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

Reddy, Matthew Jon

    Related profiles found in government register
  • Reddy, Matthew Jon
    British

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 1
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 2
  • Reddy, Matthew Jon
    British consultant

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Brownhills, Walsall, West Midlands, WS8 5HG, England

      IIF 3
  • Reddy, Matthew Jon
    British director

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 4 IIF 5 IIF 6
    • icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 7
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 8
  • Reddy, Matthew Jon
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 9
  • Reddy, Matthew Jon
    British recruitment

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 10
  • Reddy, Matthew Jon

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 11
  • Reddy, Matthew Jon
    British chief executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 12
  • Reddy, Matthew Jon
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 13
  • Reddy, Matthew Jon
    British consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Brownhills, Walsall, West Midlands, WS8 5HG, England

      IIF 14
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 15 IIF 16 IIF 17
  • Reddy, Matthew Jon
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Luttrell Road, Sutton Coldfield, B74 2SR, United Kingdom

      IIF 18
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 19
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 20 IIF 21
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, England

      IIF 22 IIF 23
    • icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 24
    • icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 25
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 26 IIF 27 IIF 28
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 30 IIF 31
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB

      IIF 35
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 36
    • icon of address People Solutions Group, Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB, United Kingdom

      IIF 37
  • Reddy, Matthew Jon
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 38 IIF 39
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 40
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 41
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 42
  • Reddy, Matthew Jon
    British recruitment born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 43
  • Reddy, Matthew Jon
    British recruitment consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 44
  • Reddy, Matthew Jon
    British consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 45
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 46
  • Reddy, Matthew Jon
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 47
    • icon of address Celtic House, 135-140, Hatherton Street 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 48 IIF 49 IIF 50
  • Reddy, Matthew Jon
    British recruitment consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 51
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 52
  • Mr Matthew Jon Reddy
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 53 IIF 54
    • icon of address 26, Goodall Street, Walsall, WS1 1QL

      IIF 55
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, WS1 1YB

      IIF 56
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 57 IIF 58
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 62
    • icon of address Celtic House, Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 63
    • icon of address Corner House, 12 - 14 Goodall Street, Walsall, WS1 1QL, England

