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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Jon Reddy

    Related profiles found in government register
  • Mr Matthew Jon Reddy
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 1 IIF 2
    • icon of address 26, Goodall Street, Walsall, WS1 1QL

      IIF 3
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, WS1 1YB

      IIF 4
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 5 IIF 6
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 10 IIF 11
    • icon of address Celtic House, Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 12
    • icon of address Corner House, 12 - 14 Goodall Street, Walsall, WS1 1QL, England

      IIF 13
    • icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, England

      IIF 14
  • Reddy, Matthew Jon
    British chief executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 15
  • Reddy, Matthew Jon
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 16
  • Reddy, Matthew Jon
    British consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Brownhills, Walsall, West Midlands, WS8 5HG, England

      IIF 17
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 18 IIF 19 IIF 20
  • Reddy, Matthew Jon
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Luttrell Road, Sutton Coldfield, B74 2SR, United Kingdom

      IIF 21
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 22
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, England

      IIF 26 IIF 27
    • icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 28
    • icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 29
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 34 IIF 35
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB

      IIF 39
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 40
    • icon of address People Solutions Group, Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB, United Kingdom

      IIF 41
  • Reddy, Matthew Jon
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 42 IIF 43
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 44
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 45
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 46
  • Reddy, Matthew Jon
    British recruitment born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 47
  • Reddy, Matthew Jon
    British recruitment consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 48
  • Reddy, Matthew Jon
    British consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 49
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 50
  • Reddy, Matthew Jon
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 51
    • icon of address Celtic House, 135-140, Hatherton Street 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 52 IIF 53 IIF 54
  • Reddy, Matthew Jon
    British recruitment consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 55
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 56
  • Reddy, Matthew Jon
    British

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 57
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 58
  • Reddy, Matthew Jon
    British consultant

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Brownhills, Walsall, West Midlands, WS8 5HG, England

      IIF 59
  • Reddy, Matthew Jon
    British director

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 60 IIF 61 IIF 62
    • icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 63
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 64
  • Reddy, Matthew Jon
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 65
  • Reddy, Matthew Jon
    British recruitment

