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 Ian James Munro

    Related profiles found in government register
  • Mr Ian James Munro
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ian James Munro
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU

      IIF 4
  • Ian Munro
    British born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, 33 Soho Square, London, W1D 3QU, United Kingdom

      IIF 5
  • Munro, Ian James
    British company director born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12a Queens Road, Southport, PR9 9EX, United Kingdom

      IIF 6
  • Munro, Ian James
    British director born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor, 33 Soho Square, London, W1D 3QU, United Kingdom

      IIF 10
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 11 IIF 12
  • Munro, Ian James
    British founder born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 13
  • Mr Ian James Munro
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 14
    • icon of address 8 Tiger Court, Kings Business Park, Prescot, L34 1BH, England

      IIF 15
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 8, Tiger Court, Prescot, L34 1BH, United Kingdom

      IIF 19
  • Munro, Ian James
    born in June 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 20
  • Mr Ian James Munro
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 21 IIF 22
  • Mr Ian Jame Munro
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 23
  • Munro, Ian James
    British ceo born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Ian James
    British chief executive officer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 26
  • Munro, Ian James
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 27
  • Munro, Ian James
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Ian James
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 133
  • Munro, Ian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Ian James
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mickering Farmhouse, Broad Lane, Downholland, Lancashire, L39 7HS

      IIF 139
  • Munro, Ian James
    British ceo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Munro, Ian James
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 146
  • Munro, Ian James
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1104 Beetham Tower 111, Old Hall Street, Liverpool, Merseyside, L3 9BD

      IIF 147 IIF 148
    • icon of address 10, Old Bailey, London, EC4M 7NG, England

      IIF 149
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchster, M2 1EW

      IIF 150
  • Munro, Ian James
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1104 Beetham Tower 111, Old Hall Street, Liverpool, Merseyside, L3 9BD

      IIF 151
  • Munro, Ian James
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 152
  • Munro, Ian James
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 153
    • icon of address 8, Tiger Court, Kings Drive, Prescot, Kings Business Park, L34 1BH, United Kingdom

      IIF 154
  • Munro, Ian James
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Munro, Ian James
    British

    Registered addresses and corresponding companies
  • Munro, Ian James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mickering Farmhouse, Broad Lane, Downholland, Lancashire, L39 7HS

      IIF 165
  • Munro, Ian James

    Registered addresses and corresponding companies
    • icon of address 1104, Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, United Kingdom

      IIF 166
    • icon of address Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, Merseyside, WA9 1UA

      IIF 167
  • Munro, Ian

    Registered addresses and corresponding companies
    • icon of address 33, Soho Square, London, W1D 3QU, England

      IIF 168 IIF 169
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 170
    • icon of address 13, Waterside Court, St. Helens, WA9 1UA, United Kingdom

