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

Mr Javed Khan

    Related profiles found in government register
  • Mr Javed Khan
    Pakistani born in December 1968

    Resident in England

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

      IIF 1
  • Mr Javed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 2
  • Mr Javed Khan
    Pakistani born in April 1969

    Resident in England

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

      IIF 3
  • Mr Javed Khan
    Pakistani born in January 1972

    Resident in England

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

      IIF 4
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 5
  • Mr Javed Khan
    Pakistani born in January 1990

    Resident in England

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

      IIF 6
  • Mr Javed Khan
    Pakistani born in March 1995

    Resident in England

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

      IIF 7
  • Mr Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 8
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 9
  • Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 10
  • Khan, Javed
    Pakistani director born in December 1968

    Resident in England

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

      IIF 11
  • Mr Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13671631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 13
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 14
  • Mr Javed Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 15
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 16
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 17
  • Mr Javed Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 18
  • Khan, Javed
    Pakistani director born in January 1968

    Resident in England

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

      IIF 19
  • Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 20
  • Khan, Javed
    Pakistani director born in April 1969

    Resident in England

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

      IIF 21
  • Khan, Javed
    Pakistani director born in January 1972

    Resident in England

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

      IIF 22 IIF 23
  • Khan, Javed
    Pakistani director born in January 1990

    Resident in England

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

      IIF 24
  • Khan, Javed
    Pakistani director born in March 1995

    Resident in England

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

      IIF 25
  • Mr Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 26
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 27
  • Khan, Javed
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 28
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 29
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 30
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 31
    • Rourke House, Kingsbury Crescent, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 32
  • Mr Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 33
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 34
  • Mr Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 35
  • Mr Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 36
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 37
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in England

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

      IIF 38
  • Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 39
  • Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 40
  • Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clinton Grove, Shirley, Solihull, B90 4RS, United Kingdom

      IIF 41
  • Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 42
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 43
  • Khan, Javed
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Church Garden, Garden Road, Smethwick, B67 6EY, England

      IIF 44
  • Khan, Javed
    British director born in April 1969

    Resident in England

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

      IIF 45
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 46
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 47
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 48
  • Khan, Javed
    British salesman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Thorndike, Slough, Berkshire, SL2 1SR, England

      IIF 49
  • Khan, Javed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 50
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 51
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 52
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 53
  • Khan, Javed
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 54
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 55
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 56
  • Mr Javed Ashraf Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 57
    • 91 London Road, Stoke On Trent, Staffordshire, ST4 7QE, United Kingdom

      IIF 58
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 59
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 60
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 61
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 62
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 63
  • Khan, Javed
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 64
  • Khan, Javed Ashraf
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 65
  • Ullah Khan, Javeed
    British born in August 1964

    Resident in England

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

      IIF 66
  • Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 67
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 68
  • Khan, Javed
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, London Road, Stoke, Staffordshire, ST4 7QE, England

      IIF 69
  • Khan, Javed
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, England

      IIF 70
  • Khan, Javed
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 71
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 72
  • Khan, Javed
    British taxi cab operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 73 IIF 74
  • Khan, Javed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Javed
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 76
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 77
  • Khan, Javed
    British

