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

Ward, Richard

    Related profiles found in government register
  • Ward, Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, West Street, Farnham, Surrey, GU9 7DX, Uk

      IIF 1
  • Ward, Richard
    British marketing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield, HD5 0RL, England

      IIF 2
  • Ward, Richard
    British medical services born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield, HD5 0RL, England

      IIF 3 IIF 4
  • Ward, Richard Robert
    British businessman born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 5
    • icon of address Aldermary House, 3rd Floor, Queen Street, London, EC4N 1TX, England

      IIF 6
  • Ward, Richard Robert
    British chief executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 7
  • Ward, Richard Robert
    British commercial director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gyleworks, 34 South Gyle Crescent, South Gyle Business Park, Edinburgh, EH12 9EB, Scotland

      IIF 8
  • Ward, Richard Robert
    British company director born in February 1967

    Resident in England

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

      IIF 9 IIF 10
    • icon of address Uplands, Upper Anstey Lane, Alton, GU34 4BP, England

      IIF 11 IIF 12
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 13
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 14 IIF 15 IIF 16
    • icon of address 9, - 10, St. Andrew Square, Edinburgh, EH2 2AF, United Kingdom

      IIF 17
    • icon of address 3, Turnberry House, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 18
    • icon of address 3700, Parkway, Whiteley, Fareham, PO15 7AW, England

      IIF 19 IIF 20
    • icon of address Eastgate, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 21
    • icon of address Top Floor, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 22
    • icon of address The Calf House, Easthall Business Centre, Bullock Hill, Hitchin, SG4 8DJ, England

      IIF 23
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 24
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 25
    • icon of address 3, London Wall Buildings, London Wall, London, EC2M 5SY, England

      IIF 26
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 27
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 28
  • Ward, Richard Robert
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 29
  • Ward, Richard Robert
    British director born in February 1967

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • icon of address 13 The Chambers, Vineyard, Abingdon, Oxfordshire, OX14 3PX, United Kingdom

      IIF 33
    • icon of address Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 34 IIF 35
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, United Kingdom

      IIF 36
    • icon of address Unit 2, Station Road, Near Train Station, Alton, GU34 2PZ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Uplands, Upper Anstey Lane, Alton, GU34 4BP, United Kingdom

      IIF 40
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 41 IIF 42 IIF 43
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 44 IIF 45
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 2430 / 2440 The Quadrant, Aztec West, Bristol, BS32 4AQ, United Kingdom

      IIF 52
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 53 IIF 54 IIF 55
    • icon of address 119/121, Cannon Street, London, EC4N 5AT, England

      IIF 56 IIF 57
    • icon of address 119/121, Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 58 IIF 59
    • icon of address 19-21 Great Tower Street, Great Tower Street, London, EC3R 5AR, England

      IIF 60 IIF 61
    • icon of address 19-21, Great Tower Street, London, EC3R 5AQ, England

      IIF 62 IIF 63 IIF 64
    • icon of address 19-21, Great Tower Street, London, EC3R 5AR, England

      IIF 65 IIF 66
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 67 IIF 68
    • icon of address 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 69
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 70 IIF 71 IIF 72
    • icon of address 4th Floor; 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 79
    • icon of address Aldermary House, 3rd Floor, Queen Street, London, EC4N 1TX, United Kingdom

      IIF 80
    • icon of address Apartment 41, Chiltern Place, 66 Chiltern St, Marylebone, London, W1U 4EJ, United Kingdom

      IIF 81
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 82 IIF 83 IIF 84
    • icon of address Sherbourne House, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 87
    • icon of address Sherbourne House, Fao Kellan Group, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 88
    • icon of address 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 89
    • icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, PR2 2YQ, England

      IIF 90 IIF 91
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 92
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 93 IIF 94
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, United Kingdom

      IIF 95
    • icon of address Apartment 330 Block 5 Spectrum, Blackfriars Road, Salford, M3 7BU, United Kingdom

      IIF 96
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 97 IIF 98 IIF 99
  • Ward, Richard Robert
    British director sales born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 104
  • Ward, Richard Robert
    British land agent born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 105
  • Ward, Richard Robert
    British officer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 106
  • Ward, Richard Robert
    British project director born in February 1967

