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

Dollan, Brian

    Related profiles found in government register
  • Dollan, Brian
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmere, Clarence Drive Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 1
  • Dollan, Brian
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cairn Avenue, Guiseley, Yorkshire, LS20 8QQ, England

      IIF 2
    • icon of address 6, Newby Court, Menston, Ilkley, LS29 6QS, England

      IIF 3
    • icon of address Greenmere, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Greenmere, Clarence Drive Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 7 IIF 8
    • icon of address 13-14, Park Place, Leeds, LS1 2SJ, England

      IIF 9
    • icon of address 21 Cairn Avenue, Guiseley, Leeds, LS20 8QQ, England

      IIF 10 IIF 11
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 12
    • icon of address White Building, Suite 2, Level 3, Media City Uk, Salford, M50 2NT

      IIF 13
  • Dollan, Brian
    British none born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 14
  • Dollan, John Brian
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 15
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 16
  • Dollan, John Brian
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom

      IIF 17
    • icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, United Kingdom

      IIF 18
    • icon of address 13-14 Park Place, Leeds, West Yorkshire, LS1 2SJ, United Kingdom

      IIF 19
    • icon of address 13-14 Park Place, Park Place, Leeds, LS1 2SJ, England

      IIF 20
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, England

      IIF 21
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 25 IIF 26
    • icon of address 6, Butts Court, Green Dragon Yard, Leeds, LS1 5JS, England

      IIF 27
    • icon of address 6, Newby Court, Menston, Leeds, LS29 6QS, England

      IIF 28
    • icon of address First Floor, 13-14, Park Place, Leeds, LS1 2SJ, England

      IIF 29
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 30
    • icon of address 6 Newby Court, Menston, Leeds, LS29 6QS, England

      IIF 31
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 32 IIF 33
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 34 IIF 35
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Dollan, Brian
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 40
  • Dollan, John Brian
    born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 13-14, Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 41
  • Mr Brian Dollan
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Park Place, Leeds, LS1 2SJ, England

      IIF 42
    • icon of address 13-14, Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 43
  • Mr John Brian Dollan
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom

      IIF 44
    • icon of address Queens House, 2nd Floor, 19 Saint Vincent Place, Glasgow, G1 2DT, United Kingdom

      IIF 45
    • icon of address 21 Cairn Avenue, Guiseley, Yorkshire, LS20 8QQ, England

      IIF 46 IIF 47
    • icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, United Kingdom

      IIF 48
    • icon of address 13-14, Park Place, Leeds, West Yorkshire, LS1 2SJ, United Kingdom

      IIF 49 IIF 50
    • icon of address 13-14 Park Place, Park Place, Leeds, LS1 2SJ, England

      IIF 51
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, England

      IIF 52
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address First Floor, 13-14, Park Place, Leeds, LS1 2SJ, England

      IIF 56
    • icon of address 6 Newby Court, Menston, Leeds, LS29 6QS, England

      IIF 57
    • icon of address White Building, Suite 2, Level 3, Media City Uk, Salford, M50 2NT

      IIF 58
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 59
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 63 IIF 64
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr John Brian Dollan
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 13-14, Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 69
  • Dollan, John Brian
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14 Park Place, Leeds, West Yorkshire, LS1 2SJ, United Kingdom

      IIF 70
    • icon of address 6, Newby Court, Menston, Leeds, LS29 6QS, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 74
  • Dollan, Brian

    Registered addresses and corresponding companies
    • icon of address Greenmere, Clarence Drive Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 75
  • Mr Brian Dollan
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 76
  • Mr John Brian Dollan
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14 Park Place, Park Place, Leeds, LS1 2SJ, England

      IIF 77
    • icon of address 6, Newby Court, Menston, Leeds, LS29 6QS, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 13-14 Park Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,579 GBP2019-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Finance 6 Butts Court, Green Dragon Yard, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 7
    KINGSWOOD BOOKKEEPING LTD - 2013-01-22
    icon of address 6 Butts Court, Green Dragon Yard, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,512 GBP2020-12-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 10
    HORIZON EUROPEAN RECRUITMENT LIMITED - 2008-04-16
    E2U RECRUITMENT LIMITED - 2006-01-13
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 11
    SEVEN PARTNERS LIMITED - 2011-02-17
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 1st Floor, 13-14 Park Place, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    138,647 GBP2024-03-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 17
    NORFOLK BUSINESS CONSULTANTS LIMITED - 2010-11-15
    NORFOLK SOCIAL CARE PROFESSIONALS LIMITED - 2010-07-26
    icon of address 1st Floor, 13-14 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,930 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,992 GBP2023-12-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 13-14 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,077 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 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
  • 22
    icon of address 13-14 Park Place Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    icon of address 1st Floor 13-14 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,918 GBP2019-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 13-14 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 26
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,584 GBP2023-12-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 2 - Director → ME
  • 31
    ST. VINCENT’S GROUP LIMITED - 2021-04-23
    icon of address First Floor, 13-14 Park Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,076 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 13-14 Park Place Park Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 33
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 34
    SCENE ONE SEARCH AND SELECTION LIMITED - 2019-10-08
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,305 GBP2023-12-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 3 - Director → ME
  • 35
    LUPFAW 440 LIMITED - 2017-02-03
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,917 GBP2019-12-31
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 36
    ST. VINCENT'S HEALTH AND PUBLIC SECTOR CONSULTING LIMITED - 2021-07-26
    ST. VINCENTS HEALTH AND PUBLIC SECTOR CONSULTING LIMITED - 2017-01-27
    SCENE ONE LTD. - 2017-01-24
    icon of address 272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,171,843 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 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
  • 37
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 40
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 41
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    IMS WORLDWIDE LIMITED - 2012-09-13
    LUPFAW 35 LIMITED - 2000-11-14
    icon of address Descartes House, 8 Gate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-13 ~ 2011-02-15
    IIF 8 - Director → ME
  • 2
    ESSENTIAL RECRUITMENT (UK) LTD - 2008-11-11
    LUPFAW 183 LIMITED - 2005-12-09
    icon of address 13-14 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,131,196 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-09-28
    IIF 1 - Director → ME
    icon of calendar 2005-11-18 ~ 2005-11-18
    IIF 75 - Secretary → ME
  • 3
    icon of address White Building, Suite 2, Level 3, Media City Uk, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    354,205 GBP2023-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2024-10-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    912,851 GBP2016-12-31
    Officer
    icon of calendar 2000-11-24 ~ 2011-02-15
    IIF 7 - Director → ME
  • 5
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,127 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2020-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-03-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    311,434 GBP2023-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2014-12-22
    IIF 16 - Director → ME
  • 7
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SCENE ONE SEARCH AND SELECTION LIMITED - 2019-10-08
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,305 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    ST. VINCENT'S HEALTH AND PUBLIC SECTOR CONSULTING LIMITED - 2021-07-26
    ST. VINCENTS HEALTH AND PUBLIC SECTOR CONSULTING LIMITED - 2017-01-27
    SCENE ONE LTD. - 2017-01-24
    icon of address 272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,171,843 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.