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

Miss Marion Bernadette Wilmann

child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 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 Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 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
  • 4
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    SHADE TRADING LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    CJ SOLO LIMITED - 2020-12-09
    WR&M OPERATIONS LIMITED - 2021-07-14
    icon of address 1st Floor Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613,623 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    IT SERVICES ONLINE LIMITED - 2018-07-03
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent, 27 offsprings)
    Equity (Company account)
    -3,752,654 GBP2022-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    LUMBOWL LTD - 2021-07-19
    MIT BENEFITS 2 LTD - 2023-09-18
    icon of address Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate
    Officer
    icon of calendar 2021-07-14 ~ 2023-10-05
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-10-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BULB TRADE LTD - 2021-07-23
    MIT BENEFITS 6 LTD - 2023-09-15
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate
    Equity (Company account)
    -109,783 GBP2022-03-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 71 - Ownership of shares – 75% or more OE
  • 5
    DONCASTER 121 LTD - 2021-07-23
    MIT BENEFITS 5 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    MIT BENEFITS 4 LTD - 2023-09-15
    ACODO CONSULTANCY LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate
    Officer
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    MIT BENEFITS 3 LTD - 2022-04-12
    WORRIOR CONSULTANCY LTD - 2021-07-21
    MIT BENEFITS 3AA LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-07-19 ~ 2023-10-05
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    DIRECT BUSINESS LIMITED - 2022-04-13
    MIT BENEFITS 3 LTD - 2023-09-15
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-24 ~ 2023-10-05
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-10-05
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    TEACHING SUPPORT STAFF LIMITED - 2023-10-11
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2023-10-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-10-05
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    NWM STAFF LIMITED - 2022-04-29
    OZZAS PAYROLL LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    WORLDWIDE RECRUITMENT SOLUTIONS STAFF LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    PROJECT RESOURCE STAFF LIMITED - 2023-10-11
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2023-10-05
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-10-05
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    SWORD 168 UK STAFF LIMITED - 2022-01-25
    MIT SEC 01 LIMITED - 2023-10-12
    icon of address W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    DARDAN SECURITY STAFF LTD - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-05
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-10-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    CAM STAFF LIMITED - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    VENTURE SECURITY PAY LIMITED - 2023-12-07
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-17
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-17
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    NOT IN USE ICS UMBRELLA STAFF LTD - 2023-01-17
    GF CLEANING SERVICE WIRRAL LIMITED - 2023-12-01
    ICS UMBRELLA STAFF LTD - 2022-09-06
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-01-17
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-01-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    CONSORTIO SECURITY STAFF LTD - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    CASH CONVERTERS STAFF LTD - 2022-07-29
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    DEE SET STAFF LIMITED - 2023-10-10
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    BESPOKE CLEANING STAFF LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    LINGWOOD SECURITY STAFF LIMITED - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    VENATU STAFF LIMITED - 2023-10-18
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-10-05
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2023-10-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    EDISON POPE STAFF LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    SIDESTEP CONSULTING STAFF LTD - 2023-10-12
    icon of address W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    GEE TEE STAFF LTD - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    CATERMATCH SOLUTIONS RECRUITMENT LTD - 2023-12-01
    CATERMATCH SOLUTIONS STAFF LTD - 2023-04-03
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    CLOUDSTUFF STAFF LIMITED - 2022-02-09
    GF PAYROLL SERVICES BRIGHTON LIMITED - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    MIT VENTURES STAFF LTD - 2023-10-06
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2023-10-05
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-10-05
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 30
    OCEANSIDE LOGISTICS PAY LIMITED - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-25 ~ 2023-10-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-10-05
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    ABLE KLEANERS PAY LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-10-17
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-10-17
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    GF PAYROLL SERVICES GUILDFORD LIMITED - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2022-10-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-10-12
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    JAS JILL STAFF LTD - 2022-03-23
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2022-10-12
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-10-12
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 36
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-10-12
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-10-12
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 37
    ENTRUST PEOPLE STAFF LTD - 2022-01-13
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 39
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-31
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 41
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 42
    MSIG STAFF LIMITED - 2022-04-19
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-17
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-17
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 44
    ENGAGE PARTNERS STAFF LTD - 2022-04-07
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 45
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2022-10-17
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-10-17
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 46
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-10-12
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-10-12
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 47
    NRL STAFF LTD - 2022-02-15
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-09-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-09-14
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 48
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 49
    PE BENEFITS LIMITED - 2022-08-10
    EXCELLERATE RESOURCE STAFF LIMITED - 2022-08-10
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 50
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 51
    SELECTIVE PERSONNEL STAFF LTD - 2022-02-16
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 52
    STEP TEACHERS STAFF LIMITED - 2021-11-18
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 53
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 54
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 55
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ 2022-10-12
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-10-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 56
    THEORISE STAFF LTD - 2023-01-18
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 57
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-12
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-12
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 58
    CCM FACILITIES STAFF LTD - 2022-05-25
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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