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 1
  • Illahi, Imtiaz
    Born in February 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ now
    OF - Director → CIF 0
    Mr Imtiaz Illahi
    Born in February 1980
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Hammond, Sally Louise
    Sales Person born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-30
    OF - Director → CIF 0
    Miss Sally Louise Hammond
    Born in July 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-03-30
    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
  • 2
    Bresnihan, Paul Anthony
    Director born in February 1976
    Individual (41 offsprings)
    Officer
    icon of calendar 2021-03-30 ~ 2023-01-17
    OF - Director → CIF 0
    Mr Paul Bresnihan
    Born in February 1976
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-01-17
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CJS ENGAGEMENT LTD

Previous name
BRIMWELL LTD - 2021-04-01
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Debtors
1,120,599 GBP2023-12-31
753,005 GBP2022-12-31
Cash at bank and in hand
200,900 GBP2023-12-31
787,172 GBP2022-12-31
Current Assets
1,321,499 GBP2023-12-31
1,540,177 GBP2022-12-31
Creditors
Amounts falling due within one year
-4,387,973 GBP2023-12-31
-3,144,964 GBP2022-12-31
Net Current Assets/Liabilities
-3,066,474 GBP2023-12-31
-1,604,787 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-3,066,475 GBP2023-12-31
-1,604,788 GBP2022-12-31
Equity
-3,066,474 GBP2023-12-31
-1,604,787 GBP2022-12-31

Related profiles found in government register
  • CJS ENGAGEMENT LTD
    Info
    BRIMWELL LTD - 2021-04-01
    Registered number 13167229
    icon of addressWynyard Park House Wynyard Avenue, Wynyard, Billingham TS22 5TB
    PRIVATE LIMITED COMPANY incorporated on 2021-01-29 (4 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • CJS ENGAGEMENT LTD
    S
    Registered number 13167229
    icon of addressWynyard Park House, Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • CJS ENG SPARE 01 LTD - 2022-05-04
    icon of addressWynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ 2022-02-02
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-02-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressLancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-11 ~ 2023-10-25
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressSuite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ 2023-09-15
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-09-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-11-22
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-11-22
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    CJS ENG SPARE 01 LTD - 2022-05-04
    icon of addressWynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-10-17
    CIF 2 - Director → ME
  • 6
    CJS ENG SPARE 02 LTD - 2022-07-06
    icon of addressLancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-07-20
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2023-07-20
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of addressWynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2022-02-03
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-02-03
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    OG PERSONNELL LTD - 2021-09-28
    icon of addressWynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2022-02-03
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2022-02-03
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.