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

Scott, Andrew Pervis

    Related profiles found in government register
  • Scott, Andrew Pervis
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1 IIF 2
  • Scott, Andrew Pervis
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Andrew Pervis
    British hotelier born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Gervis Road, East Cliff, Bournemouth, Dorset, BH1 3DE

      IIF 8
    • icon of address 87, North Road, Poole, Dorset, BH14 0LT, England

      IIF 9
  • Scott, Andrew Pervis
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, London, W1S 1HT

      IIF 10
  • Scott, Andrew Pervis
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Gervis Road, Bournemouth, Dorset, BH1 3DE

      IIF 11
    • icon of address 49, Gervis Road, Bournemouth, Dorset, BH1 3DE, England

      IIF 12
  • Scott, Andrew Peter
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Andrew
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Vernon Walk, Southampton, Hampshire, SO15 2EJ, England

      IIF 15
  • Scott, Andrew Peter
    British director born in January 1979

    Registered addresses and corresponding companies
    • icon of address 364, High Street, Harlington Heathrow, Hayes, UB3 5LF

      IIF 16
  • Scott, Andrew Peter
    British hotelier born in January 1979

    Registered addresses and corresponding companies
    • icon of address Victoria House, Battery Row, Portsmouth, Hampshire, PO1 2ND

      IIF 17
  • Scott, Andrew, Professor
    British economist born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Banbury Road, Oxford, Oxfordshire, OX2 6JU

      IIF 18
  • Scott, Andrew, Professor
    British professor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 The North Colonnade, Canary Wharf, London, E14 5HS

      IIF 19
  • Pervis-scott, Andrew
    British hotelier born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Carina Court, Banks Road, Sandbanks, BH13 7QQ, England

      IIF 20
  • Scott, Andrew Peter
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Victoria House, Battery Row, Portsmouth, Hampshire, PO1 2ND

      IIF 21
  • Scott, Andrew
    English director born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Gloucester, House, 23a London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 22
  • Andrew Paul Scott
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, England

      IIF 23
    • icon of address The Rumpus, St Clairs Farm, Wickham Road, Droxford, Hampshire, SO32 3PW, United Kingdom

      IIF 24
    • icon of address Unit 502, Unit 502, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 25
  • Mr Andrew Pervis Scott
    British born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 3rd Floor East, 47-50, Margaret Street, London, W1W 8SB, England

      IIF 26 IIF 27 IIF 28
    • icon of address 562, Kings Road, London, London, SW6 2DZ, England

      IIF 29
    • icon of address Building Scm03, Unit 202, Ricasoli, SCM1001, Malta

      IIF 30 IIF 31 IIF 32
    • icon of address Building Scm03, Unit 202, Smart City, Ricasoli, SCM1001, Malta

      IIF 33
    • icon of address 40a, Station Road, Upminster, RM14 2TR

      IIF 34
  • Scott, Andrew
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester, House, 23a London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 35
  • Scott, Andrew
    born in January 1979

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 36
  • Scott, Andrew, Professor
    British awning repairs and recovering born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Scott Road, Southampton, Hampshire, SO19 9HE, United Kingdom

      IIF 37
  • Scott, Andrew, Professor
    British business growth born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 38
  • Scott, Andrew, Professor
    British business growth and development born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 39
  • Scott, Andrew, Professor
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 40
  • Scott, Andrew, Professor
    British md born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 500, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, United Kingdom

      IIF 41
  • Scott, Andrew, Professor
    British pet supplies born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 42
  • Mr Andrew Scott
    English born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 43
    • icon of address Building Scm03, Unit 202, Scm1001, Ricasoli, Malta

      IIF 44
  • Andrew Pervis Scott
    English born in January 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Building Scm03, Unit 202, Smart City, Ricasoli, Scm1001, Malta

      IIF 45
  • Mr Andrew Scott
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rel Capital, Partners Llp, 4 Golden Square, London, W1F 9HT, United Kingdom

      IIF 46
  • Mr Andrew Scott
    English born in January 1979

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 47
  • Scott, Andrew Paul, Professor
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rumpus, St Clairs Farm, Wickham Road, Southampton, Hampshire, SO32 3PW, United Kingdom

      IIF 48
  • Scott, Andrew Paul, Professor
    British entrepreneur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, England

      IIF 49
    • icon of address The Rumpus, St Clairs Farm, Wickham Road, Droxford, Hampshire, SO32 3PW, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 501, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 52
    • icon of address Unit 502, Unit 502, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 53
  • Scott, Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Scott Road, Southampton, Hampshire, SO19 9HE, England

      IIF 54
  • Professor Andrew Scott
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rumpus, St Clairs Farm, Wickham Road, Droxford, Hampshire, SO32 3PW, United Kingdom

      IIF 55
    • icon of address The Rumpus, St Clairs Farm, Wickham Road, Southampton, Hampshire, SO32 3PW, United Kingdom

      IIF 56
    • icon of address Unit 500, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, United Kingdom

      IIF 57
    • icon of address Unit 501, Millview Barn, Grange Road, Southampton, Hampshire, SO31 8GD, England

