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

Al Zaiter, Ahmed, Dr

    Related profiles found in government register
  • Al Zaiter, Ahmed, Dr
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 2 Kingfisher Way, Preston Farms Business Park, Stockton On Tees, Yorkshire, TS18 3EX, United Kingdom

      IIF 1
  • Al Zaiter, Ahmed
    British auditor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 2
  • Al Zaiter, Ahmed, Dr
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Al Zaiter, Ahmed, Dr
    British auditor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Applegarth, Coulby Newham, Redcar And Cleveland, TS8 0UU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 11, Applegarth, Coulby Newham, Middlesbrough, Redcar And Cleveland, TS8 0UU, England

      IIF 22
  • Al Zaiter, Ahmed, Dr
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ropemaker Street, Regus City Point, London, EC2Y 9HT, England

      IIF 23
  • Al Zaiter, Ahmed, Dr
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 24
  • Al Zaiter, Ahmed, Dr
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 25
    • icon of address Gainsborough House, 33 Throgmorton Street, London, EC2N 2BR, United Kingdom

      IIF 26
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 27
  • Alzaiter, Ahmed, Dr
    British certified chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Al Zaiter, Ahmed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Al Zaiter, Ahmed
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 39
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 40
    • icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 41
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 42
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Wynyard, TS22 5TB, England

      IIF 43
  • Al Zaiter, Ahmed
    British auditor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Applegarth, Coulby Newham, Middlesbrough, TS8 0UU, England

      IIF 44
  • Al Zaiter, Ahmed
    British certified public accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 45
  • Al Zaiter, Ahmed
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 46
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 47 IIF 48
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Wynyard, TS22 5TB, England

      IIF 49
  • Al Zaiter, Ahmed
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 50
    • icon of address New London House, 6 London Street, London, EC3R 7AD, England

      IIF 51 IIF 52
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 53
    • icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 54
  • Al Zaiter, Ahmed
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 55 IIF 56
    • icon of address Regus City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 57
  • Dr Ahmed Al Zaiter
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 2 Kingfisher Way, Preston Farms Business Park, Stockton On Tees, TS183EX, United Kingdom

      IIF 58
  • Ahmed Al Zaiter
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, Co. Durham, TS18 3EX, England

      IIF 59
  • Zaiter, Ahmed Al, Dr
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 60
  • Alzaiter, Ahmed
    British accountant born in January 1964

    Registered addresses and corresponding companies
  • Alzaiter, Ahmed
    British auditor born in January 1964

    Registered addresses and corresponding companies
    • icon of address 76 Coulby Manor Farm, Coulby Newham, Middlesbrough, Cleveland, TS8 0RZ

      IIF 69
  • Alzaiter, Ahmed
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 76 Coulby Manor Farm, Coulby Newham, Middlesbrough, Cleveland, TS8 0RZ

      IIF 70 IIF 71
  • Al Zaiter, Ahmed
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 72
  • Alzaiter, Ahmed
    British director

    Registered addresses and corresponding companies
    • icon of address 76 Coulby Manor Farm, Coulby Newham, Middlesbrough, Cleveland, TS8 0RZ

      IIF 73
  • Dr Ahmed Al Zaiter
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 74
    • icon of address 11, Applegarth, Coulby Newham, Middlesbrough, TS8 0UU, England

      IIF 75
  • Mr Ahmed Al Zaiter
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 76
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 77
    • icon of address 11, Applegarth, Coulby Newham, Middlesbrough, TS8 0UU, England

      IIF 78 IIF 79
    • icon of address 2 Kingfisher Way, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 80
    • icon of address 2, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 81
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, Co. Durham, TS18 3EX, England

      IIF 82
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 83 IIF 84 IIF 85
    • icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, TS18 3EX, United Kingdom