      IIF 171
    • icon of address Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address C/o Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 2
    SEED CAP LIMITED - 2019-04-17
    CRG SEED LIMITED - 2017-11-03
    icon of address 10 Old Bailey, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 126 - Director → ME
  • 3
    MERAKI PSR LIMITED - 2023-09-13
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    MERAKI PSR LIMITED - 2023-09-07
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address First Floor, 33 Soho Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    STN LOCUMS LIMITED - 2014-02-21
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    377,745 GBP2024-02-29
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 158 - Director → ME
  • 8
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 150 - Director → ME
  • 9
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 33 Soho Square, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    56,577,151 GBP2023-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    IMJH MY LLP - 2021-06-29
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -500,002 GBP2023-02-28
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 15
    icon of address 8 Tiger Court, Kings Drive, Prescot, Kings Business Park, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove members as a member of a firmOE
  • 16
    JAMES DONALDSON PROPERTIES LTD - 2024-07-30
    icon of address 12a Queens Road, Southport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Director → ME
  • 17
    J DONALDSON PROPERTIES LLP - 2024-07-12
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    101,008 GBP2024-06-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 20 - LLP Designated Member → ME
  • 18
    WEB APPLICATIONS GLOBAL LIMITED - 2019-10-04
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    207,489 GBP2024-02-29
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 155 - Director → ME
  • 19
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 156 - Director → ME
  • 20
    WEB APPLICATIONS UK LIMITED - 2019-10-04
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,777 GBP2024-02-29
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 159 - Director → ME
  • 21
    WEB APPLICATIONS TRAVEL LIMITED - 2019-10-04
    WEB APPLICATIONS SYSTEMS LIMITED - 2013-08-07
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    427,497 GBP2024-02-29
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 157 - Director → ME
  • 22
    C & B LOCUMS LIMITED - 2010-02-02
    icon of address C/0, Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 148 - Director → ME
  • 23
    icon of address 13 Waterside Court, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 171 - Secretary → ME
  • 24
    AFFINITY WORKFORCE LIMITED - 2017-07-20
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 119 - Director → ME
  • 26
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 129 - Director → ME
  • 27
    icon of address Ian Munro Units 12 & 13, Waterside Court, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 166 - Secretary → ME
  • 28
    icon of address 8 Tiger Court, Kings Drive, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 130 - Director → ME
  • 29
    CASTLEROCK CARE SERVICES LIMITED - 2010-02-02
    icon of address C/o Baker Tilley Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 147 - Director → ME
  • 30
    UKSAS AMBULANCE LIMITED - 2020-05-29
    icon of address 33 Soho Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 121 - Director → ME
  • 32
    icon of address 33 Soho Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 120 - Director → ME
  • 36
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,459 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 14 - Has significant influence or controlOE
  • 37
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    10,306,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-04-28 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 38
    icon of address Windsor Works, Hall Street, Oldham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,744 GBP2019-02-28
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 160 - Director → ME
Ceased 92
  • 1
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-28
    IIF 60 - Director → ME
  • 2
    SEED CAP LIMITED - 2019-04-17
    CRG SEED LIMITED - 2017-11-03
    icon of address 10 Old Bailey, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-08-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    337,730 GBP2022-06-30
    Officer
    icon of calendar 2019-01-11 ~ 2024-03-27
    IIF 101 - Director → ME
  • 4
    SEED CAP WORKFORCE SOLUTIONS LTD - 2018-10-23
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    374,582 GBP2022-06-30
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 41 - Director → ME
    icon of calendar 2018-09-27 ~ 2024-03-27
    IIF 50 - Director → ME
  • 5
    icon of address Mazars Llp, The Lexicon Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-16
    IIF 162 - Secretary → ME
  • 6
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,138 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-09-29
    IIF 123 - Director → ME
  • 7
    MERAKI PSR LIMITED - 2023-09-13
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    MERAKI PSR LIMITED - 2023-09-07
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2024-03-27
    IIF 47 - Director → ME
    icon of calendar 2023-09-04 ~ 2024-04-05
    IIF 168 - Secretary → ME
  • 8
    ALEC SHARPLES TRANSPORT LIMITED - 1996-02-27
    V.G. MATHERS (ABERDEEN) LIMITED - 1994-08-31
    icon of address Munro House Ringtail Court, Burscough Industrial Estate, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-16
    IIF 161 - Secretary → ME
  • 9
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 80 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 103 - Director → ME
  • 10
    CANDARROW LIMITED - 1991-09-19
    CANDARROW LIMITED - 1991-09-19
    ALNERY NO. 1074 LIMITED - 1991-05-20
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 88 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 92 - Director → ME
  • 11
    BLUE ARROW PERSONNEL SERVICES LIMITED - 2000-06-28
    BARNET AGENCY LIMITED - 1982-10-12
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 46 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 105 - Director → ME
  • 12
    ALLIED HEALTH-SERVICES LIMITED - 2023-11-29
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,617 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-09-29
    IIF 122 - Director → ME
  • 13
    CAREER TEACHERS LIMITED - 2021-08-24
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 93 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 69 - Director → ME
  • 14
    CELSIAN GROUP LIMITED - 2021-08-25
    LARCHBEAM LTD - 2002-01-03