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    CONTRABAND INTERNATIONAL LIMITED - 2018-12-05
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 562 Kings Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,687 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REL CAPITAL LIMITED - 2018-12-05
    icon of address 3rd Floor East, 47-50 Margaret Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SOUTHAMPTON WHEELIE BIN CLEANERS LIMITED - 2020-03-11
    THE INSPIRATION OFFICE LIMITED - 2019-07-16
    icon of address Unit 501, Millview Barn Grange Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 120 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Unit 502 Unit 502, Millview Barn, Grange Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Scott Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address 20 Scott Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address The Rumpus St Clairs Farm, Wickham Road, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 11
    REL HOTEL MANAGEMENT LIMITED - 2010-06-29
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    THE GOOD BOILER CO LTD - 2020-07-28
    REL 3 LTD - 2021-02-11
    REL CAPITAL LTD - 2025-07-23
    REL HAULAGE LTD - 2024-04-17
    REL SOLENT LTD - 2020-09-10
    icon of address Gloucester House, 23a London Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,295 GBP2024-08-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 17-18 Great Pulteney Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 17-18 Great Pulteney Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,810 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address 8th Floor, 4 Golden Square, Soho, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 47 - Right to appoint or remove membersOE
    IIF 47 - Right to surplus assets - 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
    icon of address Gloucester House, 23a London Road, Peterborough, United Kingdom
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,148 GBP2022-10-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Rumpus St Clairs Farm, Wickham Road, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Scott Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Unit 500 Millview Barn, Grange Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,399 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-10-25
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Blue Bells Solomons Lane, Shirrell Heath, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2015-01-01
    IIF 38 - Director → ME
  • 3
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2007-04-11
    IIF 17 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-07-28
    IIF 21 - Secretary → ME
  • 4
    icon of address 87 North Road, Poole, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-17
    IIF 4 - Director → ME
  • 5
    REL PUB CO LIMITED - 2019-08-27
    THE CHELSEA PIG LIMITED - 2018-06-01
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-07-27
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Rumpus St Clairs Farm, Wickham Road, Southampton, Hampshire, United Kingdom
    Active Corporate
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-09-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-10-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    REL CAPITAL HOLDING LIMITED - 2019-10-12
    PRIVATE SCHOOL EVENTS LIMITED - 2021-09-02
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-12-05
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    REL PUB CO LIMITED - 2011-04-11
    icon of address 49 Gervis Road, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-13
    IIF 11 - Director → ME
    icon of calendar 2009-09-23 ~ 2010-11-02
    IIF 3 - Director → ME
  • 10
    INHOCO 4176 LIMITED - 2007-02-09
    icon of address 364 High Street, Harlington Heathrow, Hayes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2010-06-29
    IIF 16 - Director → ME
  • 11
    VEE ASSET LTD - 2013-05-13
    VEE CLUBS LTD - 2011-03-07
    icon of address 87 North Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-03-14
    IIF 15 - Director → ME
  • 12
    icon of address 87 North Road, Poole, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-18 ~ 2013-05-25
    IIF 9 - Director → ME
  • 13
    REL IMPRAGAS LTD - 2020-02-27
    WEST ONE LEISURE LTD - 2020-01-06
    WEST ONE HOTEL & CATERING CONSULTANCY LTD - 2019-06-27
    WEST ONE RECRUITMENT LTD - 2015-10-05
    CLASSIC RECRUITMENT INTERNATIONAL LIMITED - 2011-12-15
    icon of address 3rd Floor East, 47-50 Margaret Street, London Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,139 GBP2018-05-31
    Officer
    icon of calendar 2017-04-19 ~ 2017-04-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-10-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Winchester Bourne 4 Leylands Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2016-04-18
    IIF 40 - Director → ME
  • 15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-05-08
    IIF 5 - Director → ME
    icon of calendar 2012-04-18 ~ 2012-09-12
    IIF 6 - Director → ME
  • 16
    WEST ONE RECRUITMENT LTD - 2021-08-10
    WEST ONE TEMPORARIES LTD - 2019-06-27
    REL PEOPLE LTD - 2024-09-03
    WEST ONE HOTEL & CATERING TEMPORARIES LTD - 2014-10-23
    icon of address C/o Fts Recovery Limited, Ground Floor Baird House Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,830 GBP2022-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2017-04-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-10-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-17 ~ 2013-05-24
    IIF 8 - Director → ME
  • 18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-09-12
    IIF 20 - Director → ME
  • 19
    icon of address Gloucester House, 23a London Road, Peterborough, United Kingdom
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,148 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-07-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2012-09-12
    IIF 7 - Director → ME
  • 21
    icon of address Heath Clark 1st Floor, Spire Walk, Chesterfield, Derbyshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-23 ~ 2017-11-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2017-11-09
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    THE FINANCIAL SERVICES AUTHORITY - 2013-04-02
    THE SECURITIES AND INVESTMENTS BOARD - 1997-10-28
    SECURITIES AND INVESTMENTS BOARD LIMITED(THE) - 1987-08-20
    icon of address 12 Endeavour Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2013-03-31
    IIF 19 - Director → ME
  • 23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-24 ~ 2013-05-25
    IIF 10 - Director → ME
    icon of calendar 2008-10-23 ~ 2008-11-18
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.