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

Redman, Gary Stephen

    Related profiles found in government register
  • Redman, Gary Stephen
    British company director born in September 1968

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 38
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Princethorpe College, Princethorpe, Rugby, Warwickshire, CV23 9PX

      IIF 44
  • Redman, Gary Stephen
    British chairman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 45
  • Redman, Gary Stephen
    British commercial director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 46
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 47 IIF 48 IIF 49
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Redman, Gary Stephen
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 137
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 138
    • 6, The Square, 111 Broad Street, Birmingham, B15 1AS

      IIF 139
    • 83, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 140
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 141
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 142
  • Redman, Gary Stephen
    British management services born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 146
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 147
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 148 IIF 149
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 150
  • Redman, Gary Stephen
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 151
  • Redman, Gary Stephen
    English company director

    Registered addresses and corresponding companies
    • 40 Ryland Street, Birmingham, West Midlands, B16 8BS

      IIF 152
  • Redman, Gary Stephen
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College Barn, Leamington Road, Princethorpe, Warwickshire, CV23 9PU

      IIF 153
  • Redman, Gary Stephen
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 154 IIF 155
  • Redman, Gary Stephen
    English ceo born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, B15 3AA, United Kingdom

      IIF 156
  • Redman, Gary Stephen
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    English director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ap 8 40 Ryland Street, Birmingham, B16 8BS, England

      IIF 177
  • Redman, Gary Stephen
    English managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40 Ryland Street, Birmingham, West Midlands, B16 8BS

      IIF 178
  • Redman, Gary Stephen
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 179
    • Unit 2, Church Court, Cox Street St.paul's Square, Birmingham, B3 1RD

      IIF 180
  • Redman, Gary Stephen
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Court, Cox Street, Birmingham, B3 1RD

      IIF 181
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, United Kingdom

      IIF 182 IIF 183 IIF 184
    • Unit 2, Church Court, Cox Street St Paul's Square, Birmingham, B3 1RD

      IIF 186
    • 1 Mill Street, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 187
  • Redman, Gary Stephen
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, B16 8PE, England

      IIF 188
    • 5th Floor Edgbaston House 3 Duchess Place, 3 Duchess Place, Birmingham, West Midlands, B16 8NH, United Kingdom

      IIF 189
    • 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 190
    • 5th, Floor, Edgbaston House 3 Duchess Place, Birmingham, B16 8NH, United Kingdom

      IIF 191 IIF 192 IIF 193
    • 5th Floor Edgbaston House, Birmingham, B16 8NH, England

      IIF 195
    • Crown House, 123 Hagley Road, Edgbaston, Birmingham, B16 8LD

      IIF 196
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 197
    • College Barn Priory Court, Leamington Road, Princethorpe, Rugby, Warwickshire, CV23 9PU, United Kingdom

      IIF 198
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 199
  • Redman, Gary Stephen
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 200 IIF 201
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 202
  • Mr Gary Redman
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 203
  • Mr Gary Stephen Redman
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 204 IIF 205 IIF 206
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England

      IIF 212
    • 54, 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, B16 8PE, England

      IIF 213
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 214
    • 83, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 215
    • 83, Hagley Road, 14th Floor Cobalt Square, Birmingham, B16 8QG, England

      IIF 216
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 217 IIF 218 IIF 219
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 220
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 221
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 222
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 223
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 224
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 225
  • Redman, Gary

    Registered addresses and corresponding companies
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 226
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 227
  • Gary Stephen Redman
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 228
  • Mr Gary Stephen Redman
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 229
    • Ap 8 40 Ryland Street, Birmingham, B16 8BS, England

      IIF 230
    • Pinnacle House, 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, B15 3AA, United Kingdom

