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

Webster, Mary Elizabeth

    Related profiles found in government register
  • Webster, Mary Elizabeth
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Court, Kenilworth, CV8 1JH, England

      IIF 1
  • Webster, Mary Elizabeth
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 2
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 3
    • icon of address Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 4
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 5
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY

      IIF 6 IIF 7 IIF 8
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 10 IIF 11
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 17
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY

      IIF 18 IIF 19
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 20
    • icon of address Suite 319- 3, 1 Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 21
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 22 IIF 23
  • Mrs Mary Elizabeth Webster
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 24
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 25
    • icon of address The Business Resource Network, 53 Whateley’s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 26
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 27
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY

      IIF 28
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 29
    • icon of address Suite 62, Hugero Point, 8 Rennie Street, London, SE10 0GS, United Kingdom

      IIF 30
  • Meadows, Mary Elizabeth
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 31
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 32
  • Meadows, Mary Elizabeth
    British office manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Mary's Court, St. Marys Court, Kenilworth, Warwickshire, CV8 1JH, England

      IIF 33
  • Mary Elizabeth Meadows
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    SELECT CONTRACTOR SOLUTIONS LIMITED - 2017-08-04
    icon of address C/o Frp Advisory Llp, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 319-3 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    756 GBP2020-12-31
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 2 St. Marys Court, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,704 GBP2025-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Director → ME
  • 6
    FITSBURY LIMITED - 2021-03-01
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,865 GBP2020-05-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 22 - Director → ME
Ceased 18
  • 1
    BUSINESS RESOURCE PARTNERSHIP LTD - 2020-05-22
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    icon of address 125 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-06-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-20
    IIF 5 - Director → ME
  • 2
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,387 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-11-18
    IIF 23 - Director → ME
  • 3
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2023-07-06
    IIF 4 - Director → ME
  • 4
    BETA IT TECHNOLOGIES LTD - 2021-07-09
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2020-07-14 ~ 2021-07-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-07-07
    IIF 30 - Has significant influence or control OE
  • 5
    BUSINESS RESOURCE MERCANTILE LTD - 2020-05-21
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    I AM THINKING OF LTD. - 2024-09-16
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-20
    IIF 12 - Director → ME
  • 6
    NS MOULD INTERNATIONAL LIMITED - 2017-06-28
    icon of address 53 Whateleys Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,968 GBP2024-06-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-03-31
    IIF 10 - Director → ME
  • 7
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    icon of address 1 Wollaston Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-20
    IIF 14 - Director → ME
  • 8
    LTDONLINE (INDIA) LTD - 2015-07-09
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-07-14 ~ 2023-02-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-02-23
    IIF 29 - Has significant influence or control OE
  • 9
    SELECT CONTRACTOR SOLUTIONS LIMITED - 2017-08-04
    icon of address C/o Frp Advisory Llp, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2018-07-11
    IIF 32 - Director → ME
  • 10
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ 2023-04-03
    IIF 3 - Director → ME
  • 11
    TOTAL E BUSINESS LTD - 2015-07-20
    EUROPE MANAGEMENT GROUP LTD - 2023-04-25
    icon of address Fora, Lyric Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,804 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-01-28
    IIF 18 - Director → ME
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-01-28
    IIF 28 - Has significant influence or control OE
  • 12
    BUSINESS RESOURCE CONSULTANTS LTD - 2021-11-17
    UK M&M INTERNATIONAL GROUP LIMITED - 2017-06-29
    icon of address 34-35 Hatton Garden, Holborn Hatton Garden, Suite 3921, Unit 3a, London, Holborn, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    icon of calendar 2019-07-02 ~ 2021-11-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-11-16
    IIF 24 - Has significant influence or control OE
  • 13
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-06-30
    Officer
    icon of calendar 2020-07-23 ~ 2023-02-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2023-02-23
    IIF 25 - Has significant influence or control OE
  • 14
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,189 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-11
    IIF 21 - Director → ME
  • 15
    icon of address 2 St. Marys Court, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,704 GBP2025-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2017-12-17
    IIF 33 - Director → ME
  • 16
    icon of address 4385, 09214702 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-08-25 ~ 2021-11-18
    IIF 17 - Director → ME
  • 17
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    ASKMYTUTOR LTD. - 2024-09-19
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    BUSINESS RESOURCE HOLDINGS LTD - 2020-05-21
    icon of address 17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,986 GBP2024-11-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-20
    IIF 11 - Director → ME
  • 18
    icon of address 53 The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,227,154 GBP2025-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-07-31
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.