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

Mrs Nicola Jane Scambler

    Related profiles found in government register
  • Mrs Nicola Jane Scambler
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ms Nicola Jane Scambler
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Chambers Vineyard, Abingdon, Oxfordshire, OX14 3PX, England

      IIF 47
    • icon of address 1-2 The Botany, Tonbridge, Kent, TN9 1SA

      IIF 48
  • Mrs Nicola Jane Scambler
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, United Kingdom

      IIF 49
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 50
  • Scambler, Nicola Jane
    British businesswoman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 51
  • Scambler, Nicola Jane
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Chambers, Vineyard, Abingdon, Oxfordshire, OX14 3PX, United Kingdom

      IIF 52
    • icon of address Uplands, Upper Anstey Lane, Alton, GU34 4BP, England

      IIF 53
  • Scambler, Nicola Jane
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Scambler, Nicola Jane
    British director/shareholder/psc born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 105
  • Scambler, Nicola Jane
    British project manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Near Train Staion, Station Road, Alton, GU34 2PZ, England

      IIF 106
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 107
    • icon of address Unit 2, Station Road, Alton, GU34 2PZ, England

      IIF 108
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BMN RACING LIMITED - 2017-04-26
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 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
  • 4
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BMN ADL LIMITED - 2017-08-10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    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
  • 12
    icon of address Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    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
  • 13
    BMN OFFSHORE LIMITED - 2017-06-21
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,846 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    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
  • 15
    icon of address 13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ 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
  • 16
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,332 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MECX GROUP LIMITED - 2017-12-28
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    CSOS HOLDINGS LIMITED - 2017-12-13
    icon of address Blue Tower Mediacity Uk, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    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
  • 23
    CASTELLO WEST RECRUITMENT LIMITED - 2016-11-23
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 25
    SECOND SITE RECRUITMENT LTD - 2016-11-25
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,071,678 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    SIMPLIFY BACK OFFICE SERVICES LTD - 2018-04-10
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    SIMPLIFY ADMINISTRATION LTD - 2018-09-07
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    M8 RECRUITMENT LTD - 2019-06-11
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -302,229 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,179 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,970 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address Uplands, Upper Anstey Lane, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2019-07-31 ~ 2020-11-20
    IIF 53 - Director → ME
    icon of calendar 2016-11-21 ~ 2017-02-01
    IIF 92 - Director → ME
  • 2
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-11-20
    IIF 101 - Director → ME
  • 3
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2020-11-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BMN RACING LIMITED - 2017-04-26
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2020-11-20
    IIF 98 - Director → ME
  • 5
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2020-11-20
    IIF 70 - Director → ME
  • 6
    icon of address 2nd Floor, Unit 1 Tustin Court, Portway, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,096,980 GBP2023-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2020-11-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2022-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2020-11-20
    IIF 88 - Director → ME
  • 8
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2020-11-20
    IIF 84 - Director → ME
  • 9
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    595,242 GBP2023-11-30
    Officer
    icon of calendar 2016-10-07 ~ 2020-11-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2022-04-06
    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
  • 10
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2020-11-20
    IIF 96 - Director → ME
  • 11
    icon of address 10 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-06-20 ~ 2020-11-20
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2022-06-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2020-11-20
    IIF 72 - Director → ME
  • 13
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2020-11-20
    IIF 104 - Director → ME
  • 14
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-11-20
    IIF 82 - Director → ME
  • 15
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2020-11-20
    IIF 75 - Director → ME
  • 16
    BMN ADL LIMITED - 2017-08-10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2020-11-20
    IIF 93 - Director → ME
  • 17
    BMN OFFSHORE LIMITED - 2017-06-21
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2020-11-20
    IIF 99 - Director → ME
  • 18
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2020-11-20
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2022-04-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,846 GBP2019-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-11-20
    IIF 74 - Director → ME
  • 20
    icon of address 13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2020-11-20
    IIF 80 - Director → ME