    Resident in England

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

      IIF 107
  • Ward, Richard Robert
    British project manager born in February 1967

    Resident in England

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

      IIF 108
  • Ward, Richard Robert
    British project manger born in February 1967

    Resident in England

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

      IIF 109
  • Ward, Richard Robert
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Station Road, Near Train Station, Alton, Hampshire, GU34 4BP, England

      IIF 110
  • Ward, Richard Robert
    British recruitment director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Richard Robert
    British sales born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 120
  • Ward, Richard Robert
    British salesman born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 121 IIF 122
  • Ward, Richard Kevin
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Duke Of York Square, Sloane Square, Chelsea, London, Greater London, SW3 4LY, United Kingdom

      IIF 123
  • Mr Richard Ward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Farm, Carr Lane, Dewsbury, WF13 3NR, United Kingdom

      IIF 124
    • icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield, HD5 0RL

      IIF 125
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 126 IIF 127
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, United Kingdom

      IIF 128
    • icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 129
  • Ward, Richard
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX, England

      IIF 130
  • Ward, Richard
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, London Wall Buildings, London, EC2M 5SY, United Kingdom

      IIF 131
  • Mr Richard Ward
    British born in September 1966

    Resident in England

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

      IIF 132
  • Ward, Hellen Ruth
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Station Road, Chingford, London, E4 6AG, England

      IIF 133
    • icon of address 8, Dorncliffe Road, London, SW6 5LF, England

      IIF 134
    • icon of address 82, Duke Of York Square, Sloane Square, London, SW3 4LY, England

      IIF 135
  • Ward, Hellen Ruth
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Hellen Ruth
    British hair and beauty spa owner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 141
  • Ward, Hellen Ruth
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dorncliffe Road, Fulham, London, SW6 5LF

      IIF 142
  • Ward, Richard Robert
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 143
  • Ward, Richard
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lockwood Drive, Beverley, East Yorkshire, HU17 9GX, United Kingdom

      IIF 144
  • Ward, Richard
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 145
  • Ward, Richard
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Cliveden Place, London, SW1W 8HD, United Kingdom

      IIF 146
  • Ward, Richard Robert
    British

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 147 IIF 148
  • Ward, Richard Robert
    British sales consultant.

    Registered addresses and corresponding companies
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 149
  • Mrs Hellen Ruth Ward
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Duke Of York Square, Sloane Sq, London, Greater London, SW3 4LY, United Kingdom

      IIF 150
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 151
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 152 IIF 153 IIF 154
  • Mr Richard Robert Ward
    British born in February 1967

    Resident in England

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

      IIF 155 IIF 156 IIF 157
    • icon of address Unit 2, Station Road, Near Train Station, Alton, GU34 2PZ, United Kingdom

      IIF 158
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP, England

      IIF 159
    • icon of address Unit 2, Station Road Near Train Station, Alton, Hampshire, GU34 4BP, United Kingdom

      IIF 160
    • icon of address Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

      IIF 161
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 162
    • icon of address 3, London Wall Buildings, London Wall, London, EC2M 5SY, England

      IIF 163
    • icon of address 4th Floor; 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 164
    • icon of address Aldermary House, 3rd Floor, Queen Street, London, EC4N 1TX, United Kingdom

      IIF 165
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 166 IIF 167 IIF 168
    • icon of address Yarnwicke, First Floor, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 169
  • Ward, Richard Robert
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 170
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2LF, United Kingdom

      IIF 171
  • Ward, Hellen Ruth
    British

    Registered addresses and corresponding companies
  • Ward, Hellen Ruth
    British company director

    Registered addresses and corresponding companies
    • icon of address 49, Bishops Road, Fulham, London, SW6 7AL, United Kingdom

      IIF 174
  • Ward, Hellen Ruth
    British managing director

    Registered addresses and corresponding companies
    • icon of address 49, Bishops Road, Fulham, London, SW6 7AL, United Kingdom

      IIF 175
  • Ward, Richard

    Registered addresses and corresponding companies
    • icon of address 12 Wellands Green, Cleckheaton, West Yorkshire, BD19 6AW

      IIF 176
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
    • icon of address Aldermary House, 3rd Floor, 15 Queen Street, London, EC4N 1TX

