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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Yasir Khan

    Related profiles found in government register
  • Mr Yasir Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 1
    • 64, The Greenway, London, NW9 5AP, England

      IIF 2 IIF 3
    • 5 Twigden Court, Mount Pleasant Road, Luton, LU3 2RL, England

      IIF 4 IIF 5
  • Mr Yasir Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 6
  • Mr Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 7
  • Mr Nasir Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 8
  • Mr Nasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 9
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 10
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 11
  • Yasir Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 12
  • Mr Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS

      IIF 13
  • Yasir Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 14
  • Mr Nasar Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, United Kingdom

      IIF 15
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 16
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 17
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 18
  • Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 19
  • Nasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 20
    • Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 21
    • 13783166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 23
  • Mr Yasir Khan
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Belle Vue Estate, London, NW4 2BY, United Kingdom

      IIF 24
  • Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 25
  • Nasar Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 26
    • 6 St George's Way, St. George's House, Leicester, LE1 1QZ, England

      IIF 27
    • 5 Oak Court, Acacia Avenue, Flat 5, Walsall, WS5 4HB, United Kingdom

      IIF 28
  • Khan, Yasir
    British business executive born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 29 IIF 30
    • 5 Twigden Court, Mount Pleasant Road, Luton, LU3 2RL, England

      IIF 31 IIF 32
  • Khan, Yasir
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 33
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Avenue, East Ham, E6 2SP, England

      IIF 34
  • Khan, Yasir
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 35
  • Mr Yasir Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13586414 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 23, Craven Park Rd, London, NW10 8SE, United Kingdom

      IIF 37
    • 70, White Lion Street, London, N1 9PP, England

      IIF 38
    • 33, Earl Street, Nelson, BB9 9JA, England

      IIF 39
  • Khan, Nasir
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 40
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 41
  • Khan, Nasir
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 42
  • Mr Yasir Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 43
  • Khan, Nasir
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 44
    • Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 45
    • 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 46
  • Khan, Nasir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS

      IIF 47
    • 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 48
  • Mr Nasir Khan
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 523, Eccles New Road, Salford, M50 1DN, England

      IIF 49
  • Mr Nasir Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 50
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 51 IIF 52
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 53
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 54
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 55
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 56
    • Office 13,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 57
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 58
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 59
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 60
  • Mr Nasir Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 61
  • Yasir Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 62
    • 77, Smiths Square, London, W6 8AF, England

      IIF 63
  • Khan, Nasar
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, United Kingdom

      IIF 64
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 65
    • 6 St George's Way, St. George's House, Leicester, LE1 1QZ, United Kingdom

      IIF 66
    • 5 Oak Court, Acacia Avenue, Flat 5, Walsall, WS5 4HB, United Kingdom

      IIF 67
  • Mr Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12925589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Yasir Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 69
  • Mr Nasar Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 70
    • 18, Soho Square, London, W1D 3QL, England

      IIF 71
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 72
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 73
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 74
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 75
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 76
    • Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 77
  • Mr Yasir Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 78
  • Mr Yasir Khan
    British Virgin Islander born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 79
  • Khan, Yasir
    Afghan van driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Belle Vue Estate, London, NW4 2BY, United Kingdom

      IIF 80
  • Mr Nasir Khan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 81
  • Mr Yasir Khan
    Afghan born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bushfield Crescent, Edgware, HA8 8XS, England

      IIF 82
  • Nasir Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 83
  • Nasir Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 84
  • Mr Nasir Khan
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 85
  • Mr Nasir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 86
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 87
  • Mr Nasir Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 88
  • Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 89
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Lea Bridge Road, London, E107DY, United Kingdom

      IIF 90
  • Mr Nasir Khan
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 91
  • Mr Nasir Khan
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 848, Office 848, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 92
  • Mr Tahir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 93
  • Nasar Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 94
  • Khan, Nasir
    Pakistani owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Avenue, East Ham, E6 2SP, England

      IIF 95
  • Mr Nasir Khan
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 96
  • Mr Nasir Khan
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit J, 334-340, Romford Road, Forestgate, London, E7 8BS, United Kingdom

      IIF 97
  • Khan, Yasir
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13586414 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 23, Craven Park Rd, London, NW10 8SE, United Kingdom

      IIF 99
    • 33, Earl Street, Nelson, BB9 9JA, England

      IIF 100
  • Khan, Yasir
    British builder born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bushfield Crescent, Edgware, HA8 8XS, England

      IIF 101
  • Khan, Yasir
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 102
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 103
    • 70, White Lion Street, London, N1 9PP, England