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 78
  • Ullah Khan, Javeed
    Pakistani director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 79
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 80
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 81
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 82
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 83
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 84
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 85
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 86
child relation
Offspring entities and appointments 44
  • 1
    BAAVLI PROPERTIES LTD
    09457789
    91 London Road, Stoke, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,857 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    BAGUETTE BOX LTD
    08579807
    72 Railway Arches, Dunbridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 49 - Director → ME
  • 3
    CITY CABS 2000 LIMITED
    04454166
    91 London Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    89,116 GBP2015-06-30
    Officer
    2002-06-05 ~ dissolved
    IIF 74 - Director → ME
  • 4
    CITY CABS, BUSES & COACHES LTD
    - now 07825356
    CITY BUSES & COACHES LTD
    - 2013-12-06 07825356
    91 London Road, Stoke-on-trent
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -25,283 GBP2024-08-31
    Officer
    2023-12-12 ~ 2023-12-12
    IIF 65 - Director → ME
    2013-12-03 ~ 2023-12-12
    IIF 70 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-12-12
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    CITY CABZ LIMITED
    05486370
    91 London Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 73 - Director → ME
    2008-06-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 6
    EDGE RECRUITS LTD
    11161860
    4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 7
    ERFELOS SOLUTIONS LTD
    13666694
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121 GBP2023-10-31
    Officer
    2021-10-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    ERFILOT RECRUITS LTD
    12938254
    4385, 12938254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    FLOOGA SERVICES LTD
    13349418
    110 Butterfield Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    GAZA RECRUITS LTD
    11705622
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    GIASENA RECRUITING LTD
    13532775
    92 Finchroad, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    GITTOR SOLUTIONS LTD
    12830641
    5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    GRANITE RECRUITERS LTD
    11232531
    4385, 11232531: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    HANDPRINT SERVICES LTD
    11898858
    28 Hamilton Drive, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 15
    HERENOW RECRUITERS LTD
    11776743
    38 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 16
    HOZXOT RECRUITERS LTD
    12913880
    2 Wellington Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    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
  • 17
    JAVED BLUE LTD
    10191117 10190147
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    JAVEDK BLUE LTD
    10190147 10191117
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    JAVEDK BOXES LTD
    10151176 10206436
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 20
    JAVEDK CARS LTD
    10139416
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    JAVEDKH BAGS LTD
    10157683
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 22
    JAVEDKH BOXES LTD
    10206436 10151176
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 23
    JAVEDKH WOOD LTD
    10158461
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    KAROS RECRUITMENT LTD
    11702094
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    LAZALA SOLUTIONS LTD
    13634391
    Flat 4 34 Elmhurst Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    LIAGGA SERVICES LTD
    13672696
    Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    LOKDON SOLUTIONS LTD
    12935135
    4385, 12935135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2023-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    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
  • 28
    MALETYA RECRUITS LTD
    11922957
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ 2020-09-21
    IIF 81 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 29
    MEBESO SOLUTIONS LTD
    - now 13609570
    CLA FABRICATION 40 LTD
    - 2024-07-08 13609570 11913716, 13544103, 13527511... (more)
    ANTEPALI SOLUTIONS LTD
    - 2023-09-26 13609570
    4385, 13609570 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    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
  • 30
    MEZANNA SOLUTIONS LTD
    13671631
    2 Tallis Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 31
    MOOR RECRUITERS LTD
    11287199
    22 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 32
    NEDDARI RECRUITERS LTD
    12909207
    62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    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
  • 33
    PAR RECRUITERS LTD
    11233598
    36 Victoria Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    PINK NOTE RECRUITS LTD
    11165021
    Regal House, London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2021-02-28
    Officer
    2018-01-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 35
    PRESORO RECRUITS LTD
    15081369
    Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 36
    PROPIZO SERVICE LTD
    11916750
    4385, 11916750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,157 GBP2021-03-31
    Officer
    2019-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    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
  • 37
    ROMEO RECRUITMENT LTD
    11280200
    5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 38
    TEXO CLEANSE LIMITED
    - now 12027632 12027901
    TEXO 01 LTD
    - 2021-01-26 12027632 12027901, 11817272, 11815387... (more)
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 39
    TIME 2 RECRUIT LTD
    10769577 10777571
    Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 79 - Director → ME
  • 40
    TORGALO SERVICES LTD
    13510738
    Amadeus House 27b Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 41
    TRACTION RECRUITING LTD
    11328813
    82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    VIVILOTO SOLUTIONS LTD
    13600514
    4385, 13600514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 43
    ZGOURI SERVICES LTD
    12925349
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 44
    ZOOMRAZE RECRUITS LTD
    11907649
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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