      IIF 178
  • Ward, Richard Kevin
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Dorncliffe Road, Fulham, London, SW6 5LF

      IIF 179
  • Ward, Richard Kevin
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richard Ward
    British born in February 1967

    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 187
    • icon of address Uplands, Upper Anstey Lane, Alton, GU34 4BP, United Kingdom

      IIF 188 IIF 189 IIF 190
    • icon of address 19-21 Great Tower Street, Great Tower Street, London, EC3R 5AR, England

      IIF 191 IIF 192
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 193 IIF 194 IIF 195
    • icon of address Sherbourne House, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 196
  • Mr Richard Ward
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lockwood Drive, Beverley, East Yorkshire, HU17 9GX, United Kingdom

      IIF 197
  • Ward, Hellen Ruth
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bishops Road, Fulham, London, SW6 7AL, United Kingdom

      IIF 198
  • Ward, Hellen Ruth
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Duke Of York Square, Sloane Square, Chelsea, Greater London, London, SW3 4LY, United Kingdom

      IIF 199
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 200
  • Ward, Hellen Ruth
    British hair and beauty consultancy born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Duke Of York Square, Sloane Square, Chelsea, London, Greater London, SW3 4LY, England

      IIF 201
  • Ward, Hellen Ruth
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bishops Road, Fulham, London, SW6 7AL, United Kingdom

      IIF 202
  • Mrs Hellen Ruth Ward
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Duke Of York Square, Sloane Square, Chelsea, Greater London, London, SW3 4LY, United Kingdom

      IIF 203
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 204
  • Mr Richard Robert Ward
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, Surrey, GU14 7JF, England

