logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Yasir

    Related profiles found in government register
  • Khan, Yasir
    Pakistani director born in January 1989

    Resident in England

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

      IIF 1 IIF 2
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in England

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

      IIF 3
  • Khan, Nasir
    Pakistani director born in January 1966

    Resident in England

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

      IIF 4
  • Khan, Nasir
    Pakistani director born in July 1983

    Resident in England

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

      IIF 5
  • Khan, Nasir
    Pakistani director born in February 1985

    Resident in England

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

      IIF 6
  • Khan, Nasir
    Pakistani director born in March 1976

    Resident in England

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

      IIF 7
  • Khan, Tahir
    Pakistani director born in February 1980

    Resident in England

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

      IIF 8
  • Khan, Yasir
    Afghani employed born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177 St. Leonards Road, Northampton, NN4 8DB, England

      IIF 9
  • Khan, Yasir
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13586414 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 23, Craven Park Rd, London, NW10 8SE, United Kingdom

      IIF 11
    • 33, Earl Street, Nelson, BB9 9JA, England

      IIF 12
  • Khan, Yasir
    British builder born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bushfield Crescent, Edgware, HA8 8XS, England

      IIF 13
  • Khan, Yasir
    British director born in January 1989

    Resident in England

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

      IIF 14
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 15
    • 70, White Lion Street, London, N1 9PP, England

      IIF 16
    • 77, Smiths Square, London, W6 8AF, England

      IIF 17
  • Khan, Yasir
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 261 -271, Stratford Road, Sparkhill, Birmingham, B11 1QS, England

      IIF 18
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 19
  • Khan, Nasir
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
  • Khan, Nasir
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 523, Eccles New Road, Salford, M50 1DN, England

      IIF 21
  • Khan, Nasir
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13783166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 23
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 24
  • Khan, Nasir
    British director born in February 1980

    Resident in England

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

      IIF 25
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 26 IIF 27
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 28
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 29
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 30
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 31
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 32
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 33
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 34
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 35
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 36
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 37
  • Khan, Nasir
    Pakistani director born in February 1980

    Resident in Pakistan

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

      IIF 38
  • Khan, Nasir
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 848, Office 848, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 39
  • Khan, Nasir
    British director born in July 1983

    Resident in England

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

      IIF 40
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 41
  • Mr Yasir Khan
    Pakistani born in January 1989

    Resident in England

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

      IIF 42
  • Khan, Nasar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 43
  • Khan, Nasir
    Pakistani company director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, Leicester Street, Wolverhampton, WV6 0PS, United Kingdom

      IIF 44
  • Khan, Nasir
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 45
  • Khan, Nasir
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit J, 334-340, Romford Road, Forestgate, London, E7 8BS, United Kingdom

      IIF 46
  • Khan, Nasir
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12925589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Khan, Nasir
    British director born in March 1976

    Resident in England

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

      IIF 48
  • Mr Yasir Khan
    Pakistani born in January 1984

    Resident in England

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

      IIF 49
  • Khan, Nasar
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 50
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 51
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 52
  • Khan, Nasar
    British director born in March 1976

    Resident in England

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

      IIF 53
    • 18, Soho Square, London, W1D 3QL, England

      IIF 54
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 55
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 56
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 57
    • 1, Concourse Way, Sheffield, S1 2BJ, England

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

      IIF 59
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 60
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 61
  • Mr Nasir Khan
    Pakistani born in January 1983

    Resident in England

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

      IIF 62
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Lea Bridge Road, London, E107DY, United Kingdom

      IIF 63
  • Mr Nasir Khan
    Pakistani born in January 1966

    Resident in England

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

      IIF 64
  • Mr Nasir Khan
    Pakistani born in February 1980

    Resident in England

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

      IIF 65
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 66
  • Mr Nasir Khan
    Pakistani born in February 1985

    Resident in England

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

      IIF 67
  • Khan, Nasir
    Pakistani owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Avenue, East Ham, E6 2SP, England

      IIF 68
  • Mr Nasir Khan
    Pakistani born in March 1976

    Resident in England

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

      IIF 69
  • Mr Tahir Khan
    Pakistani born in February 1980

    Resident in England

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

      IIF 70
  • Khan, Yasir
    British business executive born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 71 IIF 72
    • 5 Twigden Court, Mount Pleasant Road, Luton, LU3 2RL, England

