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

Robinson, Christopher Anthony

    Related profiles found in government register
  • Robinson, Christopher Anthony
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eagle Brewery Yard, Brewery Hill, Arundel, BN18 9FJ, England

      IIF 1
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 2
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 3
  • Robinson, Christopher Anthony
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eagle Brewery Yard, Brewery Hill, Arundel, BN18 9FJ, England

      IIF 4
    • icon of address Rookery Barn, Tortington Lane, Tortington, Arundel, West Sussex, BN18 0BG, England

      IIF 5
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 6
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 7 IIF 8
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 9 IIF 10
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 11 IIF 12 IIF 13
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 18
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 19
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 20
    • icon of address 2nd, Floor, 3 Angel Walk, London, W6 9HX, United Kingdom

      IIF 21
    • icon of address Bury House, Bury Street, London, EC3A 5AR, England

      IIF 22
    • icon of address 1st Floor, 3-5 Red Lion Street, Richmond, Surrey, TW9 1RJ, England

      IIF 23
  • Robinson, Christopher Anthony
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 24
    • icon of address 3 Angel Walk, Hammersmith, London, W6 9HX

      IIF 25
  • Robinson, Christopher Anthony
    British operational director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Homefield Road, Old Coulsdon, Surrey, CR5 1ES

      IIF 26
  • Robinson, Christopher Anthony
    British operations director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Homefield Road, Old Coulsdon, Surrey, CR5 1ES

      IIF 27
  • Robinson, Christopher Anthony
    British owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas Lake Cottage, Little Bognor, Fittleworth, Pulborough, West Sussex, RH20 1JS, England

      IIF 28
  • Robinson, Christopher Anthony
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 29 IIF 30
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 31
  • Robinson, Christopher Anthony
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 32
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 33
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 34
    • icon of address Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 35
    • icon of address 83-84, George Street, Richmond, Surrey, TW9 1HE, England

      IIF 36
  • Robinson, Christopher Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 37
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 38
    • icon of address 3 Angel Walk, Hammersmith, London, W6 9HX

      IIF 39
  • Robinson, Christopher Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 40
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 41
    • icon of address 48 Homefield Road, Old Coulsdon, Surrey, CR5 1ES

      IIF 42
  • Mr Christopher Anthony Robinson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eagle Brewery Yard, Brewery Hill, Arundel, BN18 9FJ, England

      IIF 43
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 44
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 45 IIF 46
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 47 IIF 48
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 49 IIF 50
    • icon of address 48, Homefield Road, Coulsdon, CR5 1ES, England

      IIF 51
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 52
  • Robinson, Christopher Anthony

    Registered addresses and corresponding companies
    • icon of address Douglas Lake Cottage, Little Bognor, Fittleworth, Pulborough, West Sussex, RH20 1JS, England

      IIF 53
  • Mr Chris Robinson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Homefield Road, Coulsdon, CR5 1ES, England

      IIF 54
  • Robinson, Chris
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 55
  • Mr Christopher Anthony Robinson
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, Bury Street, London, EC3A 5AR, England

      IIF 56
  • Robinson, Christopher
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Andover House, George Yard, Andover, Hampshire, SP10 1PB

      IIF 57
  • Mr Chris Robinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Andover House, George Yard, Andover, Hampshire, SP10 1PB