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 66
  • Reddy, Matthew Jon

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 135-140 Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 49 - Director → ME
  • 2
    REDD CAPITAL LTD - 2021-03-24
    icon of address 135-140 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    978,891 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 135-140 Hatherton Street, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 28 - Director → ME
  • 8
    CELTIC135 LTD - 2018-05-02
    PEOPLE SOLUTIONS RESOURCING LIMITED - 2018-07-11
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 32 - Director → ME
  • 9
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 47 - Director → ME
  • 11
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    icon of address Celtic House, Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    MIDLAND PERSONNEL LIMITED - 2016-07-20
    EUROSTAFF SERVICES LIMITED - 2009-05-15
    FORESIGHT RECRUITMENT SOLUTIONS LIMITED - 2023-06-15
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 55 - Director → ME
  • 13
    FLEX RECRUITMENT LTD - 2023-06-15
    FIRST FINANCE SOLUTIONS LIMITED - 2016-09-08
    FIRST FRANCHISING LIMITED - 2012-12-28
    MIDLAND PERSONNEL LIMITED - 2016-11-16
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-13 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 53 - Director → ME
  • 15
    MAINLINE INDUSTRIAL LIMITED - 1997-06-12
    SETOFTEN LIMITED - 1994-03-25
    MAINLINE EMPLOYMENT LIMITED - 2023-06-15
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Celtic House 135-140, Hatherton Street 135-140 Hatherton Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address Celtic House 135-140, Hatherton Street 135-140 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 43 - Director → ME
  • 20
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FUTURA PAYROLL LIMITED - 2012-11-07
    icon of address 52 Walton Road, Stockton Heath, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 23
    ACE STAFFING & RECRUITMENT LIMITED - 2012-05-16
    INPLOY RECRUITMENT LIMITED - 2023-03-06
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Celtic House 135-140 Hatherton Street, Walsall, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,085 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 15 - Director → ME
  • 25
    FIRST HOLDINGS (UK) LIMITED - 2017-01-24
    KEELEX 353 LIMITED - 2010-06-15
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Celtic House 135-140 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 50 - Director → ME
  • 28
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 41 - Director → ME
  • 29
    KEELEX 59 LIMITED - 1989-07-25
    DRIVEFORCE LIMITED - 2018-07-11
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 29 - Director → ME
  • 30
    N-GAGED TRAINING LIMITED - 2020-07-31
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-08-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 31 - Director → ME
  • 32
    FIRST PROPERTY PARTNERS LIMITED - 2013-04-30
    FIRST PERSONNEL SERVICES GROUP (UK) LIMITED - 2011-11-29
    FIRST HOLDINGS (UK) LIMITED - 2010-06-14
    RED PROPERTY INVESTMENTS LIMITED - 2013-09-05
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,689,978 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    KEELEX 261 LIMITED - 2001-06-25
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2011-08-05
    IIF 48 - Director → ME
  • 2
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539 GBP2022-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2019-03-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2022-02-08
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-25 ~ 2025-06-10
    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
  • 4
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-09-28 ~ 2012-10-31
    IIF 62 - Secretary → ME
  • 5
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ 2009-04-01
    IIF 22 - Director → ME
    icon of calendar 2005-08-19 ~ 2009-04-01
    IIF 61 - Secretary → ME
  • 6
    icon of address Celtic House 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-11 ~ 2024-12-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-12-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2012-10-31
    IIF 66 - Secretary → ME
  • 8
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    icon of address Celtic House, Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-27 ~ 2024-12-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    FLEX RECRUITMENT LTD - 2023-06-15
    FIRST FINANCE SOLUTIONS LIMITED - 2016-09-08
    FIRST FRANCHISING LIMITED - 2012-12-28
    MIDLAND PERSONNEL LIMITED - 2016-11-16
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-13 ~ 2012-10-31
    IIF 57 - Secretary → ME
  • 10
    MAINLINE INDUSTRIAL LIMITED - 1997-06-12
    SETOFTEN LIMITED - 1994-03-25
    MAINLINE EMPLOYMENT LIMITED - 2023-06-15
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-02 ~ 2025-06-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-06-22
    IIF 46 - Director → ME
  • 12
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2016-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2015-08-15
    IIF 21 - Director → ME
  • 13
    PROFESSIONAL FOOD PEOPLE LIMITED - 2017-06-06
    FIRST PERSONNEL SERVICES LIMITED - 2017-02-23
    FIRST PERSONNEL SERVICES PLC - 2013-05-29
    KEELEX 278 PLC - 2003-07-22
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,310 GBP2020-12-31
    Officer
    icon of calendar 2003-07-02 ~ 2017-06-05
    IIF 27 - Director → ME
    icon of calendar 2003-07-02 ~ 2009-05-01
    IIF 60 - Secretary → ME
  • 14
    ACE STAFFING LIMITED - 2023-06-15
    icon of address 26 Goodall Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PEOPLE SOLUTIONS TRAINING LIMITED - 2020-07-31
    N-GAGED TRAINING & RECRUITMENT LIMITED - 2019-03-04
    icon of address C/o Gpa Klm24 Limited Suite 0473 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,129 GBP2023-07-31
    Officer
    icon of calendar 2017-11-22 ~ 2020-07-31
    IIF 35 - Director → ME
  • 16
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2012-10-31
    IIF 58 - Secretary → ME
  • 17
    KEELEX 59 LIMITED - 1989-07-25
    DRIVEFORCE LIMITED - 2018-07-11
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Officer
    icon of calendar 2005-08-19 ~ 2012-10-31
    IIF 63 - Secretary → ME
  • 18
    N-GAGED TRAINING LIMITED - 2020-07-31
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ 2012-10-31
    IIF 64 - Secretary → ME
  • 19
    FIRST PROPERTY PARTNERS LIMITED - 2013-04-30
    FIRST PERSONNEL SERVICES GROUP (UK) LIMITED - 2011-11-29
    FIRST HOLDINGS (UK) LIMITED - 2010-06-14
    RED PROPERTY INVESTMENTS LIMITED - 2013-09-05
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,689,978 GBP2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2011-08-30
    IIF 17 - Director → ME
    icon of calendar 2013-07-26 ~ 2017-01-11
    IIF 67 - Secretary → ME
    icon of calendar 2007-05-02 ~ 2011-08-30
    IIF 59 - Secretary → ME
  • 20
    icon of address 475 Lichfield Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -839 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2022-03-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-03-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    FIRST PERSONNEL GROUP LIMITED - 2017-03-03
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-01-26 ~ 2017-06-05
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.