      IIF 73 IIF 74
  • Khan, Yasir
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 75
  • Khan, Yasir
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 76
  • Khan, Yasir
    Afghan van driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Belle Vue Estate, London, NW4 2BY, United Kingdom

      IIF 77
  • Khan, Nasir
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 78
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 79
  • Khan, Nasir
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 80
  • Mr Yasir Khan
    Afghan born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bushfield Crescent, Edgware, HA8 8XS, England

      IIF 81
  • Mr Yasir Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13586414 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 23, Craven Park Rd, London, NW10 8SE, United Kingdom

      IIF 83
    • 70, White Lion Street, London, N1 9PP, England

      IIF 84
    • 33, Earl Street, Nelson, BB9 9JA, England

      IIF 85
  • Yasir Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 86
    • 77, Smiths Square, London, W6 8AF, England

      IIF 87
  • Khan, Nasir
    British director born in February 1980

    Resident in United Kingdom

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

      IIF 88
    • Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 89
    • 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 90
  • Mr Yasir Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 91
  • Nasir Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 92
  • Khan, Nasir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS

      IIF 93
    • 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 94
  • Nasir Khan
    British born in February 1980

    Resident in England

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

      IIF 95
  • Nasir Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 96
  • Khan, Nasar
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, United Kingdom

      IIF 97
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 98
    • 6 St George's Way, St. George's House, Leicester, LE1 1QZ, United Kingdom

      IIF 99
    • 5 Oak Court, Acacia Avenue, Flat 5, Walsall, WS5 4HB, United Kingdom

      IIF 100
  • Mr Nasir Khan
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 523, Eccles New Road, Salford, M50 1DN, England

      IIF 101
  • Mr Nasir Khan
    British born in February 1980

    Resident in England

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

      IIF 102
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 103 IIF 104
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 105
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 106
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 107
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 108
    • Office 13,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 109
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 110
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 111
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 112
  • Mr Nasir Khan
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 848, Office 848, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 113
  • Mr Nasir Khan
    British born in July 1983

    Resident in England

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

      IIF 114
  • Nasar Khan
    British born in March 1976

    Resident in England

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

      IIF 115
  • Nasir Khan
    British born in March 1976

    Resident in England

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

      IIF 116
  • Mr Nasir Khan
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 117
  • Mr Nasir Khan
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit J, 334-340, Romford Road, Forestgate, London, E7 8BS, United Kingdom

      IIF 118
  • Mr Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12925589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Mr Nasar Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 120
    • 18, Soho Square, London, W1D 3QL, England

      IIF 121
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 122
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 123
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 124
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 125
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 126
    • Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 127
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Avenue, East Ham, E6 2SP, England

      IIF 128
  • Mr Yasir Khan
    British born in January 1989

    Resident in United Kingdom

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

      IIF 129
    • 64, The Greenway, London, NW9 5AP, England

      IIF 130 IIF 131
    • 5 Twigden Court, Mount Pleasant Road, Luton, LU3 2RL, England

      IIF 132 IIF 133
  • Yasir Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 134
  • Mr Yasir Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 135
  • Mr Yasir Khan
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Belle Vue Estate, London, NW4 2BY, United Kingdom

      IIF 136
  • Nasir Khan
    British born in January 1983

    Resident in United Kingdom

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

      IIF 137
  • Yasir Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 138
  • Mr Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 139
  • Mr Nasir Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 140
  • Nasir Khan
    British born in February 1980

    Resident in United Kingdom

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

      IIF 141
    • Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 142
    • 13783166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 144
  • Mr Nasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 145
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 146
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 147
  • Nasar Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 148
    • 6 St George's Way, St. George's House, Leicester, LE1 1QZ, England

      IIF 149
    • 5 Oak Court, Acacia Avenue, Flat 5, Walsall, WS5 4HB, United Kingdom

      IIF 150
  • Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 151
  • Khan, Yasir
    British Virgin Islander director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 152
  • Mr Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS

      IIF 153
  • Mr Nasar Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, United Kingdom