      IIF 231
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 232
  • Mr Gary Stephen Redman
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 233
    • 1 Mill Street, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 234
child relation
Offspring entities and appointments
Active 38
  • 1
    CANNONBALL2000 EVENTS LIMITED
    09192305
    5th Floor Edgbaston House, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 195 - Director → ME
  • 2
    CANNONBALL2000 LIMITED
    07964559
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 200 - Director → ME
  • 3
    CB2000 LTD
    09192148
    5th Floor Edgbaston House 3 Duchess Place, 3 Duchess Place, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 189 - Director → ME
  • 4
    EDUCATION RPO LIMITED
    13697410
    1 Mill Street, Mill Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,026 GBP2023-10-31
    Officer
    2021-10-22 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 5
    EMPERAM LIMITED
    14628784
    83 Hagley Road, 14th Floor Cobalt Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 6
    GARY REDMAN LIMITED
    - now 11420148
    NOW LET'S GO LIMITED
    - 2024-08-03 11420148
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,164 GBP2024-03-31
    Officer
    2018-06-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 7
    GILES WINTER LTD
    11729100
    Pinnacle House 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 8
    KINGSTON NOBLE PROPERTIES LIMITED
    07442833
    Crown House 123 Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-11-30
    Officer
    2012-10-26 ~ dissolved
    IIF 196 - Director → ME
  • 9
    MADDISON INVOICE LIMITED
    07819037
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 149 - Director → ME
  • 10
    MADDISON SUBCO LIMITED
    07954433
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 190 - Director → ME
  • 11
    NOW ACCOUNTANCY LIMITED
    08004804
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 201 - Director → ME
  • 12
    NOW BUSINESS GROUP LIMITED
    13562861 07372986
    5 Prospect Place Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 13
    NOW BUSINESS GROUP LTD
    07372986 13562861
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 14
    NOW CARE LIMITED
    04049938
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 185 - Director → ME
  • 15
    NOW CAREERS (LONDON) LIMITED
    - now 07101084
    CLIFTON CHASE LIMITED
    - 2013-10-01 07101084
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 191 - Director → ME
  • 16
    NOW CAREERS ACCOUNTANCY CARDIFF LIMITED
    12249772
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2019-10-08 ~ now
    IIF 154 - Director → ME
  • 17
    NOW CAREERS ACCOUNTANCY LIMITED
    11941269
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 18
    NOW CAREERS CONSTRUCTION LIMITED
    12405556
    83 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 19
    NOW CAREERS EXECUTIVE LIMITED
    12346726
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 20
    NOW CAREERS GROUP LIMITED
    - now 12249887 08491833
    NOW GROUP 1 LIMITED
    - 2021-02-27 12249887 08491833
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    181,212 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 21
    NOW CAREERS HOUSING LIMITED
    12405391
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,575 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 39 - Director → ME
  • 22
    NOW CAREERS IT LIMITED
    12108359
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-07-17 ~ dissolved
    IIF 135 - Director → ME
  • 23
    NOW CAREERS LIMITED
    - now 02924496 08453294
    NOW RECRUITMENT LIMITED
    - 2013-09-20 02924496 04049936, OC329693, 08453294
    SKILLMAN CONTRACT SERVICES LIMITED
    - 2004-09-20 02924496 04049936
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,545 GBP2024-03-31
    Officer
    1995-04-04 ~ now
    IIF 41 - Director → ME
  • 24
    NOW GROUP 1 LIMITED
    - now 08491833 12249887
    NOW CAREERS GROUP LIMITED
    - 2021-02-27 08491833 12249887
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 25
    NOW INDUSTRIAL LIMITED
    - now 04604676
    COASTVALE LIMITED - 2005-05-17
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-05-18 ~ dissolved
    IIF 184 - Director → ME
  • 26
    NOW RECRUITMENT GROUP LIMITED
    04052625
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 183 - Director → ME
  • 27
    NOW RECRUITMENT LIMITED
    - now 08453294 02924496, 04049936, OC329693
    NOW CAREERS LIMITED
    - 2013-09-16 08453294 02924496
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 28
    NOW RECRUITMENT SUBCO LTD
    07952805
    3rd Floor Pinnacle House, 8 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2016-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 137 - Director → ME
  • 29
    NOW RECRUITMENT UK LLP
    OC329693 02924496, 04049936, 08453294
    Now Recruitment Uk Llp 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 153 - LLP Designated Member → ME
  • 30
    NOW STAFFING LIMITED
    - now 09753386
    NOW EDUCATION STAFF LTD - 2016-08-02
    FARROW PAYROLL LIMITED - 2016-07-27
    5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,169 GBP2019-07-31
    Officer
    2025-07-10 ~ now
    IIF 40 - Director → ME
  • 31
    PERAMGROUP LIMITED
    14596055
    1 Mill Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 32
    PROFESSIONAL EMPLOYMENT ORGANISATION SERVICES LIMITED
    10721975
    Now Careers, Pinnacle House, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 33
    REKROOT IT LIMITED
    - now 16224430
    REEKROOT IT LIMITED
    - 2025-02-19 16224430
    5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 225 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 34
    SIDNEY SHAW LIMITED
    08601557
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 199 - Director → ME
  • 35
    SKILLMAN CONTRACT SERVICES LIMITED
    - now 04049936 02924496
    NOW RECRUITMENT LIMITED
    - 2004-09-20 04049936 02924496, OC329693, 08453294
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 182 - Director → ME
  • 36
    SWORDFISH EVENTS LIMITED
    07735206
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 148 - Director → ME
  • 37
    TEACHERS FIRST LIMITED
    12780276
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -427,288 GBP2021-08-31
    Officer
    2022-03-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 38
    TEMP PAY LIMITED
    08009986
    3rd Floor Pinnacle House, Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-03-28 ~ dissolved
    IIF 147 - Director → ME
    2012-03-28 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
Ceased 166

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.