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

Searle, Peter William Courtis

    Related profiles found in government register
  • Searle, Peter William Courtis
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Searle, Peter William Courtis
    British cfo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 5
  • Searle, Peter William Courtis
    British chief executive officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX

      IIF 6
  • Searle, Peter William Courtis
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
  • Searle, Peter William Courtis
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2nd Floor Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 8
    • icon of address Innova House, Innova Business Park, Kinetic Crescent, Enfield, Middlesex, EN3 7TH

      IIF 9 IIF 10
    • icon of address 42, New Broad Street, London, EC2M 1JD

      IIF 11
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 12
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 13 IIF 14
    • icon of address 4th Floor Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS

      IIF 15
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS

      IIF 16 IIF 17 IIF 18
    • icon of address Delphian House, 4th Floor, Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 23
    • icon of address Fourways House, 57 Hilton Street, Manchester, M1 2EJ, England

      IIF 24
    • icon of address 7, Montague Road, Richmond, TW10 6QW, United Kingdom

      IIF 25
    • icon of address Delphian House, 4th Floor, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 26
    • icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, M3 5FS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Delphian House 4th Floor, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 40
  • Searle, Peter William Courtis
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 41 IIF 42
  • Searle, Peter William Courtis
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Montague Road, Richmond, Surrey, TW10 6QW, England

      IIF 43
    • icon of address 7, Montague Road, Richmond, TW10 6QW, England

      IIF 44 IIF 45 IIF 46
  • Searle, Peter William
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 47 IIF 48
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 49
  • Searle, Peter William
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX

      IIF 50
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 51 IIF 52
  • Searle, Peter William
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 53
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, United Kingdom

      IIF 54
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 55 IIF 56 IIF 57
  • Searle, Peter William
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 58
  • Mr Peter William Courtis Searle
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 59
  • Searle, Peter William
    British ceo born in June 1962

    Registered addresses and corresponding companies
    • icon of address Flat 4, Ravenscourt Park, London, W6 0TY

      IIF 60
  • Searle, Peter William
    British director born in June 1962

    Registered addresses and corresponding companies
  • Searle, Peter William
    British chief executive officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Martineau Drive, St Margarets, Twickenham, Middlesex, TW1 1PZ

