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 7
  • 1
    Jones, Gareth Alan
    Born in June 1979
    Individual (294 offsprings)
    Officer
    2022-05-10 ~ 2022-06-20
    OF - Director → CIF 0
    Mr Gareth Alan Jones
    Born in June 1979
    Individual (294 offsprings)
    Person with significant control
    2022-05-10 ~ 2022-06-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Sarjeant, Leigh Graham
    Born in September 1989
    Individual (22 offsprings)
    Officer
    2022-07-20 ~ 2023-10-05
    OF - Director → CIF 0
    Mr Leigh Graham Sarjeant
    Born in September 1989
    Individual (22 offsprings)
    Person with significant control
    2022-07-20 ~ 2023-10-05
    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
  • 3
    Rae, Thirza
    Individual (1 offspring)
    Officer
    2020-08-31 ~ 2022-05-10
    OF - Secretary → CIF 0
  • 4
    Lamb, Louis
    Born in August 1980
    Individual (7 offsprings)
    Officer
    2020-08-13 ~ 2022-05-10
    OF - Director → CIF 0
    Mr Louis Lamb
    Born in August 1980
    Individual (7 offsprings)
    Person with significant control
    2020-08-13 ~ 2022-05-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    The Official Receiver Or Cardiff
    Individual (1613 offsprings)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
  • 6
    Walsh, Leona May
    Born in May 1991
    Individual (6 offsprings)
    Officer
    2022-07-12 ~ 2022-07-20
    OF - Director → CIF 0
    Miss Leona May Walsh
    Born in May 1991
    Individual (6 offsprings)
    Person with significant control
    2022-07-12 ~ 2022-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Gadzo, Marcel
    Born in February 1999
    Individual (15 offsprings)
    Officer
    2022-06-20 ~ 2022-07-12
    OF - Director → CIF 0
    Mr Marcel Gadzo
    Born in February 1999
    Individual (15 offsprings)
    Person with significant control
    2022-06-20 ~ 2022-07-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

12810061 LTD

Period: 2023-09-26 ~ 2025-11-12
Company number: 12810061
Registered names
12810061 LTD - Dissolved
WENSLEY BOLD LTD - 2022-08-03
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Debtors
1 GBP2022-08-31
1 GBP2021-08-31
Net Current Assets/Liabilities
1 GBP2022-08-31
1 GBP2021-08-31
Equity
Called up share capital
1 GBP2022-08-31
1 GBP2021-08-31
Equity
1 GBP2022-08-31
1 GBP2021-08-31

Related profiles found in government register
  • 12810061 LTD
    Info
    MARKET INNOVATIVE TRENDS LTD - 2023-09-26
    WENSLEY BOLD LTD - 2023-09-26
    BOUNCE ABOVE CASTLE HIRE LTD - 2023-09-26
    Registered number 12810061
    Wellington House (1st Floor), Wellington Street, Cardiff CF11 9BE
    PRIVATE LIMITED COMPANY incorporated on 2020-08-13 and dissolved on 2025-11-12 (5 years 2 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-10-11
    CIF 0
  • MARKET INNOVATIVE TRENDS LTD
    S
    Registered number 12810061
    W2 Business Centre, Wellington House, Wellington Street, Cardiff, United Kingdom, CF11 9BE
    CIF 1
  • MARKET INNOVATIVE TRENDS LTD
    S
    Registered number 12810061
    W2 Business Centre, Wellington House, Wellington Street, Cardiff, United Kingdom, CF11 9BE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • MARKET INNOVATIVE TRENDS LIMITED
    S
    Registered number 12810061
    W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales, CF11 9BE
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    13482663 LTD - now
    OZZAS PAYROLL LTD
    - 2023-12-07 13482663
    NWM STAFF LIMITED - 2022-04-29
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-09
    CIF 7 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-09
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 2
    13483773 LTD - now
    WORLDWIDE RECRUITMENT SOLUTIONS STAFF LTD
    - 2023-12-07 13483773
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-12
    CIF 8 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-12
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 3
    13487127 LIMITED - now
    MIT SEC 01 LIMITED
    - 2023-10-12 13487127
    SWORD 168 UK STAFF LIMITED - 2022-01-25
    W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-10-12 ~ 2023-10-11
    CIF 10 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-10-05
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    13487797 LIMITED - now
    CAM STAFF LIMITED
    - 2023-12-01 13487797
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 11 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 5
    13488872 LIMITED - now
    VENTURE SECURITY PAY LIMITED
    - 2023-12-07 13488872
    Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-17 ~ 2023-01-12
    CIF 3 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-01-12
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    13493624 LTD - now
    BESPOKE CLEANING STAFF LTD
    - 2023-12-07 13493624
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-03
    CIF 13 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-03
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    13496675 LTD - now
    SIDESTEP CONSULTING STAFF LTD
    - 2023-10-12 13496675
    W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-10-17 ~ 2023-10-11
    CIF 4 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-10-05
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 8
    13500209 LTD - now
    CATERMATCH SOLUTIONS RECRUITMENT LTD - 2023-12-01
    CATERMATCH SOLUTIONS STAFF LTD
    - 2023-04-03 13500209
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 15 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 9
    13504721 LIMITED - now
    GF PAYROLL SERVICES BRIGHTON LIMITED
    - 2023-12-01 13504721
    CLOUDSTUFF STAFF LIMITED - 2022-02-09
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 19 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 10
    14228330 LIMITED - now
    GF PAYROLL SERVICES GUILDFORD LIMITED
    - 2023-12-01 14228330
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 22 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    AKON SECURITY PAY LIMITED
    - now 13500281
    JAS JILL STAFF LTD - 2022-03-23
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-05
    CIF 16 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-05
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 12
    BROOKNIGHT SECURITY STAFF LTD
    13485026
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-09
    CIF 9 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-09
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 13
    GF CLEANING SERVICES WIRRAL LIMITED
    14411361
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-11 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 14
    LAW LEGAL RECRUITMENT STAFF LTD
    13498379
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-17 ~ 2023-01-27
    CIF 5 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-01-27
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    NATIONAL STAFF SERVICES PAY LTD
    13724795
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 21 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    NVC SECURITY STAFF LTD
    13488887
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-05
    CIF 12 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-05
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    SELECTIVE PERSONNEL BENEFITS LTD
    - now 13498164
    SELECTIVE PERSONNEL STAFF LTD - 2022-02-16
    Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 14 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 18
    STM CLEANING STAFF LTD
    13501450
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 18 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 19
    STM GRP STAFF LIMITED
    13500568
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 17 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    TECHNOLOGY RECRUITMENT STAFF LTD
    13477803
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-05
    CIF 6 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-05
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 21
    TITAN RISK MANAGEMENT STAFF LTD
    13707821
    Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-10
    CIF 20 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-10
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.