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 Mohammad Bilal

    Related profiles found in government register
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 1 IIF 2
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 3
    • Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 4
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 5
    • 115, London Road, Morden, SM4 5HP, England

      IIF 6
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 7
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 8
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 9
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 10
    • 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 12
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 13
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in England

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

      IIF 14
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 15
    • 13546346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13571907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 19
    • 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 20
    • 4, Princess Street, Dewsbury, WF12 8QH, England

      IIF 21
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 22
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 23
    • 18, King William Street, London, EC4N 7BP, England

      IIF 24
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 25
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 26
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 27
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 28
  • Mohammad Bilal
    British born in October 1984

    Resident in England

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

      IIF 29
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 30
  • Mr Mohammad Bilal
    Pakistani born in January 1989

    Resident in England

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

      IIF 31
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13572420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 33
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 34
    • 77, Smiths Square, London, W6 8AF, England

      IIF 35
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 36
  • Mr Mohammad Bilal
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-8 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 38
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 39
  • Bilal, Mohammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 40 IIF 41
    • Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 42
    • 115, London Road, Morden, SM4 5HP, England

      IIF 43
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 44
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 45
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 46
  • Bilal, Mohammad
    British director born in January 1989

    Resident in England

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

      IIF 47
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 48
    • 10th Floor, Hardman Street, Manchester, M3 3HF, England

      IIF 49
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 50
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 51
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 52
  • Bilal, Mohammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 54
  • Bilal, Mohammad
    British director born in October 1984

    Resident in England

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

      IIF 55
    • 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 56
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 57
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 58
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 59
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 60
  • Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19s, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 61
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 62
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 63
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 64
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 65
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 66
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 67
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 68
    • Office 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 69
  • Mr Mohammad Bilal Aziz
    Pakistani born in September 1973

    Resident in England

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

      IIF 70
  • Bilal, Mohammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13546346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 13571907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 74
    • 4, Princess Street, Dewsbury, WF12 8QH, England

      IIF 75
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 76
    • 18, King William Street, London, EC4N 7BP, England

      IIF 77
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 78
  • Bilal, Mohammad
    British director born in June 1994

    Resident in England

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

      IIF 79
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 80
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 81
    • 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 82
    • 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 83
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 84
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 85
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 86
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 87
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 88
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 89
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 90
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 91
  • Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

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

      IIF 92
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 93
  • Mohammad Bilal
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 94
  • Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 95
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 96
  • Mr Mohammad Bilal
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Cranbourn Street, London, WC2H 7AN, England

      IIF 97
  • Bilal, Mohammad
    Pakistani director born in January 1989

    Resident in England

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

      IIF 98
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 99
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 100
  • Bilal Aziz, Mohammad
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13572420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 102
    • 77, Smiths Square, London, W6 8AF, England

      IIF 103
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in England

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

      IIF 104
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 105
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 106
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 107
  • Bilal, Mohammad
    Pakistani director born in April 1992

    Resident in England

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

      IIF 108
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 53-59, Chandos Place, London, WC2N 4HS, England

      IIF 109
  • Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 110
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 111
  • Bilal, Mohammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19s, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 112
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 113
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 114
  • Mohammad Bilal
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 1, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 115
  • Bilal, Mohammad
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 116
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 117
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 118
  • Bilal Aziz, Mohammad
    Pakistani director born in September 1973

    Resident in England

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

      IIF 119
  • Bilal, Mohammad
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 120
  • Bilal, Mohammad
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 121
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 122
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 123
  • Bilal, Mohammad
    Afghan director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Cranbourn Street, London, WC2H 7AN, England

      IIF 124
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 1, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 125
  • Laal Ibrahim Mohammad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 126
  • Mohammad, Laal Ibrahim
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 127
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 128
    • Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 129
  • Bilal, Mohammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Acacia Avenue, Walsall, WS5 4HB, United Kingdom