      IIF 69
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CORTIS44 CONSULTING LIMITED - 2015-09-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,473 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 43 - LLP Member → ME
  • 4
    GLOTEL PLC - 2007-09-21
    GLOTEL HOLDINGS LIMITED - 1999-03-26
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 50 - Director → ME
  • 5
    IBIS (662) LIMITED - 2001-09-25
    icon of address Hazlitt House, 4 Bouverie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 20 Adelaide Street, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 6 - Director → ME
  • 8
    SHIREDEAN LIMITED - 2000-04-06
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 54 - Director → ME
Ceased 53
  • 1
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    ADECCO UK LIMITED - 1999-03-30
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-06-30
    IIF 62 - Director → ME
  • 2
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-19 ~ 2006-06-30
    IIF 68 - Director → ME
    icon of calendar 2009-10-21 ~ 2015-09-30
    IIF 4 - Director → ME
  • 3
    OXYGEN BIDCO LIMITED - 2013-04-26
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 18 - Director → ME
  • 4
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 16 - Director → ME
  • 5
    HALLCO 1688 LIMITED - 2009-09-09
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 22 - Director → ME
  • 6
    HALLCO 1687 LIMITED - 2009-07-03
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 17 - Director → ME
  • 7
    icon of address Delphian House, 4th Floor, Riverside, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2020-05-04
    IIF 23 - Director → ME
  • 8
    MARCHFIELD ENGINEERING LIMITED - 1992-02-19
    MARCHFIELD ENGINEERING (RESOURCES) LIMITED - 2001-07-20
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 20 - Director → ME
  • 9
    AIR ENERGI NEWCO II LIMITED - 2016-01-19
    icon of address Delphian House, New Bailey Street, Salford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2020-05-04
    IIF 15 - Director → ME
  • 10
    SWIFT TECHNICAL (RUSSIA) LIMITED - 2022-03-01
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 33 - Director → ME
  • 11
    BRUCEQUEST LIMITED - 1980-12-31
    COMPUTER PEOPLE LIMITED - 2003-03-04
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2015-09-30
    IIF 1 - Director → ME
    icon of calendar 1996-12-12 ~ 2006-06-30
    IIF 65 - Director → ME
  • 12
    COMMS PEOPLE LIMITED - 2002-04-04
    SPRING TELECOMMUNICATIONS SOLUTIONS LIMITED - 2022-03-07
    GLOTEL INTERNATIONAL LIMITED - 2016-02-12
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2015-09-30
    IIF 51 - Director → ME
  • 13
    MERITROLE LIMITED - 1980-12-31
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2015-09-30
    IIF 2 - Director → ME
  • 14
    SLATERSHELFCO 366 LIMITED - 1998-07-08
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 19 - Director → ME
  • 15
    COMPUTER PEOPLE (UK) LIMITED - 2013-07-16
    LEE HECHT HARRISON LIMITED - 2013-03-14
    DEFINITIVE SOLUTIONS LIMITED - 1993-10-27
    OFFICE SYSTEMS RECRUITMENT SERVICES LIMITED - 1990-07-18
    OFFICE SYSTEMS MANAGEMENT SERVICES LIMITED - 1987-02-19
    icon of address Millennium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-06-30
    IIF 63 - Director → ME
  • 16
    CABOT FUNDING LLP - 2017-03-25
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2018-06-01
    IIF 45 - LLP Member → ME
  • 17
    icon of address 42 New Broad Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2020-05-04
    IIF 11 - Director → ME
  • 18
    GLOTEL HOLDINGS PLC - 2012-05-16
    GLOTEL PLC - 1999-03-26
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2015-09-30
    IIF 52 - Director → ME
  • 19
    COPE MANAGEMENT LIMITED - 2002-10-15
    BEELINE.COM LIMITED - 2022-02-02
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2015-09-30
    IIF 42 - Director → ME
  • 20
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2015-09-30
    IIF 58 - Director → ME
  • 21
    SLATERSHELFCO 337 LIMITED - 1997-08-28
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-04
    IIF 21 - Director → ME
  • 22
    MARYLEBONE DEVELOPMENT COMPANY LIMITED - 1988-03-02
    INTERCEDE 349 LIMITED - 1986-09-12
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2015-09-30
    IIF 49 - Director → ME
    icon of calendar 2005-12-19 ~ 2006-06-30
    IIF 64 - Director → ME
  • 23
    LONDON & OVERSEAS CONSULTANTS LIMITED - 1987-02-04
    HOWARD ORGANISATION (INTERNATIONAL) LIMITED - 1996-03-13
    HUNTERSKIL HOWARD INTERNATIONAL LIMITED - 1999-12-23
    TRYHOT LIMITED - 1986-10-01
    LONDON & OVERSEAS COMPUTER CONSULTANTS LIMITED - 1994-08-01
    icon of address 10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2015-09-30
    IIF 41 - Director → ME
  • 24
    LEXRACE LIMITED - 1985-10-28
    HUNTERSKIL HOWARD LIMITED - 1999-06-24
    THE HUNTERSKIL HOWARD GROUP PLC - 1995-07-31
    THE HUNTERSKIL GROUP PLC - 1994-05-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2015-09-30
    IIF 14 - Director → ME
  • 25
    MODIS (UK) LIMITED - 1999-06-21
    MPS GROUP INTERNATIONAL PLC - 2010-01-20
    ACCUSTAFF (UK) LIMITED - 1998-11-26
    MOBILERANGE LIMITED - 1997-05-28
    MODIS INTERNATIONAL HOLDINGS LIMITED - 2001-06-11
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2015-09-30
    IIF 13 - Director → ME
  • 26
    icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,859 GBP2023-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-11-01
    IIF 8 - Director → ME
  • 27
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-31
    IIF 46 - LLP Member → ME
  • 28
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2006-06-30
    IIF 67 - Director → ME
    icon of calendar 2009-10-21 ~ 2015-09-30
    IIF 3 - Director → ME
  • 29
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    BURGINHALL 505 LIMITED - 1991-03-15
    icon of address 10 Bishops Square, London, England
    Active Corporate (3 parents, 42 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2002-11-01
    IIF 61 - Director → ME
    icon of calendar 2010-10-01 ~ 2015-09-30
    IIF 48 - Director → ME
  • 30
    HY-PHEN.COM LIMITED - 2015-12-14
    SPRING ASP LIMITED - 2002-09-05
    2 PLUS 2 LIMITED - 2000-01-28
    DOVEDON LIMITED - 1999-08-27
    HY-PHEN.COM LIMITED - 2001-05-02
    icon of address 10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2015-09-30
    IIF 55 - Director → ME
  • 31
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-21 ~ 2015-09-30
    IIF 5 - Director → ME
  • 32
    SINGULAR ENERGY RESOURCE SOLUTIONS LIMITED - 2016-08-05
    icon of address Delphian House, 4th Floor, New Bailey Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2020-05-04
    IIF 26 - Director → ME
  • 33
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    SPRING GROUP PLC - 2012-05-16
    CRT GROUP PLC - 1998-06-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2012-02-20
    IIF 53 - Director → ME
  • 34
    SPR1 LIMITED - 2000-12-07
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2015-09-30
    IIF 56 - Director → ME
  • 35
    SPRING IT PERSONNEL PLC - 1998-07-08
    DABCHOICE LIMITED - 1985-10-09
    SPRING I.T PERSONNEL PLC - 2003-11-28
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    SOFTWARE PERSONNEL PLC - 1998-05-29
    SPRING.COM PLC - 2001-08-08
    SPRING IT PERSONNEL PLC - 2000-03-03
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2015-09-30
    IIF 57 - Director → ME
  • 36
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 28 - Director → ME
  • 37
    SWIFT GPR (UK) LIMITED - 2002-11-25
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 37 - Director → ME
  • 38
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 30 - Director → ME
  • 39
    icon of address Delphian House 4th Floor Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 40 - Director → ME
  • 40
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 32 - Director → ME
  • 41
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 38 - Director → ME
  • 42
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2020-04-28
    IIF 29 - Director → ME
  • 43
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ 2020-04-28
    IIF 39 - Director → ME
  • 44
    BROOMCO (4012) LIMITED - 2006-06-26
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 36 - Director → ME
  • 45
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 27 - Director → ME
  • 46
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 34 - Director → ME
  • 47
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 35 - Director → ME
  • 48
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-05
    IIF 9 - Director → ME
    icon of calendar 2016-02-04 ~ 2016-02-08
    IIF 10 - Director → ME
    icon of calendar 2016-02-04 ~ 2020-05-04
    IIF 31 - Director → ME
  • 49
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-25 ~ 2001-07-06
    IIF 66 - Director → ME
  • 50
    GWECO 544 LIMITED - 2012-12-11
    icon of address Ladyfield House, Station Road, Wilmslow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    35,154 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2022-11-10
    IIF 24 - Director → ME
  • 51
    icon of address 20 Queen Elizabeth Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-12-12
    IIF 69 - Director → ME
  • 52
    icon of address Steel City House, West Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2017-03-27
    IIF 7 - Director → ME
  • 53
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 44 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.