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

Bilal, Mohammad

    Related profiles found in government register
  • Bilal, Mohammad
    British business executive born in January 1989

    Resident in United Kingdom

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

      IIF 1
  • Bilal, Mohammad
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 2
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 3
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 4
  • Bilal, Mohammad
    British entrepreneur born in January 1989

    Resident in United Kingdom

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

      IIF 5
    • icon of address Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

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

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

      IIF 8
  • Bilal, Mohammad
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 9
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 10
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 11
  • Bilal, Mohammad
    British director born in April 1992

    Resident in United Kingdom

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

      IIF 12
  • Bilal, Mohammad
    British director born in June 1994

    Resident in United Kingdom

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

      IIF 13
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 14
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 15
  • Bilal, Mohammad
    Afghan director born in January 1989

    Resident in United Kingdom

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

      IIF 16
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 17
    • icon of address Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 18
  • Bilal, Mohammad
    Pakistani director born in October 1984

    Resident in United Kingdom

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

      IIF 19
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in United Kingdom

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

      IIF 20
  • Bilal, Mohammad
    British director born in January 1989

    Resident in England

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

      IIF 21
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 22
    • icon of address 10th Floor, Hardman Street, Manchester, M3 3HF, England

      IIF 23
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 24
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

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

      IIF 25
    • icon of address 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 26 IIF 27
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 28
    • icon of address Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 29
    • icon of address 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 30
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 31
  • Bilal, Mohammad
    British director born in October 1984

    Resident in England

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

      IIF 32
    • icon of address 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 33
    • icon of address 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 35
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 36
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 37
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 38
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 39
  • Laal Ibrahim Mohammad
    British born in January 1967

    Resident in United Kingdom

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

      IIF 40
  • Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

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

      IIF 41
    • icon of address 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 42
  • Bilal, Mohammad
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 43
  • Bilal, Mohammad
    British director born in June 1994

    Resident in England

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

      IIF 44
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 45
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 46
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 47
    • icon of address 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 49
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 50
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 51
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 52
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 53
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 54
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 55
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 56
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 57
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 58
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 59
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 60
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 61
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 62
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

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

      IIF 63
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 64
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 65
  • Bilal, Mohammad
    Pakistani director born in January 1989

    Resident in England

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

      IIF 66
  • Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

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

      IIF 67
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 68
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

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

      IIF 69
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 70
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 71
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 72
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 73
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 74
    • icon of address Office 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 75
  • Mohammad Bilal
    British born in April 1992

    Resident in United Kingdom

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

      IIF 76
  • Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

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

      IIF 77
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 78
  • Bilal, Mohammad
    Pakistani director born in April 1992

    Resident in England

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

      IIF 79
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in England

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

      IIF 80
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in England

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

      IIF 81
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 82
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 83
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 84
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 85
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 86
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 87
  • Mr Mohammad Bilal
    Afghan born in January 1989

    Resident in United Kingdom

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

      IIF 88
  • Mohammad, Laal Ibrahim
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 89
  • Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

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

      IIF 90
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 91
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

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

      IIF 92
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 93
  • Bilal Aziz, Mohammad
    Pakistani director born in September 1973

    Resident in England

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

      IIF 94
  • Mohammad Bilal
    Pakistani born in June 1994

    Resident in United Kingdom

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

      IIF 95
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in England

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

      IIF 96
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 97
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 98
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in England

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

      IIF 99
    • icon of address 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 101
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 102
  • Mohammad Bilal
    British born in October 1984

    Resident in England

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

      IIF 103
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 104
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in England

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

      IIF 105
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 106
    • icon of address 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • icon of address 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 108
    • icon of address 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 109
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 110
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 111
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 112
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 113
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 114
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 115
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 116
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 117
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 118
  • Mr Mohammad Bilal
    Pakistani born in January 1989

    Resident in England

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

      IIF 119
  • Mr Mohammad Bilal
    Pakistani born in April 1992

    Resident in England

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

      IIF 120
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 121
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 122
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 123
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 124
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 125
  • Mr Mohammad Bilal Aziz
    Pakistani born in September 1973

    Resident in England

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

      IIF 126
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 121 Orchard Court 35 Bell Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 121 Orchard Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 2 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Highgate Road, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 264 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2430 The Quadrant Aztec West, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Rourke House 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ETISI RECRUITS LTD - 2019-09-19
    icon of address Flat 5 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    THEETA SOLUTIONS LTD - 2022-04-04
    icon of address 4385, 13521423 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 50 Hathersage Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 5 Acacia Avenue, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 22
    HALBAS RECRUITS LTD - 2024-10-01
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 4385, 13613037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Centenary Way, Stretford, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -744 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 14 Eastborough Crescent, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 4385, 13539657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 12912329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,101 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    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%OE
  • 37
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,448 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 13609974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 19s Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 17 Dagnall Road, Floor 1, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 95 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-09-28
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    NECTAR 1 RECRUITS LTD - 2024-09-16
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 50
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    XORKISO SOLUTIONS LTD - 2025-07-30
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 52
    icon of address 100 Borough High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 11656150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    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%OE
  • 55
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 53-59 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 80 - Director → ME
  • 59
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    STAMIRO SERVICES LTD - 2024-11-28
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2024-11-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2024-11-28
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 3
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    845.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-04-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-04-27
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 14015224 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2023-01-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-01-19
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.