      IIF 154
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 155
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 156
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 157
  • Mr Yasir Khan
    British Virgin Islander born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 158
child relation
Offspring entities and appointments 81
  • 1
    ABDUL H B SOLUTION SERVICES LTD
    14559829
    64 The Greenway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    ADVANCED RECRUITERS LTD
    11322714
    6 St George's Way, St. George's House, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 149 - Has significant influence or control as a member of a firm OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    AFTONO RECRUITS LTD
    13508195
    4385, 13508195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 4
    APOTOMA SERVICES LTD
    13687473
    Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-19 ~ 2022-11-25
    IIF 23 - Director → ME
    Person with significant control
    2021-10-19 ~ 2022-11-25
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 5
    AREA RECRUITMENT LTD
    11296894
    16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    ARIES RECRUITING LTD
    11308592
    123 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
  • 7
    BASIC 2 RECRUIT LTD
    11060307
    50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 135 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 135 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Has significant influence or control as a member of a firm OE
  • 8
    BASIMO RECRUITS LTD
    12938694
    4385, 12938694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 9
    BLOG RECRUITS LTD
    11304185
    3 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    BYTESOFTIQ LTD
    17045005
    848 Office 848, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 11
    CAVE RECRUITING LTD
    11321156
    437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 141 - Has significant influence or control as a member of a firm OE
    IIF 141 - Right to appoint or remove directors OE
  • 12
    COLOFO RECRUITS LTD
    12952371
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 13
    DIRECT SERVICE MARKETING LIMITED
    09035072
    114 Windermere Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 14
    DOUBLE RECRUITS LTD
    11043970
    24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    EAST & WEST FASHION LTD
    07888422
    406 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 63 - Director → ME
  • 16
    ERSUEL SOLUTIONS LTD
    12935106
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 17
    FAZAL SUBHAN ENTERPRISES LIMITED
    14161660
    4385, 14161660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 18
    FILOI SOLUTIONS LTD
    11788630
    Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 19
    FINAS INVESTMENTS LIMITED
    11615753
    115 Leicester Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 44 - Director → ME
  • 20
    FIRST NATIONAL TECHNOLOGY LTD
    14783883
    5 Twigden Court, Mount Pleasant Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 21
    FIRSTCALL 50 LTD
    10960142 10960070... (more)
    8 Oxton Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
    IIF 144 - Has significant influence or control as a member of a firm OE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    GIUSEPLA SOLUTIONS LTD
    13484845
    131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 23
    GOLF RECRUITMENT LIMITED
    11214884
    435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors OE
  • 24
    GREENWAY TRADERS LTD
    14670012 09801411
    64 The Greenway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 131 - Has significant influence or control over the trustees of a trust OE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 25
    GRO VITS LTD
    14379039
    126 Leicester Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-09-27 ~ 2025-01-16
    IIF 45 - Director → ME
    Person with significant control
    2022-09-27 ~ 2025-01-16
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 26
    HAJENG SERVICES LTD
    12925392
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 27
    HEAVEN CARPETS & FLOORING LTD
    15600681
    10a Stanley House, Stanley Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 28
    HONZOL SERVICES LTD
    13617381
    4385, 13617381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 29
    HOOZELO SOLUTIONS LTD
    13569970
    4385, 13569970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    HOVER RECRUITING LTD
    11283807
    5 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 151 - Right to appoint or remove directors as a member of a firm OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 151 - Has significant influence or control as a member of a firm OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
    IIF 151 - Right to appoint or remove directors OE
  • 31
    JONICY SERVICES LTD
    13343773
    4385, 13343773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 32
    KATAMMA SOLUTIONS LTD
    13649898
    4385, 13649898 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 33
    KF REMOVALS LTD
    11862227
    128 Belle Vue Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 34
    KHAN CARZ LTD
    12193640
    32 Park Avenue, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 35
    KHANYASI LTD
    10095068
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    KOKOLORI SOLUTIONS LTD
    13278180
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 37
    KORROS SERVICES LTD
    13556789
    Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 38
    KOYNO RECRUITS LTD
    12924578
    4385, 12924578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 39
    KRONEL RECRUITMENT LTD
    13051551
    4385, 13051551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 40
