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

Shabir Ahmed

    Related profiles found in government register
  • Shabir Ahmed
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1
  • Mr Shabir Ahmed
    British born in December 1991

    Resident in United Kingdom

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

      IIF 2
  • Mr Shabir Ahmed
    British born in September 1967

    Resident in United Kingdom

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

      IIF 3
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 4
  • Mr Shabir Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 5
  • Bashir Ahmed
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 6
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 7
  • Mr Bashir Ahmed
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 8
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 9
    • Flat 3, 437 Gillott Road, Birmingham, B16 9LJ

      IIF 10
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 11
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 12
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 13
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 14
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 15
    • 83, Baker Street, London, W1U 6AG, England

      IIF 16
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 17
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 18
  • Ahmed, Shabir
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 19
    • Flat 2, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 20
  • Ahmed, Shabir
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 21
  • Ahmed, Bashir
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 22
  • Ahmed, Bashir
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 23
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 24
    • Flat 3, 437 Gillott Road, Birmingham, B16 9LJ

      IIF 25
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 26
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 27
  • Mr Shabir Ahmed
    British born in September 1967

    Resident in England

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

      IIF 28
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 29
    • 18, Soho Square, London, W1D 3QL, England

      IIF 30 IIF 31
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 32
    • Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 33
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 34
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 35
  • Mr Shabir Ahmed
    Pakistani born in December 1991

    Resident in England

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

      IIF 36
  • Ahmed, Shabir
    Pakistani director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 37
  • Mr Bashir Ahmed
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13594796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 39
  • Ahmed, Bashir
    Pakistani director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 4, 427 Gillott Road B16 9lj, Birmingham, B16 9LJ

      IIF 40
  • Mr Shabir Ahmed
    Pakistani born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hereward Rise, Birmingham, B62 8AN, England

      IIF 41
  • Ahmed, Shabir
    British born in September 1967

    Resident in England

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

      IIF 42
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 43
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 44
  • Ahmed, Shabir
    British director born in September 1967

    Resident in England

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

      IIF 45
    • 18, Soho Square, London, W1D 3QL, England

      IIF 46 IIF 47
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 48
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 49
  • Ahmed, Shabir
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 50
  • Ahmed, Shabir
    Pakistani director born in December 1991

    Resident in England

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

      IIF 51
  • Ahmed, Bashir
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13594796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Ahmed, Bashir
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 53
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 54
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 55
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 56
    • 83, Baker Street, London, W1U 6AG, England

      IIF 57
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 58
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 59
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 60
  • Ahmed, Bashir
    Pakistani director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 61
  • Ahmed, Shabir
    Pakistani director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hereward Rise, Birmingham, B62 8AN, England

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    55 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Other registered numbers: 10898290, 10898318, 10898357... (more)
    FRANK RECRUIT 500 LIMITED - 2017-08-16
    Related registrations: 10898290, 10898318, 10898357... (more)
    Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    4385, 13522584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175 GBP2023-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    EXOTIC RECRUITS LTD - 2019-08-12
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    KONWLEDGE RECRUITERS LTD - 2022-07-13
    115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    4385, 13540725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2019-10-31
    Officer
    2018-10-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266 GBP2020-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 61 - Director → ME
  • 13
    18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    Other registered number: 13610138
    4385, 13609521 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    ZIKO RECRUITERS LTD - 2021-03-23
    1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-12-31
    Officer
    2021-07-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    Part Basement Ground And Fir 2, Princes Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 17
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 19
    Other registered numbers: 10896651, 10896940, 10897043... (more)
    Flat 4, 427 Gillott Road B16 9lj, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 40 - Director → ME
  • 20
    Flat 2 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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 trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 21
    Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -304 GBP2019-12-31
    Officer
    2018-12-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 24
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    103 Leonard Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,062 GBP2023-09-30
    Officer
    2021-09-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 3 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Castlemead, Lower Castle Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    ZIKO RECRUITERS LTD - 2021-03-23
    1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-12-31
    Officer
    2018-12-12 ~ 2021-05-18
    IIF 50 - Director → ME
    Person with significant control
    2018-12-12 ~ 2021-05-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% 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.