (5 parents)
    Officer
    2024-05-17 ~ now
    IIF 34 - Director → ME
  • 27
    RESTAURANT COUNTER LTD
    - now 16604597
    OPEN PROPERTY HOLDINGS LIMITED
    - 2025-10-22 16604597
    Open House Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-24 ~ now
    IIF 52 - Director → ME
  • 28
    RESTAURANT DISHES LIMITED
    - now 15191454
    OPEN HOSPITALITY CONSULTANCY LIMITED
    - 2024-05-28 15191454
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 37 - Director → ME
  • 29
    RESTAURANT NOTED LIMITED
    - now 16447744
    DAILY RESTAURANT LIMITED
    - 2025-09-15 16447744
    Open House Unita1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-13 ~ now
    IIF 53 - Director → ME
  • 30
    RESTAURANT OXA LIMITED
    - now 14506017
    THE OPEN RESTAURANT GROUP LIMITED - 2023-05-15
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 33 - Director → ME
  • 31
    RESTAURANT SOW LIMITED
    - now 15884592
    ADD RESTAURANT LIMITED
    - 2025-03-31 15884592
    SALT DINING LIMITED
    - 2024-10-28 15884592
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2024-08-07 ~ now
    IIF 51 - Director → ME
  • 32
    SMC HOLDINGS LIMITED
    - now 11327985 10140616
    GENEXIA LIMITED
    - 2018-07-25 11327985 10886320
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SOURCECO RECRUITMENT LIMITED
    11586382 14514216... (more)
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (9 parents)
    Officer
    2019-03-15 ~ 2019-07-31
    IIF 16 - Director → ME
  • 34
    TA COLLEGE LIMITED - now
    COVESTIA LIMITED
    - 2022-02-28 10886209
    EPISTEME SHARED SOLUTIONS LIMITED
    - 2018-07-25 10886209
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED
    - 2017-11-09 10886209
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Officer
    2017-10-03 ~ 2019-04-22
    IIF 14 - Director → ME
  • 35
    THE BRACEBRIDGE LIMITED
    - now 15096745
    OPEN SOCIAL LIMITED
    - 2025-12-22 15096745
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 49 - Director → ME
  • 36
    THE CRAFT EXPERIENCE LIMITED
    - now 11819545
    CRAFT DINING ROOMS LIMITED
    - 2020-01-23 11819545
    CRAFT DINING LIMITED
    - 2019-05-22 11819545
    THE CRAFT AT WORCESTER LIMITED
    - 2019-04-25 11819545
    TERRE ET MER UN LIMITED
    - 2019-04-05 11819545
    Cornwall Buildings, 45 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.