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 73 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 67 - Director → ME
  • 15
    CRG HOMECARE LIMITED - 2022-09-02
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,885 GBP2020-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2021-09-29
    IIF 127 - Director → ME
  • 16
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 86 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 57 - Director → ME
  • 17
    BLUE ARROW CARE LIMITED - 2008-03-05
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    BLUE ARROW CARE LIMITED - 2000-10-12
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 71 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 64 - Director → ME
  • 18
    2020 G LIMITED - 2020-05-27
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2021-05-27
    IIF 78 - Director → ME
  • 19
    2020 D LIMITED - 2020-10-01
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 45 - Director → ME
  • 20
    THE UK RECRUITMENT CO. LTD - 2022-03-23
    CORDANT WORKFORCE SOLUTIONS LIMITED - 2021-12-06
    2020 A LIMITED - 2020-10-08
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 68 - Director → ME
  • 21
    2020 F LIMITED - 2020-03-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2021-05-27
    IIF 44 - Director → ME
  • 22
    THISTLE WINDOW CLEANING (SCOTLAND) LIMITED - 2015-02-06
    icon of address Suite 2-3, Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, Scotland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2021-05-27
    IIF 141 - Director → ME
  • 23
    2020 L LIMITED - 2020-05-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    690,866 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2020-04-02
    IIF 149 - Director → ME
  • 24
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -211,573 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-08-25
    IIF 124 - Director → ME
  • 25
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,923 GBP2022-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2024-03-27
    IIF 104 - Director → ME
  • 26
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2024-03-27
    IIF 40 - Director → ME
  • 27
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    605,092 GBP2021-06-30
    Officer
    icon of calendar 2017-03-31 ~ 2021-08-23
    IIF 128 - Director → ME
  • 28
    BOB A JOB LIMITED - 2015-03-13
    CRG MEDICAL SERVICES LIMITED - 2014-11-17
    BOB-A-JOB LIMITED - 2014-11-06
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,400 GBP2024-06-30
    Officer
    icon of calendar 2008-10-28 ~ 2024-03-27
    IIF 133 - Director → ME
    icon of calendar 2010-03-01 ~ 2018-03-01
    IIF 170 - Secretary → ME
  • 29
    icon of address Office 634 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,899 GBP2025-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2024-03-27
    IIF 30 - Director → ME
  • 30
    CROSSCO (898) LIMITED - 2005-11-24
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 58 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 43 - Director → ME
  • 31
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-28
    IIF 143 - Director → ME
  • 32
    icon of address 33-34 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,550 GBP2023-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2024-03-28
    IIF 117 - Director → ME
  • 33
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 70 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 63 - Director → ME
  • 34
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 100 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 53 - Director → ME
  • 35
    HAL 123 LIMITED - 2014-03-13
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,522,580 GBP2022-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-28
    IIF 65 - Director → ME
  • 36
    STAFFGROUP INTERNATIONAL LIMITED - 2023-06-01
    EUROSTAFF GROUP LIMITED - 2021-03-31
    EUROPEAN STAFFING SOLUTIONS LIMITED - 2007-10-22
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-28
    IIF 140 - Director → ME
  • 37
    TCS GROUP LIMITED - 2003-12-31
    TCS RESOURCES LIMITED - 2002-05-14
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,837 GBP2022-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-28
    IIF 39 - Director → ME
  • 38
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-18 ~ 2024-04-05
    IIF 137 - Director → ME
  • 39
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 75 - Director → ME
  • 40
    EUROSITE MEDICAL LTD. - 2008-02-06
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 97 - Director → ME
  • 41
    DOCSHOP LIMITED - 2012-09-05
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 54 - Director → ME
  • 42
    VIRGIN HEALTHCARE HOLDINGS LIMITED - 2021-12-06
    VIRGIN RECRUITMENT LIMITED - 2010-02-23
    ORGASMIC WINES LIMITED - 2007-07-02
    V TWO LIMITED - 2000-07-13
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 132 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-27
    IIF 27 - Director → ME
  • 43
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-08-23
    IIF 131 - Director → ME
  • 44
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 90 - Director → ME
  • 45
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,071,005 GBP2022-06-30
    Officer
    icon of calendar 2018-01-15 ~ 2024-03-27
    IIF 77 - Director → ME
  • 46
    HCRG WORKFORCE SOLUTIONS LIMITED - 2024-04-22
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    43,180 GBP2022-06-30
    Officer
    icon of calendar 2021-02-08 ~ 2024-03-27
    IIF 107 - Director → ME
  • 47
    HCL NURSING LIMITED - 2024-04-23
    ORION LOCUMS LIMITED - 2012-06-13
    KAMELEON (UK) LIMITED - 2006-12-28
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 52 - Director → ME
  • 48
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-03-27
    IIF 138 - Director → ME
  • 49
    CASTLEROCK RECRUITMENT GROUP LTD - 2018-06-18
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,509,744 GBP2023-07-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2024-03-27
    IIF 49 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 56 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-10-01
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 51
    PMP RECRUITMENT LIMITED - 2022-12-01
    CORDANT RECRUITMENT LIMITED - 2021-07-30
    CORE STAFF SERVICES LIMITED - 2020-03-03
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,028,939 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-07-29
    IIF 142 - Director → ME
  • 52
    SOCIAL WORK PROFESSIONALS LIMITED - 2020-05-28
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2024-03-27
    IIF 37 - Director → ME
  • 53
    icon of address Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    53,885 GBP2023-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-08-14
