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 1
  • Zuaiter, Mahmoud
    Company Director born in September 1967
    Individual (10 offsprings)
    Officer
    2016-01-01 ~ dissolved
    OF - director → CIF 0
    Mr Mahmoud Zuaiter
    Born in September 1967
    Individual (10 offsprings)
    Person with significant control
    2016-08-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    Ahmed, Faizal Sayed
    Director born in April 1988
    Individual (12 offsprings)
    Officer
    2014-02-12 ~ 2014-04-01
    OF - director → CIF 0
  • 2
    Zuiter, Mohammed
    Individual
    Officer
    2014-05-23 ~ 2014-06-01
    OF - secretary → CIF 0
  • 3
    Al Zaiter, Ahmed
    Managing Director born in January 1964
    Individual (31 offsprings)
    Officer
    2014-06-01 ~ 2014-06-01
    OF - director → CIF 0
  • 4
    Dr Ahmed Al Zaiter, 1325 Satellite Boulevard, Suite 1505, Suwanee, State Of Georgia, United States
    Corporate (3 offsprings)
    Officer
    2017-06-01 ~ 2019-09-12
    PE - director → CIF 0
  • 5
    E.F.T. CORPORATION LIMITED - now
    Regus City Point, 1 Ropemaker Street, London, England
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    123,670 GBP2018-12-31
    Officer
    2014-06-01 ~ 2014-06-01
    PE - secretary → CIF 0
parent relation
Company in focus

DALI ADVERTISEMENT LTD

Previous names
SGP HUMAN RESOURCES LIMITED - 2019-05-07
SGP HRPAYROLL LTD - 2019-04-11
SGP HUMAN RESOURCES LIMITED - 2019-04-03
SOVEREIGN GLOBAL HR LIMITED - 2017-06-12
FIRST GLOBAL (PAYROLL) CORPORATION LIMITED - 2015-08-20
JAYFIELD PAYROLL SERVICES LTD - 2014-06-02
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
78200 - Temporary Employment Agency Activities
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2018-12-31
0 GBP2017-12-31
Property, Plant & Equipment
0 GBP2018-12-31
0 GBP2017-12-31
Fixed Assets - Investments
0 GBP2018-12-31
0 GBP2017-12-31
Fixed Assets
0 GBP2018-12-31
0 GBP2017-12-31
Total Inventories
0 GBP2018-12-31
0 GBP2017-12-31
Debtors
1,777 GBP2018-12-31
1,777 GBP2017-12-31
Cash at bank and in hand
0 GBP2018-12-31
0 GBP2017-12-31
Current assets - Investments
0 GBP2018-12-31
0 GBP2017-12-31
Current Assets
1,777 GBP2018-12-31
1,777 GBP2017-12-31
Creditors
Amounts falling due within one year
0 GBP2018-12-31
0 GBP2017-12-31
Net Current Assets/Liabilities
1,777 GBP2018-12-31
1,777 GBP2017-12-31
Total Assets Less Current Liabilities
1,777 GBP2018-12-31
1,777 GBP2017-12-31
Creditors
Amounts falling due after one year
0 GBP2018-12-31
0 GBP2017-12-31
Net Assets/Liabilities
1,777 GBP2018-12-31
1,777 GBP2017-12-31
Equity
Called up share capital
1,000 GBP2018-12-31
1,000 GBP2017-12-31
Share premium
0 GBP2018-12-31
0 GBP2017-12-31
Revaluation reserve
0 GBP2018-12-31
0 GBP2017-12-31
Retained earnings (accumulated losses)
777 GBP2018-12-31
777 GBP2017-12-31
Equity
1,777 GBP2018-12-31
1,777 GBP2017-12-31

