The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Reddy, Matthew Jon
    Consultant born in September 1979
    Individual (31 offsprings)
    Officer
    2010-05-14 ~ now
    OF - Director → CIF 0
  • 2
    Celtic House 135-140, Hatherton Street, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2024-12-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Kaplan, David
    Solicitor born in July 1968
    Individual (24 offsprings)
    Officer
    2010-03-30 ~ 2010-05-14
    OF - Director → CIF 0
  • 2
    FIRST HOLDINGS LIMITED - now
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2024-12-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    St Peters House, St Marys Wharf, Mansfield Road, Derby, Derbyshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2010-03-30 ~ 2010-05-14
    PE - Director → CIF 0
parent relation
Company in focus

PEOPLE SOLUTIONS GROUP LIMITED

Previous names
FIRST HOLDINGS (UK) LIMITED - 2017-01-24
KEELEX 353 LIMITED - 2010-06-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PEOPLE SOLUTIONS GROUP LIMITED
    Info
    FIRST HOLDINGS (UK) LIMITED - 2017-01-24
    KEELEX 353 LIMITED - 2010-06-15
    Registered number 07209051
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands WS1 1YB
    Private Limited Company incorporated on 2010-03-30 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • FIRST HOLDINGS (UK) LIMITED
    S
    Registered number 07209051
    Cetlic House, Hatherton Street, Walsall, England, WS1 1YB
    ENGLAND
    CIF 1
  • PEOPLE SOLUTIONS GROUP LIMITED
    S
    Registered number 07209051
    Celtic House, 135 140 Hatherton Street, Walsall, England, WS1 1YB
    Limited Company in England
    CIF 2
  • PEOPLE SOLUTIONS GROUP LIMITED
    S
    Registered number 07209051
    Celtic House, 135-140 Hatherton Street, Walsall, England, WS1 1YB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    INPLOY RECRUITMENT LIMITED - 2023-03-06
    ACE STAFFING & RECRUITMENT LIMITED - 2012-05-16
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Celtic House 135-140 Hatherton Street, Walsall, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,085 GBP2024-03-31
    Person with significant control
    2023-03-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Celtic House, 135 - 140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-06-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    DRIVEFORCE LIMITED - 2018-07-11
    KEELEX 59 LIMITED - 1989-07-25
    Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    N-GAGED TRAINING LIMITED - 2020-07-31
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    135-140 Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-02
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-02
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    FORESIGHT RECRUITMENT SOLUTIONS LIMITED - 2023-06-15
    MIDLAND PERSONNEL LIMITED - 2016-07-20
    EUROSTAFF SERVICES LIMITED - 2009-05-15
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-02
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    FLEX RECRUITMENT LTD - 2023-06-15
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    MIDLAND PERSONNEL LIMITED - 2016-11-16
    FIRST FINANCE SOLUTIONS LIMITED - 2016-09-08
    FIRST FRANCHISING LIMITED - 2012-12-28
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-02
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    MAINLINE EMPLOYMENT LIMITED - 2023-06-15
    MAINLINE INDUSTRIAL LIMITED - 1997-06-12
    SETOFTEN LIMITED - 1994-03-25
    Celtic House, Hatherton Street, Walsall
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-02
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-02
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    PROFESSIONAL FOOD PEOPLE LIMITED - 2017-06-06
    FIRST PERSONNEL SERVICES LIMITED - 2017-02-23
    FIRST PERSONNEL SERVICES PLC - 2013-05-29
    KEELEX 278 PLC - 2003-07-22
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,310 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-05
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    PEOPLE SOLUTIONS TRAINING LIMITED - 2020-07-31
    N-GAGED TRAINING & RECRUITMENT LIMITED - 2019-03-04
    C/o Gpa Klm24 Limited Suite 0473 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,129 GBP2023-07-31
    Person with significant control
    2017-11-22 ~ 2020-07-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    N-GAGED TRAINING LIMITED - 2020-07-31
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-05-24 ~ 2012-10-31
    CIF 1 - Director → ME
  • 10
    FIRST PERSONNEL GROUP LIMITED - 2017-03-03
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-05
    CIF 15 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.