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 Jan Khan

    Related profiles found in government register
  • Mr Jan Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1
  • Mr Jahanzeb Khan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 2
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 3
    • Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 4
  • Khan, Jan
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 5
  • Mr Jahan Zeb
    British born in January 1972

    Resident in United Kingdom

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

      IIF 6
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 7
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 8
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 9
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 10
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 11
  • Zeb, Jahan
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 12
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 13
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 14
  • Mr Jan Khan
    British born in September 1975

    Resident in England

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

      IIF 15
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 16
  • Khan, Jahanzeb
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 17
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 18
    • Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 19
  • Mr Jahanzeb Khan
    Pakistani born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 20
  • Mr Jahan Zeb
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 21
  • Zeb, Jahan
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 22
  • Mr Jahanzeb Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Hunters Vale, Birmingham, B19 2XH, England

      IIF 23
    • 13504531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 25
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 26
    • Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 27
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 28
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 29
  • Khan, Jan
    British director born in September 1975

    Resident in England

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

      IIF 30
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 31
  • Mr Jahan Zeb
    British born in January 1972

    Resident in England

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

      IIF 32
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 33
    • 13571901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 13676655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 15035244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 37
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 38
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 39
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 40
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 41 IIF 42
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 43
  • Jahanzeb Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 44
    • 18, Soho Square, London, W1D 3QL, England

      IIF 45
  • Khan, Jahanzeb
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 46
    • Flat 5 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR

      IIF 47
  • Zeb, Jahan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13571901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 13676655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 50
  • Zeb, Jahan
    British director born in January 1972

    Resident in England

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

      IIF 51
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 52
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 53
    • 15035244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 55
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 56
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 57
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 58
    • Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 59
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 60
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 61
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 62
  • Khan, Jahanzeb
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13504531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 18, Soho Square, London, W1D 3QL, England

      IIF 64
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 65
  • Khan, Jahanzeb
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Hunters Vale, Birmingham, B19 2XH, England

      IIF 66
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 67
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 68
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 69
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 70
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 71
  • Zeb, Jahan
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Berkley Square House, Berkley Square House, London, W1J 6BD, England

      IIF 72
  • Khan, Jahanzeb
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 73
  • Khan, Jahanzeb

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 36
  • 1
    2020 EUTHENIA LTD
    - now 12898532
    ZESKANE RECRUITMENT LTD
    - 2021-06-17 12898532
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    3W PROPERTY DEVELOPERS LTD
    13681131
    Unit 6, Queens Court Trading Estate, Greets Green Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    AMERICANA RECRUITERS LTD
    11899855
    Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BIGSTAR RECRUITMENT LTD
    11901288
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    CASADORNA SERVICES LTD
    11948693
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CMSG 007 LTD
    - now 12918796
    SESKOULO SERVICES LTD
    - 2026-03-18 12918796
    Apex House Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2020-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    DAZFEL RECRUITS LTD
    12912387
    4385, 12912387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    EPP4580 LTD
    10788806 10788791... (more)
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 46 - Director → ME
    2017-05-25 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    ESMOLA RECRUITMENT LTD
    12898609
    4385, 12898609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    EVERQUILL SERVICES LTD
    11948876
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    FACIO RECRUITMENT LTD
    11728330
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FANTASTIC RECRUITMENT LIMITED
    10780942
    Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 73 - Director → ME
  • 13
    FERTO SOLUTIONS LTD
    13343391 12955736... (more)
    4385, 13343391 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ 2023-03-23
    IIF 70 - Director → ME
    2023-04-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-04-19 ~ 2023-03-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2023-04-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    FOFILE RECRUITS LTD
    12929274
    4385, 12929274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    FORMESA SOLUTIONS LTD
    13680835
    Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    JEERKLO SERVICES LTD
    15027961
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    KIND RECRUIT LTD
    10786089
    Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    KOLOFARO SERVICES LTD
    13279781
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    LARRSEG SOLUTIONS LTD
    15035244
    4385, 15035244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-05-17 ~ 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
  • 20
    LOBIHO SERVICES LTD
    12895527
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    MALBINA SOLUTIONS LTD
    13556594
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Officer
    2021-08-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    MAZEEF RECRUITMENT LTD
    13580190
    Flat 2 213 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    MODERNATTA SERVICES LTD
    11948109
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    NECTAR 06 SERVICES LTD
    13676655 13674258... (more)
    4385, 13676655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 25
    NECTAR 09 SOLUTIONS LTD
    13677937 13674675... (more)
    9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Officer
    2021-10-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-10-13 ~ 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
  • 26
    RECRUITERS LAND 5100 LIMITED
    10894204 10893859... (more)
    4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 27
    RECRUITERS LAND 5200 LIMITED
    10893612 10890736... (more)
    Flat 5 Hermes Close, 6 Handsworth Wood Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 47 - Director → ME
  • 28
    SPLENDID RECRUITMENT LTD
    11901112
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 29
    STEDUAL RECRUITERS LTD
    13539659
    2nd Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-07-30 ~ 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
  • 30
    TAK SERVICES LTD
    11589048
    4385, 11589048: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    TITIROS RECRUITS LTD
    12933162
    4385, 12933162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-10-06 ~ 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
  • 32
    TOLOPID SERVICES LTD
    13571901
    4385, 13571901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-08-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 33
    UESTAL SERVICES LTD
    13363373
    4385, 13363373 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ 2023-03-23
    IIF 59 - Director → ME
    2023-04-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    2021-04-28 ~ 2023-03-23
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 34
    VAZTERO SERVICES LTD
    15000564
    Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 35
    WORZOL RECRUITS LTD
    12929332
    4385, 12929332 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 36
    ZOIMU RECRUITS LTD
    13504531
    4385, 13504531 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-07-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.