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

Mayall, Kent Andrew

    Related profiles found in government register
  • Mayall, Kent Andrew
    British chief commercial officer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 1
    • Dower House, Northfield Way, Appleton Roebuck, York, North Yorkshire, YO23 7EA, United Kingdom

      IIF 2
    • Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, United Kingdom

      IIF 3
  • Mayall, Kent Andrew
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dower House, Northfield Way, Appleton Roebuck, York, North Yorkshire, YO23 7EA, United Kingdom

      IIF 4
    • Independence House, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PH

      IIF 5
    • Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, United Kingdom

      IIF 6 IIF 7
  • Mayall, Kent Andrew
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Park, Ings Lane, Tadcaster, LS24 9AY

      IIF 8
    • Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, United Kingdom

      IIF 9
  • Mayall, Kent Andrew
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Independence House, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PE, United Kingdom

      IIF 10
  • Mayall, Kent Andrew
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Park, Ings Lane, Tadcaster, LS24 9AY

      IIF 11
  • Mayall, Kent Andrew
    British chief commercial officer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, United Kingdom

      IIF 12
  • Mr Kent Andrew Mayall
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 13
    • The Park, Ings Lane, Tadcaster, LS24 9AY

      IIF 14 IIF 15
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 16
    • Independence House, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PE, United Kingdom

      IIF 17
    • Independence House, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PH

      IIF 18
    • Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    I2I JOBFIND ACADEMY LTD - 2011-05-04
    Independence House Millfield Lane, Nether Poppleton, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2009-07-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Independence House Millfield Lane, Nether Poppleton, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    35,209 GBP2022-09-30
    Officer
    2011-09-20 ~ now
    IIF 5 - director → ME
  • 3
    Independence House Millfield Lane, Nether Poppleton, York
    Corporate (4 parents)
    Equity (Company account)
    -2,299 GBP2024-10-31
    Officer
    2013-10-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    I2I & ANGUS KNIGHT LIMITED - 2011-05-03
    I2I CONTACT LTD - 2009-07-31
    Independence House, Millfield Lane, Nether Poppleton, York
    Dissolved corporate (4 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 2 - director → ME
  • 5
    Independence House Millfield Lane, Nether Poppleton, York
    Corporate (4 parents)
    Equity (Company account)
    268,444 GBP2023-08-31
    Officer
    2013-09-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED - 2011-05-04
    INSPIRE TO INDEPENDENCE (TRAINING) LIMITED - 2008-02-11
    Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (5 parents)
    Equity (Company account)
    534,818 GBP2018-04-30
    Officer
    2004-05-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (4 parents)
    Equity (Company account)
    267,792 GBP2018-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Independence House Millfield Lane, Nether Poppleton, York
    Dissolved corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 7 - director → ME
  • 9
    Independence House Millfield Lane, Nether Poppleton, York
    Dissolved corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 6 - director → ME
Ceased 2
  • 1
    HEALTH 2 EMPLOYMENT (H2E) LIMITED - 2025-02-26
    I2I HEALTH 2 EMPLOYMENT LIMITED - 2017-12-20
    Suite 1 Triangle Business Park, Pentrebach, Merthyr Tydfil, Wales
    Corporate (7 parents)
    Equity (Company account)
    108,430 GBP2024-04-30
    Officer
    2015-11-27 ~ 2024-09-24
    IIF 10 - director → ME
    Person with significant control
    2016-10-12 ~ 2024-09-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Park, Ings Lane, Tadcaster
    Corporate (7 parents)
    Equity (Company account)
    -352 GBP2023-05-31
    Officer
    2019-03-14 ~ 2023-05-28
    IIF 8 - director → ME
    2013-11-07 ~ 2017-08-17
    IIF 11 - director → ME
    Person with significant control
    2016-10-12 ~ 2017-08-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-14 ~ 2023-04-30
    IIF 14 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.