      IIF 64
    • icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, England

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 135-140 Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 45 - Director → ME
  • 2
    REDD CAPITAL LTD - 2021-03-24
    icon of address 135-140 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    978,891 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 24 - Director → ME
  • 7
    PEOPLE SOLUTIONS RESOURCING LIMITED - 2018-07-11
    CELTIC135 LTD - 2018-05-02
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 28 - Director → ME
  • 8
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 43 - Director → ME
  • 10
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    icon of address Celtic House, Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 36 - Director → ME
  • 11
    FORESIGHT RECRUITMENT SOLUTIONS LIMITED - 2023-06-15
    MIDLAND PERSONNEL LIMITED - 2016-07-20
    EUROSTAFF SERVICES LIMITED - 2009-05-15
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 51 - Director → ME
  • 12
    FLEX RECRUITMENT LTD - 2023-06-15
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    MIDLAND PERSONNEL LIMITED - 2016-11-16
    FIRST FINANCE SOLUTIONS LIMITED - 2016-09-08
    FIRST FRANCHISING LIMITED - 2012-12-28
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-13 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 49 - Director → ME
  • 14
    MAINLINE EMPLOYMENT LIMITED - 2023-06-15
    MAINLINE INDUSTRIAL LIMITED - 1997-06-12
    SETOFTEN LIMITED - 1994-03-25
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Celtic House 135-140, Hatherton Street 135-140 Hatherton Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address Celtic House 135-140, Hatherton Street 135-140 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 19
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    FUTURA PAYROLL LIMITED - 2012-11-07
    icon of address 52 Walton Road, Stockton Heath, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 22
    INPLOY RECRUITMENT LIMITED - 2023-03-06
    ACE STAFFING & RECRUITMENT LIMITED - 2012-05-16
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address Celtic House 135-140 Hatherton Street, Walsall, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,085 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 12 - Director → ME
  • 24
    FIRST HOLDINGS (UK) LIMITED - 2017-01-24
    KEELEX 353 LIMITED - 2010-06-15
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Celtic House 135-140 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 37 - Director → ME
  • 28
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    DRIVEFORCE LIMITED - 2018-07-11
    KEELEX 59 LIMITED - 1989-07-25
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 25 - Director → ME
  • 29
    N-GAGED TRAINING LIMITED - 2020-07-31
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-08-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 27 - Director → ME
  • 31
    RED PROPERTY INVESTMENTS LIMITED - 2013-09-05
    FIRST PROPERTY PARTNERS LIMITED - 2013-04-30
    FIRST PERSONNEL SERVICES GROUP (UK) LIMITED - 2011-11-29
    FIRST HOLDINGS (UK) LIMITED - 2010-06-14
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,689,978 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    KEELEX 261 LIMITED - 2001-06-25
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2011-08-05
    IIF 44 - Director → ME
  • 2
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539 GBP2022-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2019-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2022-02-08
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-09-28 ~ 2012-10-31
    IIF 6 - Secretary → ME
  • 4
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ 2009-04-01
    IIF 19 - Director → ME
    icon of calendar 2005-08-19 ~ 2009-04-01
    IIF 5 - Secretary → ME
  • 5
    icon of address 52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2012-10-31
    IIF 10 - Secretary → ME
  • 6
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    icon of address Celtic House, Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-27 ~ 2024-12-05
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    FLEX RECRUITMENT LTD - 2023-06-15
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    MIDLAND PERSONNEL LIMITED - 2016-11-16
    FIRST FINANCE SOLUTIONS LIMITED - 2016-09-08
    FIRST FRANCHISING LIMITED - 2012-12-28
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-13 ~ 2012-10-31
    IIF 1 - Secretary → ME
  • 8
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-06-22
    IIF 42 - Director → ME
  • 9
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2016-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2015-08-15
    IIF 18 - Director → ME
  • 10
    PROFESSIONAL FOOD PEOPLE LIMITED - 2017-06-06
    FIRST PERSONNEL SERVICES LIMITED - 2017-02-23
    FIRST PERSONNEL SERVICES PLC - 2013-05-29
    KEELEX 278 PLC - 2003-07-22
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,310 GBP2020-12-31
    Officer
    icon of calendar 2003-07-02 ~ 2017-06-05
    IIF 23 - Director → ME
    icon of calendar 2003-07-02 ~ 2009-05-01
    IIF 4 - Secretary → ME
  • 11
    ACE STAFFING LIMITED - 2023-06-15
    icon of address 26 Goodall Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PEOPLE SOLUTIONS TRAINING LIMITED - 2020-07-31
    N-GAGED TRAINING & RECRUITMENT LIMITED - 2019-03-04
    icon of address C/o Gpa Klm24 Limited Suite 0473 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,129 GBP2023-07-31
    Officer
    icon of calendar 2017-11-22 ~ 2020-07-31
    IIF 31 - Director → ME
  • 13
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2012-10-31
    IIF 2 - Secretary → ME
  • 14
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    DRIVEFORCE LIMITED - 2018-07-11
    KEELEX 59 LIMITED - 1989-07-25
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Officer
    icon of calendar 2005-08-19 ~ 2012-10-31
    IIF 7 - Secretary → ME
  • 15
    N-GAGED TRAINING LIMITED - 2020-07-31
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ 2012-10-31
    IIF 8 - Secretary → ME
  • 16
    RED PROPERTY INVESTMENTS LIMITED - 2013-09-05
    FIRST PROPERTY PARTNERS LIMITED - 2013-04-30
    FIRST PERSONNEL SERVICES GROUP (UK) LIMITED - 2011-11-29
    FIRST HOLDINGS (UK) LIMITED - 2010-06-14
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,689,978 GBP2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2011-08-30
    IIF 14 - Director → ME
    icon of calendar 2013-07-26 ~ 2017-01-11
    IIF 11 - Secretary → ME
    icon of calendar 2007-05-02 ~ 2011-08-30
    IIF 3 - Secretary → ME
  • 17
    icon of address 475 Lichfield Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -839 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2022-03-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-03-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 18
    FIRST PERSONNEL GROUP LIMITED - 2017-03-03
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-01-26 ~ 2017-06-05
    IIF 22 - Director → ME
  • 19
    Company number 15951411
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ 2024-12-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-12-05
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.