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
    Drummond, Matthew
    Born in April 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 2
    Sabir, Omar Mahmood
    Born in March 1991
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-05-06 ~ now
    OF - Director → CIF 0
    Mr Omar Mahmood Sabir
    Born in March 1991
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Hussain, Kassam
    Born in June 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-05 ~ 2020-08-26
    OF - Director → CIF 0
    Mr Kassam Hussain
    Born in June 1993
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-08-26
    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
  • 2
    Campbell, Patrick Iain
    Born in November 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-11 ~ 2021-09-14
    OF - Director → CIF 0
parent relation
Company in focus

PEOPLE SERVICES SOLUTION LTD

Previous name
MARKOS METAL LTD - 2020-05-07
Standard Industrial Classification
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.
Total Inventories
1,163,799 GBP2020-08-31
Debtors
1,556,477 GBP2020-08-31
Cash at bank and in hand
36,575 GBP2020-08-31
Current Assets
2,756,851 GBP2020-08-31
Creditors
Amounts falling due within one year
-2,780,080 GBP2020-08-31
Net Current Assets/Liabilities
-23,229 GBP2020-08-31
Total Assets Less Current Liabilities
-23,229 GBP2020-08-31
Net Assets/Liabilities
-23,229 GBP2020-08-31
Equity
Called up share capital
1 GBP2020-08-31
Retained earnings (accumulated losses)
-23,230 GBP2020-08-31
Equity
-23,229 GBP2020-08-31
Average Number of Employees
12019-08-05 ~ 2020-08-31
Debtors
Amounts falling due after one year
1,556,477 GBP2020-08-31

Related profiles found in government register
  • PEOPLE SERVICES SOLUTION LTD
    Info
    MARKOS METAL LTD - 2020-05-07
    Registered number SC637903
    icon of address247 West George Street, Ground Floor, Glasgow G2 4QE
    PRIVATE LIMITED COMPANY incorporated on 2019-08-05 (6 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2022-08-26
    CIF 0
  • PEOPLE SERVICES SOLUTION LTD
    S
    Registered number SC637903
    icon of address247, People Services Solution Ltd, Glasgow, United Kingdom, G2 4QE
    CIF 1
  • PEOPLE SERVICES SOLUTION LTD
    S
    Registered number SC637903
    icon of address247, West George Street, Glasgow, United Kingdom, G2 4QE
    CIF 2
  • PEOPLE SERVICES SOLUTION LTD
    S
    Registered number Sc637903
    icon of address247, People Services Solution Ltd, Glasgow, Glasow, United Kingdom, G2 4QE
    Companies House Of Scotland in Companies House Of Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address247 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    BUCKS CONCRETE PAYROLL LTD - 2021-02-15
    icon of address247 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address247 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address247 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address247 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ 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
  • 6
    icon of address247 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address247 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    HULL ELECTRICS PAY AND BENEFITS LTD - 2021-05-13
    icon of address247 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AT CONTRACTING PAYROLL LTD - 2021-01-05
    K SERVICES GROUP PAY LTD - 2021-04-21
    icon of address680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ 2022-01-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    LODGE SOLUTIONS UK LTD - 2025-06-25
    icon of address30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-01-28
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-01-28
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 3
    RICHMANN WALSH ENGINEERING EMPLOYEES LTD - 2020-06-22
    icon of address680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2022-01-28
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    FGH PEOPLE LIMITED - 2021-11-18
    icon of address680 Cathcard Road Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-01-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-05 ~ 2022-01-28
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-23
    Person with significant control
    icon of calendar 2020-06-24 ~ 2022-01-28
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    LODGE HEROES LTD - 2025-06-24
    icon of address30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-01-28
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address680 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-03-03
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    icon of address680 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2022-03-03
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of addressHd Accountancy Services, 23a Broad Lane, Huddersfield, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2022-01-28
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-01-28
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of addressNorthlight Pendle Northlight Parade, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-02-04
    CIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of addressNorthlight Pendle Northlight Parade, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-02-04
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of addressNorthlight Pendle-office 6 Northlight Parade, Brierfield, Nelson, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-02-04
    CIF 21 - Ownership of shares – 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.