      IIF 95 IIF 96
    • icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 97
  • Ahmed Al Zaiter
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    IZG CAPITAL LIMITED - 2023-09-04
    SGIP CAPITAL LIMITED - 2023-04-14
    CNIW CAPITAL (UK) LTD - 2023-11-13
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, Co. Durham, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -86,738 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 2
    SOV CORPORATION LIMITED - 2023-11-21
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,391 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 74 - Has significant influence or controlOE
  • 3
    SGP ACCOUNTANTS (HALIFAX) LTD - 2024-08-03
    SOVGLO ENERGIES LIMITED - 2023-03-07
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 96 - Has significant influence or controlOE
  • 4
    WORD OF MOUTH WORLD-WIDE RECRUITMENT LIMITED - 2015-01-13
    CAPITALNET MS (UK) LTD - 2023-11-27
    SGIP CORPORATION LTD - 2022-09-05
    SGP INTERNATIONAL SERVICES LIMITED - 2019-04-03
    SOVEREIGN GLOBAL OFFSHORE LTD - 2017-06-13
    CNIW FUNDS LTD - 2024-08-03
    DRDS PROPERTIES LTD - 2020-07-23
    BLUERANGE PROPERTIES LTD - 2022-07-11
    SGPI + FINANCIAL OFFICER LTD - 2020-07-22
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 93 - Has significant influence or controlOE
  • 5
    icon of address 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SGP ACCOUNTANTS (HEYSHAM) LTD - 2024-08-03
    SGP TAXATION LIMITED - 2022-05-04
    CREATIVE EMPLOYMENT SOLUTIONS LTD - 2015-01-13
    SOVEREIGN GLOBAL TAXATION LTD - 2017-06-13
    SGP ACCOUNTANTS (BIRTLEY) LTD - 2023-03-07
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 7
    SGP SECURITIES LIMITED - 2023-01-06
    SGIP SECURITIES LIMITED - 2023-04-15
    IZG SECURITIES LIMITED - 2023-09-04
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,013 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 82 - Has significant influence or controlOE
  • 8
    SOVEREIGN GLOBAL PARTNERSHIP LIMITED - 2024-08-03
    SGP CONSULTANCY SWISS LIMITED - 2017-08-02
    CAPITALNET GLOBAL LIMITED - 2018-10-19
    ACCOUNTNET (MENA) LIMITED - 2018-01-29
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,300 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 98 - Has significant influence or controlOE
  • 9
    SGIP WEALTH MANAGEMENT LTD - 2023-04-15
    IZG WEALTH & ASSETS LIMITED - 2023-09-04
    DMC CORPORATION LTD - 2022-10-31
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,389 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 86 - Has significant influence or controlOE
  • 10
    icon of address 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Director → ME
  • 11
    ACAL OFFSHORE SERVICES LIMITED - 2017-06-13
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    123,670 GBP2018-12-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    JAYFIELD PERSONNEL SERVICES LTD - 2014-06-02
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 9 - Director → ME
  • 14
    WEB SOLUTION 4U.COM LIMITED - 2008-02-06
    CAPITALNET MANAGEMENT SERVICES LTD - 2022-09-05
    ALZAITER CONSULTANCY & ASSOCIATES LIMITED - 2010-04-27
    ACAL CORPORATION LIMITED - 2019-10-14
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,297 GBP2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 100 - Has significant influence or controlOE
  • 15
    SOVEREIGN GLOBAL MEDCARE LTD - 2017-06-12
    NW - ENERGY LTD - 2015-03-30
    SOVEREIGN GLOBAL HOLDINGS LTD - 2016-10-26
    SGP MEDCARE SERVICES LIMITED - 2022-05-04
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,790 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 12 - Director → ME
  • 16
    SOV GLO CORPORATION LTD - 2022-03-23
    PRS ENERGIES CONSULTANTS LIMITED - 2019-04-03
    SGP PROPERTIES MANAGEMENT LTD - 2019-08-19
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,635 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 14 - Director → ME
  • 17
    MICHAEL ADAMSON & CO LIMITED - 2023-01-10
    FIXARN LIMITED - 2004-06-22
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,135 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 15 - Director → ME
  • 18
    JUST FOR MEN (JFM) LIMITED - 2014-03-24
    SOVEREIGN PERSONNEL CORPORATION LIMITED - 2014-12-01
    SOVEREIGN GLOBAL ACCOUNTANTS LTD - 2017-06-12