      IIF 104
    • 77, Smiths Square, London, W6 8AF, England

      IIF 105
  • Nasir Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 106
  • Khan, Yasir
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 261 -271, Stratford Road, Sparkhill, Birmingham, B11 1QS, England

      IIF 107
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 108
  • Khan, Nasir
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 523, Eccles New Road, Salford, M50 1DN, England

      IIF 109
  • Khan, Nasir
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13783166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 111
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 112
  • Khan, Nasir
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 113
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 114 IIF 115
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 116
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 117
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 118
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 119
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 120
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 121
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 122
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 123
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 124
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 125
  • Khan, Nasir
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 126
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 127
  • Khan, Nasar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 128
  • Khan, Nasir
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12925589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Khan, Nasir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 130
  • Khan, Yasir
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Nasar
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 133
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 134
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 135
  • Khan, Nasar
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 136
    • 18, Soho Square, London, W1D 3QL, England

      IIF 137
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 138
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 139
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 140
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 141
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 142
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 143
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 144
  • Khan, Yasir
    Afghani employed born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177 St. Leonards Road, Northampton, NN4 8DB, England

      IIF 145
  • Khan, Yasir
    British Virgin Islander director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 146
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 147
  • Khan, Nasir
    Pakistani director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 148
  • Khan, Nasir
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 149
  • Khan, Nasir
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 150
  • Khan, Nasir
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 151
  • Khan, Nasir
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 152
  • Khan, Nasir
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 153
  • Khan, Nasir
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 848, Office 848, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 154
  • Khan, Tahir
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 155
  • Khan, Nasir
    Pakistani company director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, Leicester Street, Wolverhampton, WV6 0PS, United Kingdom

      IIF 156
  • Khan, Nasir
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 157
  • Khan, Nasir
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit J, 334-340, Romford Road, Forestgate, London, E7 8BS, United Kingdom