      IIF 205
  • Mr Richard Kevin Ward
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 92
  • 1
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Flat 1 33 Cliveden Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 146 - Director → ME
  • 3
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,097,777 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2008-09-26 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Aldermary House 3rd Floor, 15 Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 5 - Director → ME
  • 8
    CAREERTEXT LIMITED - 1998-01-26
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,136,065 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 76 - Director → ME
  • 9
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 93 - Director → ME
  • 10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 89 - 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 2019-04-13 ~ now
    IIF 46 - Director → ME
  • 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 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 2017-09-26 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 2018-06-01 ~ dissolved
    IIF 90 - Director → ME
  • 16
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address 137 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,501 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 133 - Director → ME
  • 20
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,482 GBP2024-03-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 104 - Director → ME
  • 21
    icon of address Unit 2 Station Road, Near Train Station, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,454 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    284 GBP2025-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 136 - Director → ME
    IIF 182 - Director → ME
    icon of calendar 2007-03-05 ~ dissolved
    IIF 173 - Secretary → ME
  • 25
    icon of address Arkwright House, Parsonage Gardens, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 59 - Director → ME
  • 27
    FACTCO LTD - 2024-02-16
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,373,353 GBP2023-10-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address 3700 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,686 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 98 - Director → ME
  • 30
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3700 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 19 - Director → ME
  • 32
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,974,340 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    CANNON STREET RESOURCES LTD - 2022-05-27
    icon of address Sherbourne House, Fao Kellan Group, 119-121 Cannon Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 88 - Director → ME
  • 36
    icon of address Unit 10 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -3,139 GBP2023-06-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 64 - Director → ME
  • 37
    RS TOOL HIRE LIMITED - 2020-12-08
    icon of address Unit 10 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    345,194 GBP2023-06-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 62 - Director → ME
  • 38
    HADES GROUP LIMITED - 2020-09-13
    HADES RECRUITMENT LIMITED - 2021-10-06
    icon of address Unit 10 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,704 GBP2023-06-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 63 - Director → ME
  • 39
    icon of address 82 Duke Of York Square, Sloane Sq, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,292 GBP2022-09-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 123 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Apartment 41, Chiltern Place 66 Chiltern St, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 81 - Director → ME
  • 41
    icon of address Arkwright House, Parsonage Gardens, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 170 - Director → ME
  • 42
    icon of address Arkwright House, Parsonage Gardens, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 171 - Director → ME
  • 43
    SP MACBETH 5 LIMITED - 2010-11-02
    icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 55 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 45
    EMPOWER IT SOLUTIONS LTD - 2012-02-03
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 92 - Director → ME
  • 46
    icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 2 - Director → ME
  • 47
    icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,080,176 GBP2025-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 48
    icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    776,405 GBP2025-03-31
    Officer
    icon of calendar 2005-02-09 ~ now
    IIF 3 - Director → ME
  • 49
    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 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    LANE GLOBAL RESOURCING LIMITED - 2003-11-19
    LANE-BROWN ASSOCIATES LIMITED - 2001-10-08
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,800 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 101 - Director → ME
  • 51
    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
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    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 2022-11-25 ~ now
    IIF 33 - Director → ME
  • 53
    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 2018-01-26 ~ now
    IIF 10 - Director → ME
  • 54
    SP MACBETH 2 LIMITED - 2010-07-08
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 103 - Director → ME
  • 55
    PRIMA SERVICES LIMITED - 1999-09-21
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,600 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 102 - Director → ME
  • 56
    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 2016-06-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 9 - 10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 58
    PROFESSIONAL RECRUITMENT LIMITED - 1998-11-27
    LAMPSHINE LIMITED - 1990-01-23
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 77 - Director → ME
  • 59
    QUANTICA PLC - 2007-11-23
    MYRALINK LIMITED - 1997-05-29
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 78 - Director → ME
  • 60
    BROOMCO (3570) LIMITED - 2004-10-29
    RIGHT MOVE RECRUITMENT LIMITED - 2005-12-28
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,682 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 70 - Director → ME
  • 61
    MUTANDERIS (399) LIMITED - 2000-11-27
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-11-07 ~ now
    IIF 198 - Director → ME
    IIF 179 - Director → ME
    icon of calendar 2000-11-07 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address Carr Farm, Carr Lane, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 54 - Director → ME
  • 64
    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 ~ now
    IIF 108 - Director → ME
  • 65
    icon of address Suite 1 First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 200 - Director → ME
    IIF 186 - Director → ME
  • 66
    NEVILLE DANIEL ASSOCIATES LIMITED - 1997-08-18
    SORTSTEP LIMITED - 1992-10-30
