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

Awan, Muhammad

    Related profiles found in government register
  • Awan, Muhammad
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13617830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 2
  • Awan, Muhammad
    British director born in March 1971

    Resident in England

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

      IIF 3
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 4
    • 1, Ropemaker Street, London, EC2Y 9HT, England

      IIF 5
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 6
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 7
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 8
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 9
  • Awais, Muhammad
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Joseph Street, Derby, DE23 8QH, England

      IIF 10
  • Awais, Muhammad
    British director born in March 1994

    Resident in England

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

      IIF 11
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 12
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 13
  • Adnan, Muhammad
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 14
  • Adnan, Muhammad
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 15
  • Awan, Muhammad
    Pakistani director born in March 1971

    Resident in England

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

      IIF 16
  • Mr Muhammad Awan
    British born in March 1971

    Resident in England

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

      IIF 17
    • 13617830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 19
    • 1, Ropemaker Street, London, EC2Y 9HT, England

      IIF 20
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 21
    • Unit 39.city Business Center, St Olavs Court, St Olavs Court, London, SE16 2XB, United Kingdom

      IIF 22
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 23
  • Adnan, Muhammad
    Pakistani director born in August 1987

    Resident in England

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

      IIF 24
  • Awais, Muhammad
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 72, Worple Road, Staines-upon-thames, TW18 1EE, England

      IIF 25
  • Awais, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 26
  • Muhammad Awan
    British born in March 1971

    Resident in England

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

      IIF 27
  • Mr Muhammad Awais
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Joseph Street, Derby, DE23 8QH, England

      IIF 28
  • Mr Muhammad Adnan
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 29
  • Awais, Muhammad
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 30
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 31
  • Adnan, Muhammad
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 32
  • Awan, Muhammad Nazim
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Court, 14 Grays Inn Road, Holborn, London, WC1X 8HN, England

      IIF 33
    • 12 14 15, Unity Walk, Tipton, West Midlands, DY4 8QL

      IIF 34
  • Awan, Muhammad Nazim
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 35
  • Mr Muhammad Awan
    Pakistani born in March 1971

    Resident in England

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

      IIF 36
  • Awan, Mohammad Nazim
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 37
  • Awan, Mohammad Nazim
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mercia Drive, Kings Heath, Birmingham, B14 6TW, England

      IIF 38
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 39
  • Mr Muhammad Adnan
    Pakistani born in August 1987

    Resident in England

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

      IIF 40
  • Mr Muhammad Awais
    Pakistani born in March 1994

    Resident in England

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

      IIF 41
    • 72, Worple Road, Staines-upon-thames, TW18 1EE, England

      IIF 42
  • Mr Muhammad Awan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 43
  • Awan, Muhammad Qasim
    Pakistan cabing born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Nutfield Road, Thorton Heath, Thorton Heath, CR77DP, United Kingdom

      IIF 44
  • Mr Muhammad Awais
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 45
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 46
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 47
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 48
  • Mr Muhammad Adnan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 49
  • Muhammad Awais
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 50
  • Muhammad Adnan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 51
  • Awais, Muhammad, Mr.
    Pakistani software engineer born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Flat 10 St Margaret's Court 53 Cruickshank Road, Stratford London Post Code E15 1sz, Stratford London, E15 1SZ, United Kingdom

      IIF 52
  • Mr Muhammad Nazim Awan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Court, 14 Grays Inn Road, Holborn, London, WC1X 8HN, England

      IIF 53
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 54
  • Mr Mohammad Nazim Awan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 55 IIF 56
  • Mr. Muhammad Awais
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Flat 10 St Margaret's Court 53 Cruickshank Road, Stratford London Post Code E15 1sz, Stratford London, E15 1SZ, United Kingdom

      IIF 57
  • Mr Muhammad Qasim Awan
    Pakistan born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Nutfield Road, Thorton Heath, Thorton Heath, CR77DP, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 31
  • 1
    ALL FOR ONE5 LTD
    10453427
    41 Nutfield Road, Thorton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    BIGHTSIDE RECRUITS LTD
    11696502
    Flat 5 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    BIRIKOKO SERVICES LTD
    13370457
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    BOTEIN SOLUTIONS LTD
    - now 13346646
    HETOLY SOLUTIONS LTD
    - 2022-05-31 13346646
    4385, 13346646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BRIGHT PATH STAFFING LTD
    - now 13617830
    POOIXES SERVICES LTD
    - 2024-09-27 13617830
    4385, 13617830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    CHINALO SOLUTIONS LTD
    11913659
    4385, 11913659 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    CONTO RECRUITMENT LTD
    11696057
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DENNINGS LLP
    OC333243
    12 14 15 Unity Walk, Tipton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2007-11-30 ~ 2011-01-17
    IIF 34 - LLP Designated Member → ME
  • 9
    DENNINGS SOLICITORS LIMITED
    07111718
    164 Halesowen Street, Rowley Regis, England
    Active Corporate (5 parents)
    Officer
    2009-12-23 ~ 2011-12-23
    IIF 38 - Director → ME
  • 10
    DERBYSOSTYRES LTD
    17078223
    26 Joseph Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DIAKOPES SOLUTIONS LTD
    13518493
    4385, 13518493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    EMERGE RECRUITERS LTD
    11279197
    Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FALDA RECRUITMENT LTD
    11913928
    4385, 11913928 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    FORGOTTENLANDS LTD
    11911244
    183-189 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    GICEBABIT SOLUTIONS LTD
    12925057
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    HOLY LAND DATES LTD
    10418560
    183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    HOROKI SOLUTIONS LTD
    15161433
    2 Wellington Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    KAHLOON OVERSEAS SERVICES LTD
    16674231
    72 Worple Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    KASTABA SERVICES LTD
    13680661
    Unit 39.city Business Center St Olavs Court, St Olavs Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ 2023-02-16
    IIF 7 - Director → ME
    Person with significant control
    2021-10-14 ~ 2023-02-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 20
    LISSONS LLP
    OC440073
    Fox Court, 14 Grays Inn Road, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    MEDJOOL TOURS LTD
    10371636
    183-189 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MUHAMMAD PC LTD
    10191466
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 16 - Director → ME
  • 23
    MUHAMMADA RED LTD
    10169274
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MUHAMMADAD BAGS LTD
    10196148
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 25
    MUHAMMADAW PC LTD
    10195423
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 26
    MUNO SERVICES LTD
    11671712
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    NERAKEE SOLUTIONS LTD
    13627120
    4385, 13627120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-16 ~ 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
  • 28
    PHAROS RECRUITERS LTD
    11279425
    38 Aylesford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    POSTELO SOLUTIONS LTD
    13609784
    4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 30
    SERFOZ RECRUITMENT LTD
    12935831
    4385, 12935831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 31
    THRASHTECH LTD
    15469940
    Flat 10 Flat 10 St Margaret's Court 53 Cruickshank Road, Stratford London Post Code E15 1sz, Stratford London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - 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.