    SOVEREIGN GLOBAL LTD - 2015-01-13
    SGP ACCOUNTANTS LIMITED - 2022-05-04
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    372,892 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 6 - Director → ME
  • 19
    SGP CAPITAL LIMITED - 2022-09-30
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,105,652 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 94 - Has significant influence or controlOE
  • 20
    ACCOUNTNET LIMITED - 2018-01-29
    ACAL (MANAGEMENT) CORPORATION LIMITED - 2017-08-01
    LINKS TECH LIMITED - 2013-04-16
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,996 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 21
    LORD AL ZAITER LIMITED - 2019-10-14
    GRID GRAFIX LTD - 2015-03-23
    ACAL PAYROLL LTD - 2017-05-02
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,088 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 22
    PCIC CONTRACTORS LIMITED - 2019-04-03
    METROBUZZ LIMITED - 2017-06-09
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,783 GBP2017-12-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 46 - Director → ME
  • 23
    METROMICS LIMITED - 2017-06-09
    PCIC FINANCIAL LIMITED - 2017-06-15
    PCIC LOGISTICS INTERNATIONAL LIMITED - 2019-04-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,464 GBP2017-12-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 49 - Director → ME
  • 24
    PCIC FINANCIAL HOLDINGS LIMITED - 2019-04-03
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,658 GBP2018-06-30
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 48 - Director → ME
  • 25
    MACGILL INTERNATIONAL LIMITED - 2017-07-07
    PCIC ASSET MANAGEMENT LTD - 2019-04-04
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,645 GBP2017-12-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 47 - Director → ME
  • 26
    EMPLOYERS4LAWYERS LIMITED - 2015-01-13
    SGP CORPORATE MANAGEMENT LIMITED - 2019-10-12
    SOVEREIGN GLOBAL MANAGEMENT LTD - 2017-06-13
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,104 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SOVEREIGN GLOBAL PARTNERSHIP LLP - 2018-10-16
    WREN ACCOUNTANTS LLP - 2014-09-29
    SWALLOW ACCOUNTANTS LLP - 2015-01-21
    icon of address 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove membersOE
  • 28
    SILKFIELD PERSONNEL LTD - 2015-03-12
    SOVEREIGN GLOBAL FINANCIAL LTD - 2017-06-13
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,724 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 29
    SOVEREIGN GLOBAL PAYROLL LTD - 2017-07-03
    SGP PAYROLL LIMITED - 2019-04-12
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,688 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 92 - Has significant influence or controlOE
  • 30
    SGP ENERGIES LIMITED - 2022-05-03
    THAMES RAIL RECRUITMENT SERVICES LIMITED - 2015-01-13
    SOVEREIGN GLOBAL ENERGIES LTD - 2017-06-13
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 85 - Has significant influence or controlOE
  • 31
    NAD EVENTS LIMITED - 2023-04-15
    icon of address 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,964 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 81 - Has significant influence or controlOE
  • 32
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    ACAL GROUP ACCOUNTANTS LTD - 2017-06-16
    WELLINGTON ROAD FLATS MANAGEMENT LTD - 2008-11-25
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-03-26 ~ 2008-05-01
    IIF 70 - Director → ME
  • 2
    icon of address 1 Park View Court, St Paul's Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -191,420 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2006-06-01
    IIF 64 - Director → ME
  • 3
    ACCOUNTANT ON-LINE LIMITED - 2003-05-22
    icon of address The Old Chapel, Coltsgate Hill, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2006-06-01
    IIF 62 - Director → ME
  • 4
    ONLINE ADMINISTRATOR LIMITED - 2003-01-16
    icon of address The Old Chapel, Coltsgate Hill, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2008-05-01
    IIF 63 - Director → ME
  • 5
    icon of address The Old Chapel, Coltsgate Hill, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2008-05-01
    IIF 66 - Director → ME
  • 6
    SGP ACCOUNTANTS (HALIFAX) LTD - 2024-08-03
    SOVGLO ENERGIES LIMITED - 2023-03-07