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,265,454 GBP2024-09-30
    Officer
    icon of calendar 1992-10-15 ~ now
    IIF 180 - Director → ME
    IIF 202 - Director → ME
    icon of calendar 1994-04-27 ~ now
    IIF 175 - Secretary → ME
  • 67
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,794 GBP2022-09-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 139 - Director → ME
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    BROOMCO (1814) LIMITED - 1999-06-24
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 74 - Director → ME
  • 69
    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
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 66 - Director → ME
  • 70
    BMN COMMERCIAL DEVELOPMENT LIMITED - 2021-10-15
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -594,694 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 65 - Director → ME
  • 71
    icon of address The Chapel, Chapel Place, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    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 2020-11-20 ~ now
    IIF 31 - Director → ME
  • 73
    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 2017-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 4th Floor 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 73 - Director → ME
  • 75
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    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)
    709,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 4th Floor, 19-21 Great Tower Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 4th Floor 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 75 - Director → ME
  • 79
    OCTOPUS STRATEGIES LIMITED - 2002-02-28
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,536 GBP2025-03-31
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 38 - Director → ME
  • 81
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 50 - Director → ME
  • 82
    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 2016-04-06 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 97 - Director → ME
  • 84
    CLOSE IT SUPPORT LIMITED - 2013-11-28
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,319 GBP2024-12-31
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 14 - Director → ME
  • 85
    CHESCHAM LIMITED - 1990-06-07
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT LIMITED - 1998-01-26
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 7 - Director → ME
  • 86
    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 ~ now
    IIF 109 - Director → ME
  • 87
    SALON ACCOUNTS LIMITED - 2011-02-16
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 137 - Director → ME
    IIF 181 - Director → ME
    icon of calendar 2007-03-05 ~ dissolved
    IIF 172 - Secretary → ME
  • 88
    icon of address Top Floor, St. Georges Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 22 - Director → ME
  • 89
    icon of address Aspire House, Annealing Close, Eastleigh, Hampshire
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 135 - Director → ME
  • 90
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 138 - Director → ME
  • 91
    icon of address Gyleworks 34 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    27,349 GBP2023-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 8 - Director → ME
  • 92
    Company number 06138578
    Non-active corporate
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 183 - Director → ME
Ceased 65
  • 1
    EVOLVE MANAGEMENT UK LIMITED - 2023-10-06
    icon of address 10 The Edge, Clowes Street, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    224,533 GBP2020-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-15
    IIF 121 - Director → ME
  • 2
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-11-15
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2022-11-25
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-11-15
    IIF 86 - Director → ME
  • 4
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-11-15
    IIF 82 - Director → ME
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 1994-11-28 ~ 1995-04-24
    IIF 142 - Director → ME
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,287 GBP2020-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2021-01-26
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2021-01-26
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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 2018-06-01 ~ 2023-10-05
    IIF 91 - Director → ME
  • 8
    icon of address 10 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-20
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 9
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    722,354 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-12-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-12-17
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    322,650 GBP2023-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-12-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-12-17
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-11-15
    IIF 36 - Director → ME
  • 12
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,482 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-01-31
    IIF 161 - Has significant influence or control OE
  • 13
    icon of address Unit 2 Station Road, Near Train Station, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,454 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2015-12-03
    IIF 177 - Secretary → ME
  • 14
    OVAL (772) LIMITED - 1992-01-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 116 - Director → ME
  • 15
    CLIMATE HUMAN CAPITAL (UK) LIMITED - 2014-01-27
    CLIMATE HUMAN CAPITAL LIMITED - 2010-01-19
    icon of address Aldermary House 3rd Floor, Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2015-07-27
    IIF 6 - Director → ME
  • 16
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,343 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-06-05
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-06-05
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,252,843 GBP2021-12-31
    Officer
    icon of calendar 2009-10-30 ~ 2018-06-28
    IIF 131 - Director → ME
  • 18
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-07-27
    IIF 29 - Director → ME
  • 19
    icon of address C/o Stuart Mcbain Limited Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-08-08
    IIF 49 - Director → ME
  • 20
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    COLLABORATIVE IQ LTD - 2010-02-10
    CLOR CONSULTING LIMITED - 2007-08-10
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,203 GBP2020-09-30
    Officer
    icon of calendar 2007-09-19 ~ 2012-11-30
    IIF 120 - Director → ME
  • 21
    OVAL(1513) LIMITED - 2000-04-17
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 118 - Director → ME
  • 22
    SPEED 8709 LIMITED - 2001-04-12
    icon of address Fusion People Limited, 18 East Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-07-02
    IIF 42 - Director → ME
  • 23
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-28 ~ 2007-07-29
    IIF 148 - Secretary → ME
  • 24