      IIF 158
child relation
Offspring entities and appointments 81
  • 1
    ABDUL H B SOLUTION SERVICES LTD
    14559829
    64 The Greenway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    ADVANCED RECRUITERS LTD
    11322714
    6 St George's Way, St. George's House, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    AFTONO RECRUITS LTD
    13508195
    4385, 13508195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    APOTOMA SERVICES LTD
    13687473
    Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-19 ~ 2022-11-25
    IIF 111 - Director → ME
    Person with significant control
    2021-10-19 ~ 2022-11-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    AREA RECRUITMENT LTD
    11296894
    16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    ARIES RECRUITING LTD
    11308592
    123 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 7
    BASIC 2 RECRUIT LTD
    11060307
    50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 8
    BASIMO RECRUITS LTD
    12938694
    4385, 12938694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-10-08 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    BLOG RECRUITS LTD
    11304185
    3 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    BYTESOFTIQ LTD
    17045005
    848 Office 848, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 11
    CAVE RECRUITING LTD
    11321156
    437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    COLOFO RECRUITS LTD
    12952371
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    DIRECT SERVICE MARKETING LIMITED
    09035072
    114 Windermere Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 145 - Director → ME
  • 14
    DOUBLE RECRUITS LTD
    11043970
    24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    EAST & WEST FASHION LTD
    07888422
    406 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 90 - Director → ME
  • 16
    ERSUEL SOLUTIONS LTD
    12935106
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 17
    FAZAL SUBHAN ENTERPRISES LIMITED
    14161660
    4385, 14161660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 18
    FILOI SOLUTIONS LTD
    11788630
    Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    FINAS INVESTMENTS LIMITED
    11615753
    115 Leicester Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 156 - Director → ME
  • 20
    FIRST NATIONAL TECHNOLOGY LTD
    14783883
    5 Twigden Court, Mount Pleasant Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    FIRSTCALL 50 LTD
    10960142 10960070... (more)
    8 Oxton Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    GIUSEPLA SOLUTIONS LTD
    13484845
    131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    GOLF RECRUITMENT LIMITED
    11214884
    435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    GREENWAY TRADERS LTD
    14670012 09801411
    64 The Greenway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 25
    GRO VITS LTD
    14379039
    126 Leicester Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-09-27 ~ 2025-01-16
    IIF 157 - Director → ME
    Person with significant control
    2022-09-27 ~ 2025-01-16
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 26
    HAJENG SERVICES LTD
    12925392
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 27
    HEAVEN CARPETS & FLOORING LTD
    15600681
    10a Stanley House, Stanley Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 28
    HONZOL SERVICES LTD
    13617381
    4385, 13617381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    HOOZELO SOLUTIONS LTD
    13569970
    4385, 13569970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    HOVER RECRUITING LTD
    11283807
    5 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 31
    JONICY SERVICES LTD
    13343773
    4385, 13343773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 32
    KATAMMA SOLUTIONS LTD
    13649898
    4385, 13649898 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    KF REMOVALS LTD
    11862227
    128 Belle Vue Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 34
    KHAN CARZ LTD
    12193640
    32 Park Avenue, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 35
    KHANYASI LTD
    10095068
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    KOKOLORI SOLUTIONS LTD
    13278180
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 37
    KORROS SERVICES LTD
    13556789
    Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 38
    KOYNO RECRUITS LTD
    12924578
    4385, 12924578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 39
    KRONEL RECRUITMENT LTD
    13051551
    4385, 13051551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 40
    MAKELLIO SERVICES LTD
    13613044
    37 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 41
    MATALANA SERVICES LTD
    12908055
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 42
    MORIAKE SERVICES LTD
    13613006
    4385, 13613006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 43
    NASIR PLASTIC LTD
    10191050
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 44
    NASIRK BOXES LTD
    10186205
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 45
    NASIRK LTD
    09938127
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 46
    NASIRKH LTD
    10146183 10081242
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 47
    NASIRKHA LTD
    10081242 10146183
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 48
    NASKHAN LONGSIDE LTD
    10205470
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control as a member of a firm OE
  • 49
    NEXUSSYNC TECHNOLOGY UK LTD
    16187475
    33 Earl Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 50
    OGNIFA SOLUTIONS LTD
    12830829
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 51
    ONTEM RECRUITMENT LTD
    12829313
    1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 52
    PISO SOLUTIONS LTD
    11786261
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 53
    PLETHORA RECRUITS LTD
    11509257
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 54
    POUND PLUS BARGAINS LTD
    15782371
    23 Craven Park Rd, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 55
    PRO CONNECT RECRUITS LTD - now
    TROJAN UK PLASTIC LTD - 2024-07-09
    KASEMM SOLUTIONS LTD
    - 2024-04-12 13601032 13683649
    4385, 13601032 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ 2024-04-10
    IIF 134 - Director → ME
    Person with significant control
    2021-09-03 ~ 2024-04-10
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 56
    PROSETO SERVICES LTD
    13518411
    4385, 13518411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 57
    PTOSIO SERVICES LTD
    12954619
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 58
    RADOSI RECRUITING LTD
    13048036
    26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 59
    SAFLATON RECRUITS LTD
    12854392
    4385, 12854392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 60
    SHOP TENNESSEE CHICKEN LTD
    15910659
    153 Barton Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 61
    SMADEN SERVICES LTD
    13783166
    4385, 13783166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 62
    SPEARS WORLDWIDE 200 LTD
    11169259 11555877... (more)
    68 King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 63
    SPEARS WORLDWIDE 30 LTD
    11555482 11168679... (more)
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    SPEARS WORLDWIDE 300 LTD
    11168679 11169259... (more)
    68 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 128 - Director → ME
  • 65
    SPIGOL SOLUTIONS LTD
    12925589
    4385, 12925589 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 66
    STRKREA 004 LTD
    11425296 11426688... (more)
    328 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 67
    SUPERB MOTORS LTD
    08389008
    523 Eccles New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2013-02-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TAHIRKHA LTD
    10135163
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 69
    TAMATIA RECRUITS LTD
    13347060
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ 2023-05-26
    IIF 135 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-05-26
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 70
    TEST RECRUITERS LTD
    11295356
    Flat 1 119 Summerfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 71
    TORTELOS SOLUTIONS LTD
    13546385 14831698
    4385, 13546385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 72
    TRAGOODA SOLUTIONS LTD
    13626674
    28 Hamilton Drive, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 73
    TRIMA RECRUITMENT LTD
    11725238
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    TRUEES RECRUITS LTD
    13586414
    4385, 13586414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 75
    UKALIF SERVICES LTD
    13509926
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 76
    UPLIFT GROUP LTD
    11002065
    5 Oak Court Acacia Avenue, Flat 5, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    VAULTREX SERVICES LTD
    - now 13457945
    DENBOREI SOLUTIONS LTD
    - 2025-07-07 13457945
    4385, 13457945 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-06-15 ~ 2025-07-07
    IIF 133 - Director → ME
    Person with significant control
    2021-06-15 ~ 2025-07-07
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 78
    XEANCO RECRUITS LTD
    11887022
    49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 79
    Y K ADVERTISING & PRINT LTD
    14893113
    5 Twigden Court, Mount Pleasant Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 80
    YASIRK LTD
    10084650
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 81
    Z-JANS NUTRACEUTICALS LTD
    16716540
    Unit J 334-340, Romford Road, Forestgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.