    MAKELLIO SERVICES LTD
    13613044
    37 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 41
    MATALANA SERVICES LTD
    12908055
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 42
    MORIAKE SERVICES LTD
    13613006
    4385, 13613006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 43
    NASIR PLASTIC LTD
    10191050
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 44
    NASIRK BOXES LTD
    10186205
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Right to appoint or remove directors 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
  • 45
    NASIRK LTD
    09938127
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
  • 46
    NASIRKH LTD
    10146183 10081242
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    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% with control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 47
    NASIRKHA LTD
    10081242 10146183
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 48
    NASKHAN LONGSIDE LTD
    10205470
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 49
    NEXUSSYNC TECHNOLOGY UK LTD
    16187475
    33 Earl Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 50
    OGNIFA SOLUTIONS LTD
    12830829
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    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
  • 51
    ONTEM RECRUITMENT LTD
    12829313
    1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 52
    PISO SOLUTIONS LTD
    11786261
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 53
    PLETHORA RECRUITS LTD
    11509257
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - Right to appoint or remove directors OE
  • 54
    POUND PLUS BARGAINS LTD
    15782371
    23 Craven Park Rd, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 55
    PRO CONNECT RECRUITS LTD - now
    TROJAN UK PLASTIC LTD - 2024-07-09
    KASEMM SOLUTIONS LTD
    - 2024-04-12 13601032 13683649
    4385, 13601032 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ 2024-04-10
    IIF 51 - Director → ME
    Person with significant control
    2021-09-03 ~ 2024-04-10
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 56
    PROSETO SERVICES LTD
    13518411
    4385, 13518411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 57
    PTOSIO SERVICES LTD
    12954619
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 58
    RADOSI RECRUITING LTD
    13048036
    26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 59
    SAFLATON RECRUITS LTD
    12854392
    4385, 12854392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 60
    SHOP TENNESSEE CHICKEN LTD
    15910659
    153 Barton Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 61
    SMADEN SERVICES LTD
    13783166
    4385, 13783166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 62
    SPEARS WORLDWIDE 200 LTD
    11169259 11555877... (more)
    68 King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Right to appoint or remove directors as a member of a firm OE
  • 63
    SPEARS WORLDWIDE 30 LTD
    11555482 11168679... (more)
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    SPEARS WORLDWIDE 300 LTD
    11168679 11169259... (more)
    68 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 43 - Director → ME
  • 65
    SPIGOL SOLUTIONS LTD
    12925589
    4385, 12925589 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 66
    STRKREA 004 LTD
    11425296 11426688... (more)
    328 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
  • 67
    SUPERB MOTORS LTD
    08389008
    523 Eccles New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2013-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TAHIRKHA LTD
    10135163
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - 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% 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% 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 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 69
    TAMATIA RECRUITS LTD
    13347060
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ 2023-05-26
    IIF 52 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-05-26
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 70
    TEST RECRUITERS LTD
    11295356
    Flat 1 119 Summerfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Has significant influence or control as a member of a firm OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
  • 71
    TORTELOS SOLUTIONS LTD
    13546385 14831698
    4385, 13546385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 72
    TRAGOODA SOLUTIONS LTD
    13626674
    28 Hamilton Drive, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 73
    TRIMA RECRUITMENT LTD
    11725238
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    TRUEES RECRUITS LTD
    13586414
    4385, 13586414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 75
    UKALIF SERVICES LTD
    13509926
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 76
    UPLIFT GROUP LTD
    11002065
    5 Oak Court Acacia Avenue, Flat 5, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    VAULTREX SERVICES LTD
    - now 13457945
    DENBOREI SOLUTIONS LTD
    - 2025-07-07 13457945
    4385, 13457945 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-06-15 ~ 2025-07-07
    IIF 50 - Director → ME
    Person with significant control
    2021-06-15 ~ 2025-07-07
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 78
    XEANCO RECRUITS LTD
    11887022
    49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 79
    Y K ADVERTISING & PRINT LTD
    14893113
    5 Twigden Court, Mount Pleasant Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 80
    YASIRK LTD
    10084650
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 81
    Z-JANS NUTRACEUTICALS LTD
    16716540
    Unit J 334-340, Romford Road, Forestgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.