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-03-03
    IIF 95 - Has significant influence or control OE
  • 7
    WORD OF MOUTH WORLD-WIDE RECRUITMENT LIMITED - 2015-01-13
    CAPITALNET MS (UK) LTD - 2023-11-27
    SGIP CORPORATION LTD - 2022-09-05
    SGP INTERNATIONAL SERVICES LIMITED - 2019-04-03
    SOVEREIGN GLOBAL OFFSHORE LTD - 2017-06-13
    CNIW FUNDS LTD - 2024-08-03
    DRDS PROPERTIES LTD - 2020-07-23
    BLUERANGE PROPERTIES LTD - 2022-07-11
    SGPI + FINANCIAL OFFICER LTD - 2020-07-22
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-07-25
    IIF 19 - Director → ME
    icon of calendar 2014-12-01 ~ 2020-07-21
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-07-21
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SGP ACCOUNTANTS (HEYSHAM) LTD - 2024-08-03
    SGP TAXATION LIMITED - 2022-05-04
    CREATIVE EMPLOYMENT SOLUTIONS LTD - 2015-01-13
    SOVEREIGN GLOBAL TAXATION LTD - 2017-06-13
    SGP ACCOUNTANTS (BIRTLEY) LTD - 2023-03-07
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-07-25
    IIF 2 - Director → ME
    icon of calendar 2014-12-01 ~ 2022-11-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-11-30
    IIF 84 - Has significant influence or control OE
  • 9
    FIRST GLOBAL (PAYROLL) CORPORATION LIMITED - 2015-08-20
    SGP HRPAYROLL LTD - 2019-04-11
    JAYFIELD PAYROLL SERVICES LTD - 2014-06-02
    SOVEREIGN GLOBAL HR LIMITED - 2017-06-12
    SGP HUMAN RESOURCES LIMITED - 2019-04-03
    SGP HUMAN RESOURCES LIMITED - 2019-05-07
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,777 GBP2018-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-01
    IIF 56 - Director → ME
  • 10
    VICTORIA (PG) ASSETS MANAGEMENT LIMITED - 2013-12-03
    CIS OFFSHORE PERSONNEL CORPORATION LIMITED - 2013-11-19
    ACAL (HR) CORPORATION LTD - 2015-03-23
    RJB PAYROLL BUREAU SERVICES CORPORATION LTD - 2014-03-06
    VICTORIA (BG) ASSETS MANAGEMENT LIMITED - 2014-01-08
    ACAL (DOR001) LTD - 2015-05-28
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-01 ~ 2015-09-21
    IIF 50 - Director → ME
  • 11
    ACAL OFFSHORE SERVICES LIMITED - 2017-06-13
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    123,670 GBP2018-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2013-07-23
    IIF 26 - Director → ME
  • 12
    EURA AUDIT (UK) LIMITED - 2003-12-17
    icon of address Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2008-05-01
    IIF 61 - Director → ME
  • 13
    ACAL (HR) CORPORATION LTD - 2017-04-07
    SCHEIN LTD - 2015-03-23
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,423 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-04-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-05-01
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    GLEBE PERSONNEL SERVICES LTD - 2014-06-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-24
    IIF 45 - Director → ME
  • 15
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-01
    IIF 57 - Director → ME
  • 16
    PRLES (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    PAYROLL 24/7 GLOBAL HOUSE LIMITED - 2013-11-19
    PERELS (BG) ASSETS MANAGEMENT LTD - 2014-01-08
    icon of address Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-04-17
    IIF 28 - Director → ME
  • 17
    LISHMAN SIDWELL CAMPBELL AND PRICE LIMITED - 2005-08-22
    SIDWELL CAMPBELL & PRICE LTD - 2005-08-24
    SLOUAND LIMITED - 1994-08-12
    icon of address Templeacre Pottery Lane, Littlethorpe, Ripon, North Yorkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    333,944 GBP2024-08-31
    Officer
    icon of calendar 2003-04-06 ~ 2005-03-11
    IIF 67 - Director → ME
    icon of calendar 2006-01-01 ~ 2006-06-01
    IIF 65 - Director → ME
  • 18
    icon of address Regus Fenchurch Street Station 2nd Floor New London House, 6 London Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 23 - Director → ME
  • 19
    icon of address East Wing The Croft Business, Park Kirk Deighton, Wetherby, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-01
    IIF 71 - Director → ME
    icon of calendar 2007-05-31 ~ 2008-05-01
    IIF 73 - Secretary → ME
  • 20
    TGW CONSULTANTS LTD - 2024-08-29
    icon of address 2 Kingfisher Way, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-01 ~ 2022-03-01
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 21
    WESTMINSTER (BG) ASSETS MANAGEMENT LIMITED - 2014-01-08