      IIF 130
child relation
Offspring entities and appointments 66
  • 1
    A-Z ACCESSORIES LTD
    13788904
    Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-02-01
    IIF 40 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-02-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ASTOF SOLUTIONS LTD
    13544215
    1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    B ACCESSORIES LTD
    12188117 13643985
    Flat 121 Orchard Court 35 Bell Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 4
    B ACCESSORIES LTD
    13643985 12188117
    Flat 121 Orchard Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BATAPA SOLUTIONS LTD
    13650704
    Flat 2 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    BEDORA LTD
    14517474
    14 Highgate Road, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    BILALMOH LTD
    10084446
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 8
    BRIG RECRUITS LTD
    11518235
    54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CARPET RECRUITS LTD
    11287817
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
  • 10
    CLEEAR RECRUITERS LTD
    11180652 11180563... (more)
    264 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    CRANBIE SOLUTIONS LTD
    12854361
    2430 The Quadrant Aztec West, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    DABRIO RECRUITMENT LTD
    13046151
    77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    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
  • 13
    DIPLA SOLUTIONS LTD
    11788498
    Rourke House 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    DONE RECRUITMENT LTD
    11156538
    10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    ELEC 033 LTD
    - now 11714827 11836830... (more)
    ETISI RECRUITS LTD
    - 2019-09-19 11714827
    Flat 5 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    ELEC SOLUTIONS 6 LTD
    - now 13521423 13521386... (more)
    THEETA SOLUTIONS LTD
    - 2022-04-04 13521423
    4385, 13521423 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2023-07-31
    Officer
    2021-07-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    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
  • 17
    ESPEROL SOLUTIONS LTD
    13572420
    70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    ESSENTIALS MIX LTD
    16918894
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    FADARET SERVICES LTD
    13580188
    50 Hathersage Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    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
  • 20
    FIFOKO SOLUTIONS LTD
    13279027
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 21
    FLIGHT RECRUITS LTD
    11303492
    2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
  • 22
    GOGROS RECRUITS LTD
    12924452
    3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    GROUP 27 LIMITED
    10989282 08980087... (more)
    Flat 5 Acacia Avenue, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 130 - Director → ME
  • 24
    HEAD STAFFING SERVICES LTD
    - now 13546346
    HALBAS RECRUITS LTD
    - 2024-10-01 13546346
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    KENECT SERVICES LTD - now
    STAMIRO SERVICES LTD
    - 2024-11-28 13499757
    18 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    560 GBP2024-07-31
    Officer
    2021-07-07 ~ 2024-11-28
    IIF 77 - Director → ME
    Person with significant control
    2021-07-07 ~ 2024-11-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 26
    LEZINA SOLUTIONS LTD
    13215378
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 27
    LIBRARY OF RECRUITS LTD
    11044070
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 28
    LIMA RECRUITS LTD
    11705861
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 29
    LOKANDA SERVICES LTD
    13613037
    4385, 13613037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    2021-09-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    MERICANATATOP SERVICES LTD
    11898372
    1 Centenary Way, Stretford, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-03-22 ~ 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
  • 31
    MIRAGE RECRUITERS LTD
    11146105
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    MIX MAX CLOTHES LTD - now
    MIX MAX CLOTHES LTD
    - 2025-10-24 14448373
    115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -744 GBP2024-10-31
    Officer
    2022-10-28 ~ 2025-10-24
    IIF 45 - Director → ME
    Person with significant control
    2022-10-28 ~ 2025-10-24
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 33
    MMB ONLINE LTD
    15495921
    14 Eastborough Crescent, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    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
  • 34
    MOBILAL BLUE LTD
    10150895
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors OE
  • 35
    MOBILAL PC LTD
    10153399
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 36
    MOSIKI RECRUITERS LTD
    13539657
    4385, 13539657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2023-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 37
    NANDILI SERVICES LTD
    13363279
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    845.01 GBP2024-04-30
    Officer
    2021-04-28 ~ 2023-04-27
    IIF 82 - Director → ME
    Person with significant control
    2021-04-28 ~ 2023-04-27
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 38
    NECTAR 07 SERVICES LTD
    13674324 13674218... (more)
    1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 39
    NERMAL RECRUITS LTD
    12912329
    4385, 12912329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-09-30
    Officer
    2020-09-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    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
  • 40
    OKADA RECRUITMENT LTD
    11712278
    The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,101 GBP2020-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    ORAHIOL SOLUTIONS LTD
    13486978
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-07-01 ~ 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
  • 42
    OSNALO SERVICES LTD
    13780117
    Flat 4 23 Harrison Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 43
    PARADISE FOOD EXPRESS LTD
    16907068
    4 Princess Street, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 44
    PASID SOLUTIONS LTD
    12912978
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 45
    PHONE CARE OXFORD LTD - now
    PHONE CARE OXFORD LTD
    - 2025-11-10 14264135
    115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,448 GBP2024-07-31
    Officer
    2022-07-29 ~ 2025-11-10
    IIF 44 - Director → ME
    Person with significant control
    2022-07-29 ~ 2025-11-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 46
    POHANN SOLUTIONS LTD
    13609974
    4385, 13609974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 47
    POSOALO SERVICES LTD
    13627322
    4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-09-16 ~ 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
  • 48
    PRESENT RECRUITMENT LTD
    11827161
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 49
    PRINCIPAL RECRUITERS LTD
    11154922
    19s Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    QYALIZA RECRUITS LTD
    12836657
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 51
    RADIANCE RECRUITS LTD
    11325235
    48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 52
    RECRUIT 16 LTD
    10877267 10878090... (more)
    17 Dagnall Road, Floor 1, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
  • 53
    SCORE RECRUITS LTD
    11296424
    16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-09-28
    Officer
    2018-04-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 54
    SHAMAL CAFE LTD
    13788875
    Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-02-01
    IIF 41 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-02-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 55
    SMITHRIDGE HEALTHCARE 3 LTD
    - now 13677938
    NECTAR 1 RECRUITS LTD
    - 2024-09-16 13677938 13678583... (more)
    9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 56
    SPANNER RECRUITMENT LTD
    11725766
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-12-31
    Officer
    2018-12-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    STRATEX SERVICES LTD
    - now 13600835
    XORKISO SOLUTIONS LTD
    - 2025-07-30 13600835
    33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-09-30
    Officer
    2022-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 58
    TISSCUP SERVICES LTD
    14015224
    4385, 14015224 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2023-01-19
    IIF 58 - Director → ME
    Person with significant control
    2022-03-31 ~ 2023-01-19
    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
  • 59
    TOSOLAG SERVICES LTD
    13571907
    100 Borough High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 60
    TOUBANO SERVICES LTD
    12954243
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-10-15 ~ 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
  • 61
    TRAIL SOLUTIONS LTD
    11656150
    4385, 11656150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2020-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    TRICKY RECRUITING LTD
    11322523
    437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 63
    VAVOURI SOLUTIONS LTD
    11679817
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 64
    VERKAL RECRUITS LTD
    13586418
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 65
    WEB CART LTD
    10763577
    53-59 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 109 - Director → ME
  • 66
    ZOTERI SOLUTIONS LTD
    12826791
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.