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 0
  • Not found in our database.
Ceased 6
  • 1
    Lamb, Louis
    Director born in August 1980
    Individual (1 offspring)
    Officer
    2020-08-13 ~ 2022-05-10
    OF - Director → CIF 0
    Mr Louis Lamb
    Born in August 1980
    Individual (1 offspring)
    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
  • 2
    Jones, Gareth Alan
    Director born in June 1979
    Individual (14 offsprings)
    Officer
    2022-05-10 ~ 2022-06-20
    OF - Director → CIF 0
    Mr Gareth Alan Jones
    Born in June 1979
    Individual (14 offsprings)
    Person with significant control
    2022-05-10 ~ 2022-06-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Rae, Thirza
    Individual
    Officer
    2020-08-31 ~ 2022-05-10
    OF - Secretary → CIF 0
  • 4
    Walsh, Leona May
    Director born in May 1991
    Individual (3 offsprings)
    Officer
    2022-07-12 ~ 2022-07-20
    OF - Director → CIF 0
    Miss Leona May Walsh
    Born in May 1991
    Individual (3 offsprings)
    Person with significant control
    2022-07-12 ~ 2022-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Sarjeant, Leigh Graham
    Director born in September 1989
    Individual (1 offspring)
    Officer
    2022-07-20 ~ 2023-10-05
    OF - Director → CIF 0
    Mr Leigh Graham Sarjeant
    Born in September 1989
    Individual (1 offspring)
    Person with significant control
    2022-07-20 ~ 2023-10-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Gadzo, Marcel
    Director born in February 1999
    Individual (6 offsprings)
    Officer
    2022-06-20 ~ 2022-07-12
    OF - Director → CIF 0
    Mr Marcel Gadzo
    Born in February 1999
    Individual (6 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

Previous names
MARKET INNOVATIVE TRENDS LTD - 2023-09-26
WENSLEY BOLD LTD - 2022-08-03
BOUNCE ABOVE CASTLE HIRE LTD - 2022-05-09
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 - 2022-08-03
    BOUNCE ABOVE CASTLE HIRE LTD - 2022-05-09
    Registered number 12810061
    Wellington House (1st Floor), Wellington Street, Cardiff CF11 9BE
    Private Limited Company incorporated on 2020-08-13 (4 years 10 months). The company status is Liquidation.
    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
Active 1
  • 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 moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    OZZAS PAYROLL LTD - 2023-12-07
    NWM STAFF LIMITED - 2022-04-29
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-01-09
    CIF 18 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-09
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 2
    WORLDWIDE RECRUITMENT SOLUTIONS STAFF LTD - 2023-12-07
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ 2023-01-12
    CIF 21 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-12
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 3
    MIT SEC 01 LIMITED - 2023-10-12
    SWORD 168 UK STAFF LIMITED - 2022-01-25
    W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-11
    CIF 22 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-10-05
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 4
    CAM STAFF LIMITED - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 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 shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 5
    VENTURE SECURITY PAY LIMITED - 2023-12-07
    Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    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 shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    BESPOKE CLEANING STAFF LTD - 2023-12-07
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-01-03
    CIF 10 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-03
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 7
    SIDESTEP CONSULTING STAFF LTD - 2023-10-12
    W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-17 ~ 2023-10-11
    CIF 5 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-10-05
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 8
    CATERMATCH SOLUTIONS RECRUITMENT LTD - 2023-12-01
    CATERMATCH SOLUTIONS STAFF LTD - 2023-04-03
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 7 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    GF PAYROLL SERVICES BRIGHTON LIMITED - 2023-12-01
    CLOUDSTUFF STAFF LIMITED - 2022-02-09
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 8 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 10
    GF PAYROLL SERVICES GUILDFORD LIMITED - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 9 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 11
    JAS JILL STAFF LTD - 2022-03-23
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-01-05
    CIF 17 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-05
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 12
    53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ 2023-01-09
    CIF 19 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-09
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 13
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ 2023-01-27
    CIF 4 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-01-27
    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
  • 14
    53 Cofton Grove, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 14 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 15
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-01-05
    CIF 16 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-05
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 16
    SELECTIVE PERSONNEL STAFF LTD - 2022-02-16
    Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2022-12-28
    CIF 6 - Director → ME
    Person with significant control
    2022-10-12 ~ 2022-12-28
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 17
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 13 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 18
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-01-04
    CIF 12 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-04
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 19
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ 2023-01-05
    CIF 15 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-05
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 20
    Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    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 shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - 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.