      IIF 58
  • Mr Christopher Anthony Robinson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 8 Andover House, George Yard, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    305 GBP2016-04-30
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,984 GBP2025-03-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HUMAN ASSISTANTS LIMITED - 2006-06-28
    ESSEXWEB LIMITED - 2002-06-10
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 4
    COUNTRYWEB LIMITED - 2001-10-30
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 6
    AWAKEN INTELLIGENCE LIMITED - 2024-10-09
    YONDER INSIGHT LIMITED - 2018-11-16
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,317,453 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,487 GBP2019-03-31
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    DIRECT RESPONSE FINANCIAL SERVICES LLP - 2011-04-27
    DIRECT RESPONSE MANAGEMENT SERVICES LLP - 2008-07-04
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    icon of address Wyndham Court, 12-20 Pritchard Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 12
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 Eagle Brewery Yard, Brewery Hill, Arundel, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 1 - Director → ME
  • 14
    COUNTY CONTACT SECRETARIES LIMITED - 2006-03-07
    COUNTYWEB SECRETARIES LIMITED - 2002-04-24
    BIDEAWHILE 319 LIMITED - 2000-05-02
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Douglas Lake Cottage Little Bognor, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,889 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    ECO REPAIR SERVICES LIMITED - 2011-08-17
    LOTS OF JOBS LIMITED - 2007-05-08
    CAPITALWEB LIMITED - 2002-10-07
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 5 Eagle Brewery Yard, Brewery Hill, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3 Angel Walk, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    ANCORA SOLUTIONS LIMITED - 2015-01-21
    COUNTY CONTACT CENTRES LIMITED - 2011-01-26
    IPPLUS LIMITED - 2008-09-29
    BIDEAWHILE 587 LIMITED - 2008-06-03
    icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 11 - Director → ME
  • 23
    SUFFOLKWEB LIMITED - 2002-11-19
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-10-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    ANSABACK EUROPE LIMITED - 2008-04-22
    ANSABACK LIMITED - 2006-04-05
    CAMBRIDGESHIREWEB LIMITED - 2002-05-20
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 2 - Director → ME
Ceased 15
  • 1
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TETHYAN RESOURCES PLC - 2019-10-30
    AURASIAN MINERALS PLC - 2016-07-20
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    NAMES.CO INTERNET PLC - 2004-01-15
    GOODWOOD GROUP PLC - 2000-06-26
    CORINGLADE PLC - 1999-11-01
    icon of address 4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2000-12-01
    IIF 27 - Director → ME
  • 2
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -547,257 GBP2024-03-31
    Officer
    icon of calendar 2015-06-20 ~ 2016-09-30
    IIF 36 - LLP Designated Member → ME
  • 3
    ANSABACK EUROPE LIMITED - 2006-04-05
    ANSABACK SERVICES LIMITED - 2004-05-11
    FONEUP LIMITED - 2001-10-30
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2019-01-31
    IIF 30 - Director → ME
  • 4
    icon of address Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    911,009 GBP2016-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2015-11-19
    IIF 23 - Director → ME
  • 5
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2017-03-01
    IIF 38 - Secretary → ME
  • 6
    icon of address 5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Officer
    icon of calendar 1999-10-04 ~ 2018-06-08
    IIF 22 - Director → ME
    icon of calendar 1999-10-04 ~ 2016-10-19
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DIRECT RESPONSE LIMITED - 2023-05-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -219,002 GBP2018-03-31
    Officer
    icon of calendar 1999-10-14 ~ 2019-01-31
    IIF 16 - Director → ME
    icon of calendar 2004-12-31 ~ 2016-10-19
    IIF 37 - Secretary → ME
    icon of calendar 1999-10-14 ~ 2002-05-21
    IIF 42 - Secretary → ME
  • 8
    icon of address Douglas Lake Cottage Little Bognor, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,889 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-05-19
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GORESPONSE LIMITED - 2023-05-04
    GIFTLODGE LIMITED - 2003-10-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901,481 GBP2018-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-01-31
    IIF 18 - Director → ME
  • 10
    IPPLUS (UK) LIMITED - 2023-05-15
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-01-31
    IIF 14 - Director → ME
  • 11
    COMMUNITY HOUSING SERVICES LIMITED - 1992-06-11
    PEAKFINE LIMITED - 1987-03-05
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-20 ~ 1993-03-14
    IIF 26 - Director → ME
  • 12
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    icon of address Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2019-01-31
    IIF 3 - Director → ME
  • 13
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2019-01-31
    IIF 15 - Director → ME
  • 14
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 55 - LLP Designated Member → ME
  • 15
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Officer
    icon of calendar 2011-01-18 ~ 2019-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE

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.