    IIF 163 - Secretary → ME
  • 54
    LITMUS MANAGED SOLUTIONS LIMITED - 2019-06-26
    SHOO 584 LIMITED - 2013-12-18
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 98 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 95 - Director → ME
  • 55
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    CSG HEALTHCARE LIMITED - 2000-09-22
    GWL HOLDINGS LIMITED - 1997-08-15
    BROOMCO (998) LIMITED - 1995-12-29
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 72 - Director → ME
  • 56
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MMMR LIMITED - 1994-12-16
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 61 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 36 - Director → ME
  • 57
    THE LOCUM PARTNERSHIP LTD - 2021-10-04
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-27
    IIF 108 - Director → ME
  • 58
    MEDACS GLOBAL GROUP LIMITED - 2025-01-24
    IMPELLAM HEALTHCARE HOLDINGS LTD - 2015-12-23
    MEDACS HEALTHCARE GROUP LIMITED - 2015-07-21
    TEGRUS HOLDINGS LIMITED - 2013-02-06
    MEDACS HEALTHCARE GROUP LIMITED - 2012-07-26
    TMF CAS 5 LIMITED - 2011-12-15
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 34 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 55 - Director → ME
  • 59
    icon of address Munro House, Ringtail Court, Burscough Industrial Estate, Burscough, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2008-06-16
    IIF 164 - Secretary → ME
  • 60
    SCREENINSTANT LIMITED - 2011-05-06
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-12-05
    IIF 139 - Director → ME
  • 61
    2020 B LIMITED - 2020-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 82 - Director → ME
  • 62
    P.R.N. LONDON LIMITED - 1996-12-18
    G. & D. MEDICAL AGENCY LIMITED - 1989-11-14
    GUYS MEDICAL AGENCY LIMITED - 1987-07-20
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 48 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 42 - Director → ME
  • 63
    CASTLEROCK CARE SERVICES LIMITED - 2010-02-02
    icon of address C/o Baker Tilley Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-12-05
    IIF 165 - Secretary → ME
  • 64
    T20 TOUCAN CENTRAL SERVICES LIMITED - 2023-02-13
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2024-03-27
    IIF 109 - Director → ME
  • 65
    T20 TOUCAN MIDCO LIMITED - 2023-02-13
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 15 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2024-03-27
    IIF 110 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 102 - Director → ME
  • 66
    icon of address 33 Soho Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-04-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 67
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-04-02
    IIF 152 - Director → ME
  • 68
    2020 T LIMITED - 2020-10-01
    icon of address 33 Sohosquare, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,990 GBP2021-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 96 - Director → ME
  • 69
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -1,231,767 GBP2022-06-27
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-27
    IIF 25 - Director → ME
  • 70
    SUGARMAN HEATH AND WELLBEING LIMITED - 2020-04-02
    2020 E LIMITED - 2020-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    697,663 GBP2022-06-29
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-27
    IIF 91 - Director → ME
  • 71
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ 2024-03-27
    IIF 115 - Director → ME
  • 72
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-03-27
    IIF 62 - Director → ME
  • 73
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ 2024-03-27
    IIF 83 - Director → ME
    icon of calendar 2024-03-27 ~ 2025-03-21
    IIF 85 - Director → ME
  • 74
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 106 - Director → ME
    icon of calendar 2021-11-22 ~ 2024-03-27
    IIF 113 - Director → ME
  • 75
    icon of address 33 Soho Square, London, England, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 32 - Director → ME
    icon of calendar 2022-08-01 ~ 2024-03-27
    IIF 31 - Director → ME
  • 76
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-27
    IIF 134 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 84 - Director → ME
  • 77
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ 2024-03-27
    IIF 114 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 35 - Director → ME
  • 78
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-27
    IIF 135 - Director → ME
  • 79
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ 2024-03-27
    IIF 111 - Director → ME
  • 80
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ 2024-03-27
    IIF 112 - Director → ME
  • 81
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-27
    IIF 136 - Director → ME
  • 82
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    IIF 74 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-04-05
    IIF 81 - Director → ME
  • 83
    CORDANT CENTRAL SERVICES LIMITED - 2022-11-24
    2020 J LIMITED - 2020-03-10
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 76 - Director → ME
  • 84
    CORDANT SUPPORT LIMITED - 2022-11-24
    2020 M LIMITED - 2020-03-10
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 66 - Director → ME
  • 85
    CORDANT PEOPLE LIMITED - 2022-03-23
    2020 C LIMITED - 2020-03-18
    icon of address 33 Soho Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,393,032 GBP2023-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-03-28
    IIF 99 - Director → ME
  • 86
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -687 GBP2022-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2022-09-01
    IIF 59 - Director → ME
  • 87
    MELIA CARE SERVICES LIMITED - 2021-10-01
    THE LOCUM PARTNERSHIP LIMITED - 2021-03-28
    1ST 4 LOCUMS LIMITED - 2010-06-29
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2013-11-01
    IIF 146 - Director → ME
    icon of calendar 2017-02-01 ~ 2024-03-27
    IIF 26 - Director → ME
    icon of calendar 2011-04-12 ~ 2013-10-01
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 23 - Has significant influence or control OE
  • 88
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    427,809 GBP2023-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-03-28
    IIF 116 - Director → ME
  • 89
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,459 GBP2021-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-03-27
    IIF 89 - Director → ME
  • 90
    icon of address First Floor, 33 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2024-03-27
    IIF 118 - Director → ME
  • 91
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2024-03-28
    IIF 87 - Director → ME
  • 92
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2024-03-28
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.