Related profiles found in government register
  • DALI ADVERTISEMENT LTD
    Info
    SGP HUMAN RESOURCES LIMITED - 2019-05-07
    SGP HRPAYROLL LTD - 2019-04-11
    SGP HUMAN RESOURCES LIMITED - 2019-04-03
    SOVEREIGN GLOBAL HR LIMITED - 2017-06-12
    FIRST GLOBAL (PAYROLL) CORPORATION LIMITED - 2015-08-20
    JAYFIELD PAYROLL SERVICES LTD - 2014-06-02
    Registered number 08891954
    Kingfisher House, Kingfisher Way, Stockton-on-tees TS18 3EX
    Private Limited Company incorporated on 2014-02-12 and dissolved on 2019-12-24 (5 years 10 months). The company status is Dissolved.
    CIF 0
  • CENTRALUS OPERATIONS LLP
    S
    Registered number 08891954
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England, TS22 5TB
    ENGLAND & WALES
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13
  • 1
    Prospect House, Rouen Road, Norwich
    Corporate (3 parents)
    Equity (Company account)
    1,296,265 GBP2021-12-31
    Officer
    2016-07-07 ~ 2020-01-01
    CIF 7 - director → ME
    Person with significant control
    2016-07-07 ~ 2020-01-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    129,555 GBP2021-12-31
    Officer
    2016-10-07 ~ 2020-01-01
    CIF 6 - director → ME
    Person with significant control
    2016-10-07 ~ 2020-01-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    370,275 GBP2019-12-31
    Officer
    2016-12-13 ~ 2020-01-01
    CIF 2 - director → ME
    Person with significant control
    2016-12-13 ~ 2020-01-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    1ST EUROPE TRADING LIMITED - 2017-07-03
    Wynyard House Wynyard Avenue, Wynyard, Billingham, England
    Corporate (3 parents, 88 offsprings)
    Officer
    2017-07-01 ~ 2019-05-03
    CIF 17 - director → ME
  • 5
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,082 GBP2021-12-31
    Officer
    2016-12-13 ~ 2020-01-01
    CIF 4 - director → ME
    Person with significant control
    2016-12-13 ~ 2020-01-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    Prospect House, Rouen Road, Norwich
    Corporate (3 parents, 1 offspring)
    Officer
    2016-03-31 ~ 2016-03-31
    CIF 19 - llp-designated-member → ME
  • 7
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    2016-05-01 ~ 2021-07-01
    CIF 20 - director → ME
  • 8
    CENTRALUS 006 LTD - 2018-12-31
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,911 GBP2021-12-31
    Officer
    2016-12-13 ~ 2020-01-01
    CIF 3 - director → ME
    Person with significant control
    2016-12-13 ~ 2020-01-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    INCO MARKETING PAY LIMITED - 2020-07-01
    CENTRALUS STAFF SERVICES LIMITED - 2018-11-02
    CENTRALUS GLA LTD - 2017-03-21
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-12-15 ~ 2020-01-01
    CIF 1 - director → ME
    Person with significant control
    2016-12-15 ~ 2020-01-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    MASH STAFFING PAYROLL LIMITED - 2021-08-19
    CENTRALUS 001 LTD - 2018-07-16
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Corporate (3 parents)
    Equity (Company account)
    -37,323 GBP2021-12-31
    Officer
    2016-04-05 ~ 2020-01-01
    CIF 9 - director → ME
  • 11
    MASH STAFFING INTERNAL PAYROLL LIMITED - 2021-08-19
    CENTRALUS 002 LTD - 2018-07-16
    Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England
    Corporate (3 parents)
    Equity (Company account)
    -8,821 GBP2021-12-31
    Officer
    2016-04-08 ~ 2020-01-01
    CIF 8 - director → ME
  • 12
    SOVEREIGN GLOBAL PARTNERSHIP LLP - 2018-10-16
    SWALLOW ACCOUNTANTS LLP - 2015-01-21
    WREN ACCOUNTANTS LLP - 2014-09-29
    40 Bank Street, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-28 ~ 2018-11-22
    CIF 18 - llp-designated-member → ME
  • 13
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,498 GBP2021-12-31
    Officer
    2016-11-16 ~ 2020-01-01
    CIF 5 - director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors 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.