  • 21
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    SIMPLIFY SUPPORT SERVICES LTD - 2021-08-13
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,323 GBP2022-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2020-12-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-12-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2017-10-27 ~ 2020-11-20
    IIF 100 - Director → ME
  • 24
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,332 GBP2022-11-30
    Officer
    icon of calendar 2017-01-04 ~ 2020-11-20
    IIF 108 - Director → ME
  • 25
    PURE IMPRESSIONS PRINTING SERVICES LIMITED - 2009-08-05
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,671 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-03 ~ 2022-05-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-11-20
    IIF 57 - Director → ME
  • 27
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2020-11-20
    IIF 52 - Director → ME
  • 28
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2020-11-20
    IIF 62 - Director → ME
  • 29
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2016-09-12 ~ 2020-11-20
    IIF 66 - Director → ME
  • 30
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-11-20
    IIF 102 - Director → ME
  • 31
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2020-11-20
    IIF 73 - Director → ME
  • 32
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2020-11-20
    IIF 81 - Director → ME
  • 33
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2020-11-20
    IIF 103 - Director → ME
  • 34
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,156 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-11-20
    IIF 79 - Director → ME
  • 35
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,572 GBP2020-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2020-11-20
    IIF 69 - Director → ME
  • 36
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2020-11-20
    IIF 77 - Director → ME
  • 37
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-04-05
    IIF 71 - Director → ME
  • 38
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-01-04 ~ 2020-11-20
    IIF 107 - Director → ME
  • 39
    URBAN PEOPLE RECRUITMENT LIMITED - 2022-01-25
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-09-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-07-25 ~ 2022-01-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    SIMPLIFY CONTRACTING SERVICES LIMITED - 2016-11-25
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2020-11-20
    IIF 87 - Director → ME
  • 41
    CASTELLO WEST RECRUITMENT LIMITED - 2016-11-23
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 2016-11-23 ~ 2020-11-20
    IIF 94 - Director → ME
  • 42
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2020-11-20
    IIF 83 - Director → ME
  • 43
    DESIGNCIVIL LIMITED - 1997-02-06
    icon of address 4th Floor 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    800,788 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2020-11-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-09-29
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-02 ~ 2020-12-04
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address 4th Floor, 19-21 Great Tower Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -145,658 GBP2023-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2020-11-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-09-29
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-02 ~ 2020-12-04
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2020-11-20
    IIF 89 - Director → ME
  • 46
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    207,608 GBP2020-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-20
    IIF 67 - Director → ME
  • 47
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-20
    IIF 68 - Director → ME
  • 48
    SECOND SITE RECRUITMENT LTD - 2016-11-25
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,071,678 GBP2018-05-31
    Officer
    icon of calendar 2016-11-14 ~ 2020-12-22
    IIF 51 - Director → ME
  • 49
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2020-12-20
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-12-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-20
    IIF 65 - Director → ME
  • 51
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2020-12-20
    IIF 105 - Director → ME
  • 52
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    251,733 GBP2020-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-20
    IIF 63 - Director → ME
  • 53
    SIMPLIFY BACK OFFICE SERVICES LTD - 2018-04-10
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2020-12-20
    IIF 59 - Director → ME
  • 54
    SIMPLIFY UMBRELLA (SWEDISH) LTD - 2016-11-24
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,916 GBP2020-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-12-20
    IIF 64 - Director → ME
  • 55
    SIMPLIFY ADMINISTRATION LTD - 2018-09-07
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-12-20
    IIF 58 - Director → ME
  • 56
    icon of address Unit 16 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-22
    IIF 60 - Director → ME
  • 57
    M8 RECRUITMENT LTD - 2019-06-11
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -302,229 GBP2020-01-31
    Officer
    icon of calendar 2016-03-11 ~ 2020-12-22
    IIF 97 - Director → ME
  • 58
    icon of address 13 The Chambers Vineyard, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,179 GBP2021-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2020-11-20
    IIF 55 - Director → ME
  • 59
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,970 GBP2021-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2020-11-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-09-29
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 60
    CLOSE IT SUPPORT LIMITED - 2013-11-28
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    166,045 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-22
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 61
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-01-04 ~ 2020-11-20
    IIF 106 - 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.