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 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
    Murray, George
    Born in November 1991
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-02-06 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressB12-529, Academic Zone01-business Center 5, Rakez Business Zone-fz, Rak, United Arab Emirates
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
  • 1
    O'brien, James
    Director born in July 1989
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-01-10 ~ 2023-03-01
    OF - Director → CIF 0
    Mr James O'brien
    Born in July 1989
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2022-05-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Stanger, Gareth
    Director born in October 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2023-03-01
    OF - Director → CIF 0
    Stanger, Gareth
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ 2023-03-01
    OF - Secretary → CIF 0
parent relation
Company in focus

RECRUITMENT INVESTMENTS LIMITED

Previous name
JOBB CONSULTING LTD - 2018-10-23
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12020-06-01 ~ 2021-05-31
Property, Plant & Equipment
143,636 GBP2021-05-31
33,260 GBP2020-05-31
Fixed Assets - Investments
2,977,186 GBP2021-05-31
1,563,186 GBP2020-05-31
Fixed Assets
3,120,822 GBP2021-05-31
1,596,446 GBP2020-05-31
Debtors
860,103 GBP2021-05-31
540,663 GBP2020-05-31
Cash at bank and in hand
14,332 GBP2021-05-31
77,759 GBP2020-05-31
Current Assets
874,435 GBP2021-05-31
618,422 GBP2020-05-31
Creditors
Current
2,843,091 GBP2021-05-31
419,209 GBP2020-05-31
Net Current Assets/Liabilities
-1,968,656 GBP2021-05-31
199,213 GBP2020-05-31
Total Assets Less Current Liabilities
1,152,166 GBP2021-05-31
1,795,659 GBP2020-05-31
Creditors
Non-current
-990,081 GBP2021-05-31
-1,561,393 GBP2020-05-31
Net Assets/Liabilities
146,559 GBP2021-05-31
234,266 GBP2020-05-31
Equity
Called up share capital
100 GBP2021-05-31
100 GBP2020-05-31
Retained earnings (accumulated losses)
146,459 GBP2021-05-31
234,166 GBP2020-05-31
Equity
146,559 GBP2021-05-31
234,266 GBP2020-05-31
Average Number of Employees
142020-06-01 ~ 2021-05-31
52019-02-01 ~ 2020-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
178,635 GBP2021-05-31
41,021 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
34,999 GBP2021-05-31
7,761 GBP2020-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
27,238 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment
Plant and equipment
143,636 GBP2021-05-31
33,260 GBP2020-05-31
Investments in Group Undertakings
Cost valuation
2,977,186 GBP2021-05-31
1,563,186 GBP2020-05-31
Additions to investments
1,414,000 GBP2021-05-31
Investments in Group Undertakings
2,977,186 GBP2021-05-31
1,563,186 GBP2020-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
89,265 GBP2021-05-31
Amounts falling due within one year, Current
99,007 GBP2020-05-31
Amounts Owed by Group Undertakings
Current
649,449 GBP2021-05-31
387,382 GBP2020-05-31
Other Debtors
Current, Amounts falling due within one year
121,389 GBP2021-05-31
Amounts falling due within one year, Current
54,274 GBP2020-05-31
Debtors
Current, Amounts falling due within one year
860,103 GBP2021-05-31
Amounts falling due within one year, Current
540,663 GBP2020-05-31
Trade Creditors/Trade Payables
Current
146,147 GBP2021-05-31
42,395 GBP2020-05-31
Amounts owed to group undertakings
Current
2,482,892 GBP2021-05-31
287,378 GBP2020-05-31
Other Taxation & Social Security Payable
Current
63,686 GBP2021-05-31
23,734 GBP2020-05-31
Other Creditors
Current
150,366 GBP2021-05-31
65,702 GBP2020-05-31
Non-current
990,081 GBP2021-05-31
1,561,393 GBP2020-05-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
15,526 GBP2021-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-05-31

Related profiles found in government register
  • RECRUITMENT INVESTMENTS LIMITED
    Info
    JOBB CONSULTING LTD - 2018-10-23
    Registered number 11142195
    icon of addressC/o Revolution Rti Limited Suite 1 Herritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TE
    PRIVATE LIMITED COMPANY incorporated on 2018-01-10 (7 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-10-19
    CIF 0
  • RECRUITMENT INVESTMENTS LIMITED
    S
    Registered number 11142195
    icon of address35, Frederick Street, Loughborough, England, LE11 3BH
    CIF 1
  • RECRUITMENT INVESTMENTS LIMITED
    S
    Registered number 11142195
    icon of address35, Frederick Street, Loughborough, Leicestershire, United Kingdom, LE11 3BH
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressC/o Revolution Rti Limited, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address35 Fredrick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address35 Frederick Street, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,905 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address40 Market Place South, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,063 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358,380 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    CIF 1 - Secretary → ME
  • 7
    icon of addressC/o Revolution Rti Limited, 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -76,309 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Revolution Rti Limited, 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -800 GBP2021-05-31
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address35 Fredrick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressRevolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    575,804 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-02-02
    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
    TRUETILE LIMITED - 1989-02-21
    icon of addressThe Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,887 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-07-15 ~ 2023-02-23
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    icon of address40 Market Place South, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,063 GBP2021-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-11-29
    CIF 4 - Director → ME
  • 4
    icon of addressThe Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-02-23
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358,380 GBP2021-05-31
    Officer
    icon of calendar 2019-06-25 ~ 2022-11-29
    CIF 5 - Director → ME
  • 6
    icon of addressC/o Revolution Rti Limited, 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -76,309 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-08
    CIF 2 - Director → ME
  • 7
    icon of addressThe Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,058 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-02-23
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.