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

Khan, Jahanzeb

    Related profiles found in government register
  • Khan, Jahanzeb
    British born in August 1985

    Resident in England

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

      IIF 1
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 3
  • Khan, Jahanzeb
    British director born in August 1985

    Resident in England

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

      IIF 4
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 5
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 6
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 7
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 8
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 9
  • 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 10
  • Khan, Jan
    British director born in September 1975

    Resident in England

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

      IIF 11
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 12
  • Mr Jahan Zeb
    British born in January 1972

    Resident in England

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

      IIF 13
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 14
    • 13571901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 13676655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15035244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 18
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 19
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 20
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 21
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 22 IIF 23
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 24
  • Mr Jahanzeb Khan
    British born in August 1985

    Resident in England

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

      IIF 25
    • 13504531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 27
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 28
    • Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 29
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 30
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 31
  • Zeb, Jahan
    British born in January 1972

    Resident in England

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

      IIF 32
    • 13676655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 34
  • Zeb, Jahan
    British director born in January 1972

    Resident in England

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

      IIF 35
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 36
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 37
    • 15035244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 39
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 40
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 41
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 42
    • Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 43
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 44
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 45
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 46
  • 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 47
    • 18, Soho Square, London, W1D 3QL, England

      IIF 48
  • 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 49
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 50
    • Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 51
  • Mr Jan Khan
    British born in September 1975

    Resident in England

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

      IIF 52
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 53
  • 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 54
  • 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 55
    • Flat 5 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR

      IIF 56
  • 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 57
  • Khan, Jahanzeb

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

      IIF 58
  • 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 59
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 60
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 61
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 62
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 63
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 64
  • 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 65
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 66
    • Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 67
  • 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 68
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 69
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 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 5 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 35 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    AMERICANA RECRUITERS LTD
    11899855
    Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - 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 49 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 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 70 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    CMSG 007 LTD
    - now 12918796 14231617... (more)
    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 2 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - 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 45 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    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
  • 8
    EPP4580 LTD
    10788806 10788791... (more)
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 55 - Director → ME
    2017-05-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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 11 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 57 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 11
    FACIO RECRUITMENT LTD
    11728330
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    FANTASTIC RECRUITMENT LIMITED
    10780942
    Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 10 - 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 8 - Director → ME
    2023-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    2021-04-19 ~ 2023-03-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    FOFILE RECRUITS LTD
    12929274
    4385, 12929274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 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 36 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - 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 4 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    KIND RECRUIT LTD
    10786089
    Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 18
    KOLOFARO SERVICES LTD
    13279781
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 19
    LARRSEG SOLUTIONS LTD
    15035244
    4385, 15035244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    LOBIHO SERVICES LTD
    12895527
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-22 ~ 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
  • 21
    MALBINA SOLUTIONS LTD
    13556594
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Officer
    2021-08-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    MAZEEF RECRUITMENT LTD
    13580190
    Flat 2 213 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    MODERNATTA SERVICES LTD
    11948109
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    NECTAR 06 SERVICES LTD
    13676655 13674212... (more)
    4385, 13676655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    NECTAR 09 SOLUTIONS LTD
    13677937 13677897... (more)
    9 Clements Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    RECRUITERS LAND 5100 LIMITED
    10894204 10897473... (more)
    4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 74 - Director → ME
  • 27
    RECRUITERS LAND 5200 LIMITED
    10893612 10897496... (more)
    Flat 5 Hermes Close, 6 Handsworth Wood Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 56 - Director → ME
  • 28
    SPLENDID RECRUITMENT LTD
    11901112
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - 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 44 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - 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 46 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    TITIROS RECRUITS LTD
    12933162
    4385, 12933162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 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 32 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    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
  • 33
    UESTAL SERVICES LTD
    13363373
    4385, 13363373 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ 2023-03-23
    IIF 43 - Director → ME
    2023-04-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    2021-04-28 ~ 2023-03-23
    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
  • 34
    VAZTERO SERVICES LTD
    15000564
    Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - 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 12 - Director → ME
    Person with significant control
    2020-10-05 ~ 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
  • 36
    ZOIMU RECRUITS LTD
    13504531
    4385, 13504531 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more 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.