    PAYROLL 24.7 CONSULTANCY LIMITED - 2013-11-19
    WEST MINISTER (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    icon of address Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-04-17
    IIF 30 - Director → ME
  • 22
    BRADLEY GIEVES (CIS-II) CORPORATION LTD - 2014-01-08
    PBS (CIS MANAGEMENT) CORP LIMITED - 2013-11-19
    icon of address Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-04-17
    IIF 29 - Director → ME
  • 23
    UK FLEET DRIVER TRAINING LIMITED - 2014-07-25
    icon of address London Euston Woburn Place, 16 Upper Woburn Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2014-07-01
    IIF 22 - Director → ME
  • 24
    E BRIT PAYROLL LTD - 2013-12-16
    BRADLEY GIEVES (CIS - 1) CORPORATION LTD - 2014-01-08
    MARCIN UK LTD - 2013-09-13
    icon of address Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-04-17
    IIF 31 - Director → ME
  • 25
    WEB SOLUTION 4U.COM LIMITED - 2008-02-06
    CAPITALNET MANAGEMENT SERVICES LTD - 2022-09-05
    ALZAITER CONSULTANCY & ASSOCIATES LIMITED - 2010-04-27
    ACAL CORPORATION LIMITED - 2019-10-14
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,297 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-05-01
    IIF 69 - Director → ME
  • 26
    SOVEREIGN GLOBAL MEDCARE LTD - 2017-06-12
    NW - ENERGY LTD - 2015-03-30
    SOVEREIGN GLOBAL HOLDINGS LTD - 2016-10-26
    SGP MEDCARE SERVICES LIMITED - 2022-05-04
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,790 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2022-11-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-11-30
    IIF 87 - Has significant influence or control OE
  • 27
    SOV GLO CORPORATION LTD - 2022-03-23
    PRS ENERGIES CONSULTANTS LIMITED - 2019-04-03
    SGP PROPERTIES MANAGEMENT LTD - 2019-08-19
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,635 GBP2024-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2022-11-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2022-11-30
    IIF 83 - Has significant influence or control OE
  • 28
    JUST FOR MEN (JFM) LIMITED - 2014-03-24
    SOVEREIGN PERSONNEL CORPORATION LIMITED - 2014-12-01
    SOVEREIGN GLOBAL ACCOUNTANTS LTD - 2017-06-12
    SOVEREIGN GLOBAL LTD - 2015-01-13
    SGP ACCOUNTANTS LIMITED - 2022-05-04
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    372,892 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-01
    IIF 52 - Director → ME
    icon of calendar 2014-03-24 ~ 2014-07-25
    IIF 44 - Director → ME
    icon of calendar 2015-07-01 ~ 2022-11-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-05-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ACCOUNTNET LIMITED - 2018-01-29
    ACAL (MANAGEMENT) CORPORATION LIMITED - 2017-08-01
    LINKS TECH LIMITED - 2013-04-16
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,996 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-23
    IIF 25 - Director → ME
  • 30
    PCIC CONTRACTORS LIMITED - 2019-04-03
    METROBUZZ LIMITED - 2017-06-09
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,783 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 42 - Director → ME
  • 31
    METROMICS LIMITED - 2017-06-09
    PCIC FINANCIAL LIMITED - 2017-06-15
    PCIC LOGISTICS INTERNATIONAL LIMITED - 2019-04-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,464 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 43 - Director → ME
  • 32
    EMPLOYERS4LAWYERS LIMITED - 2015-01-13
    SGP CORPORATE MANAGEMENT LIMITED - 2019-10-12
    SOVEREIGN GLOBAL MANAGEMENT LTD - 2017-06-13
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,104 GBP2018-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2023-01-19
    IIF 41 - Director → ME
    icon of calendar 2014-05-02 ~ 2014-07-25
    IIF 21 - Director → ME
    icon of calendar 2014-12-01 ~ 2014-12-01
    IIF 51 - Director → ME
  • 33
    SGP ENERGIES LIMITED - 2022-05-03
    THAMES RAIL RECRUITMENT SERVICES LIMITED - 2015-01-13
    SOVEREIGN GLOBAL ENERGIES LTD - 2017-06-13
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-07-25
    IIF 20 - Director → ME
  • 34
    ACCOUNTANT EU ONLINE LIMITED - 2007-08-10
    icon of address 49 Dowber Way, Thirsk, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ 2006-06-01
    IIF 68 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.