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ 2008-02-21
    IIF 122 - Director → ME
  • 25
    icon of address Suite 41 Chiltern Place, 66 Chiltern St, Marylebone, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-21 ~ 2022-11-30
    IIF 58 - Director → ME
  • 26
    icon of address Apartment 330 Block 5 Spectrum Blackfriars Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ 2022-11-30
    IIF 96 - Director → ME
  • 27
    LEGISLATOR 1242 LIMITED - 1995-08-22
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-05-22 ~ 2016-07-10
    IIF 134 - Director → ME
  • 28
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-11-15
    IIF 83 - Director → ME
  • 29
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-11-15
    IIF 84 - Director → ME
  • 30
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-11-15
    IIF 85 - Director → ME
  • 31
    icon of address 3 London Wall Buildings, London Wall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414,958 GBP2015-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2018-06-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 163 - Ownership of shares – 75% or more OE
  • 32
    OVAL (594) LIMITED - 1990-06-18
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 111 - Director → ME
  • 33
    icon of address 500 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-02
    IIF 149 - Secretary → ME
  • 34
    SP MACBETH 5 LIMITED - 2010-11-02
    icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-04-19 ~ 2019-11-15
    IIF 53 - Director → ME
  • 35
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    icon of address Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2015-07-15
    IIF 130 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-07-15
    IIF 178 - Secretary → ME
  • 36
    icon of address Uplands, Upper Anstey Lane, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-09-26
    IIF 143 - LLP Designated Member → ME
  • 37
    icon of address Cooper Bridge Warehouse, Leeds Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    776,405 GBP2025-03-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-02-09
    IIF 176 - Secretary → ME
  • 38
    LANE GLOBAL RESOURCING LIMITED - 2003-11-19
    LANE-BROWN ASSOCIATES LIMITED - 2001-10-08
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,800 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-07-27
    IIF 18 - Director → ME
  • 39
    icon of address Northcliffe House, 2 Derry, Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2012-09-20
    IIF 24 - Director → ME
  • 40
    icon of address 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,892,153 GBP2023-10-30
    Officer
    icon of calendar 2019-08-16 ~ 2021-03-15
    IIF 12 - Director → ME
    icon of calendar 2018-11-13 ~ 2018-11-22
    IIF 45 - Director → ME
  • 41
    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 ~ 2016-03-10
    IIF 9 - Director → ME
  • 42
    icon of address 1 Hillside, Clive, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    62,414 GBP2024-12-30
    Officer
    icon of calendar 2008-07-07 ~ 2010-08-01
    IIF 13 - Director → ME
  • 43
    WEBSALVO.COM LIMITED - 2001-10-10
    OVAL (1512) LIMITED - 2000-04-17
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 114 - Director → ME
  • 44
    SP MACBETH 2 LIMITED - 2010-07-08
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-11-15
    IIF 99 - Director → ME
  • 45
    PRIMA SERVICES LIMITED - 1999-09-21
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,600 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-11-15
    IIF 100 - Director → ME
  • 46
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ 2019-08-01
    IIF 95 - Director → ME
  • 47
    icon of address 10 The Edge Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2007-02-02 ~ 2015-06-15
    IIF 106 - Director → ME
  • 48
    M.J. QUINN (ELECTRICAL) LIMITED - 2001-04-03
    M J QUINN INTEGRATED SERVICES LIMITED - 2018-09-11
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    494,954 GBP2019-11-29
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-01
    IIF 94 - Director → ME
  • 49
    ROBINSON KEANE LIMITED - 1999-06-24
    GROUPNEAT PROJECTS LIMITED - 1993-05-06
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2024-09-30
    IIF 72 - Director → ME
  • 50
    icon of address The Hub, Fowler Avenue, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,330 GBP2024-10-31
    Officer
    icon of calendar 2012-06-19 ~ 2017-02-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2017-02-09
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    NEVILLE DANIEL ASSOCIATES LIMITED - 1997-08-18
    SORTSTEP LIMITED - 1992-10-30
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,265,454 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-21
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    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
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-30
    IIF 23 - Director → ME
  • 53
    SHORTERM ENGINEERS LIMITED - 1999-08-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 119 - Director → ME
  • 54
    OVAL (1368) LIMITED - 1999-08-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2007-01-16
    IIF 115 - Director → ME
  • 55
    OVAL (352) LIMITED - 1987-12-01
    SHORTERM GROUP LIMITED - 1999-08-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 117 - Director → ME
  • 56
    SHORTERM ENGINEERS LIMITED - 2009-03-16
    SHORTERM EMPLOYMENT LIMITED - 1999-08-27
    AD+MEN ENGINEERS BUREAU LIMITED - 1985-10-09
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2007-01-16
    IIF 113 - Director → ME
  • 57
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-16
    IIF 112 - Director → ME
  • 58
    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 2009-09-15 ~ 2010-07-21
    IIF 43 - Director → ME
    icon of calendar 2011-10-05 ~ 2016-11-14
    IIF 47 - Director → ME
  • 59
    CLEMENT MAY RECRUITMENT LIMITED - 2018-06-04
    HEXAGON INDUSTRIES LIMITED - 2015-07-07
    icon of address 10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-13
    IIF 44 - Director → ME
  • 60
    icon of address 45a West Street, Farnham, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    13,468 GBP2025-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2015-10-16
    IIF 1 - Director → ME
  • 61
    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 ~ 2016-03-10
    IIF 30 - Director → ME
  • 62
    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 ~ 2016-03-10
    IIF 32 - Director → ME
  • 63
    icon of address Uplands, Upper Anstey Lane, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2015-06-09
    IIF 16 - Director → ME
  • 64
    RICHARD WARD COUTURE STYLING LTD - 2024-02-19
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,183,315 GBP2024-09-30
    Officer
    icon of calendar 2011-11-11 ~ 2024-02-08
    IIF 184 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 9 Lockwood Drive, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-07-14
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-07-14
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.