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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Amjad

    Related profiles found in government register
  • Ali, Amjad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12898726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2
    • 83, Baker Street, London, W1U 6AG, England

      IIF 3
    • 82, King Street, Basement, Manchester, M2 4WQ, England

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

      IIF 5
  • Ali, Amjad
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 6
  • Ali, Amjad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 7
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 8
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 9
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 10
  • Ali, Amjad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Hall Road, Isleworth, TW7 7PD, England

      IIF 11
  • Ali, Amjad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Werrington Business Park, Papyrus Road Werrington, Peterborough, Cambs, PE4 5BH, England

      IIF 12
    • 8-12, Priestgate, Peterborough, PE1 1JA

      IIF 13
  • Ali, Amjad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 14
  • Ali, Amjad, Dr
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Swale Close, Oadby, Leicester, LE2 4GF, England

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Ali, Amjad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 17
  • Amjad Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 18
    • 83, Baker Street, London, W1U 6AG, England

      IIF 19
  • Mr Amjad Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12898726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 21
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 22
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 23
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 24
  • Ali, Amjad
    Pakistani director born in April 1984

    Resident in England

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

      IIF 25
  • Mr Amjad Ali
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Hall Road, Isleworth, TW7 7PD, England

      IIF 26
    • 6, Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU

      IIF 27
    • 8-12, Priestgate, Peterborough, PE1 1JA

      IIF 28
  • Dr Amjad Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Swale Close, Oadby, Leicester, LE2 4GF, England

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Amjad Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 31
  • Ali, Amjad
    British commercial director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 32
  • Ali, Amjad
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 33
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 34
    • 29, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 35
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 36
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 37
  • Ali, Amjad
    Pakistani director born in January 1980

    Resident in Greece

    Registered addresses and corresponding companies
    • Unit N/2/45e, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 38
  • Ali, Amjad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 69, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 39
    • 14, Rosefield Road, Smethwick, B67 6DZ, United Kingdom

      IIF 40
  • Ali, Amjad
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15717, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 41
  • Mr Amjad Ali
    Pakistani born in April 1984

    Resident in England

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

      IIF 42
  • Ali, Amjad
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 43
    • Flat 4, 427 Gillot Road, Birmingham, B16 9LJ

      IIF 44
  • Ali, Amjad

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 45
    • 151, Hall Road, Isleworth, TW7 7PD, England

      IIF 46
  • Amjad Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 47
  • Mr Amjad Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 48
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 49
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 50
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 51
    • 29, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 52
    • 30, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 53
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 54
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 55
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 56
  • Amjad Ali
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 69, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 57
    • 14, Rosefield Road, Smethwick, B67 6DZ, United Kingdom

      IIF 58
  • Mr Amjad Ali
    Pakistani born in January 1980

    Resident in Greece

    Registered addresses and corresponding companies
    • Unit N/2/45e, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 59
  • Amjad Ali
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15717, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 60
  • Mr Amjad Ali
    Pakistani born in January 1980

    Resident in United Kingdom

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

      IIF 61
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 31
  • 1
    AGOORI SOLUTIONS LTD
    13546666
    4385, 13546666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    AJ GOODS LTD
    14913160
    Unit N/2/45e Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    AMJADAL LTD
    10067766
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% 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% 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 shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors 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 - Right to appoint or remove directors 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 as a member of a firm OE
  • 4
    APOTIH SOLUTIONS LTD
    13083122
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    BASECAMP RECRUITERS LTD
    11311894
    Flat 3, 69 Summerfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    BLUERIX RECRUITMENT LTD
    12898726
    43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    152 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    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
  • 7
    BURNLEY SERVICES LTD
    14289925
    30 Green Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    CENTENNIAL RECRUITMENT LTD
    11895922
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    CLEANING ART LTD
    11762935
    56b Wendover Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    353,500 GBP2023-01-29
    Officer
    2019-10-01 ~ 2020-01-01
    IIF 11 - Director → ME
    2019-11-01 ~ 2020-01-02
    IIF 46 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-02-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    DENARE RECRUITS LTD
    11844757
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    DIRTIRO RECRUITS LTD
    12929402
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,192 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    ENDLESS TIME LTD
    11075512
    14 Rosefield Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 13
    ENTORAO RECRUITS LTD
    11924044
    82 King Street, Basement, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171 GBP2021-07-30
    Officer
    2019-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    EPP1212 LTD
    10789574 10789397... (more)
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 43 - Director → ME
    2017-05-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 15
    GPSK LIMITED
    04736400
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,312,611 GBP2017-04-30
    Officer
    2003-06-03 ~ 2018-10-26
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 28 - Has significant influence or control OE
  • 16
    GRAFIA RECRUITS LTD
    11706152
    1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    HATCH RECRUITS LTD
    11296349
    8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    HILAL AND AMJAD INTERNATIONAL LTD
    15812079
    8 Swale Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HOOR MEDICAL AND GENERAL LIMITED
    16847865
    8 Swale Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HOUSEHERO REPAIRS LTD
    15508707
    129 Hyde Park Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ 2024-11-21
    IIF 35 - Director → ME
    Person with significant control
    2024-02-20 ~ 2024-11-21
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 21
    HUMBLE RECRUITS LTD
    11330224
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    2018-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 22
    KARIALA SOLUTIONS LTD
    13595702
    8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-09-30
    Officer
    2021-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    MAC RECRUITING LTD
    10784695
    Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    MAKSA LTD
    08603228
    83 Lincoln Road, Peterborough, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,352 GBP2024-04-30
    Officer
    2013-07-09 ~ 2017-05-12
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
  • 25
    PROPERTY LINK EA LTD
    11814808 11426262
    33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,770 GBP2021-02-28
    Officer
    2023-02-23 ~ 2023-03-20
    IIF 5 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-03-20
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    R C E PRINTING LTD
    12363149
    56 Wendover Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-07 ~ 2021-01-20
    IIF 6 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-20
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    RECRUITERS LAND 1400 LIMITED
    10890287 10899252... (more)
    Flat 4 427 Gillot Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 28
    RIPPLE RECRUITING LTD
    11318636
    3 The Quadrant, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    833 GBP2020-08-31
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 29
    SQUARE WELL LTD
    16852303
    Office 15717 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 30
    SUBMIT RECRUITERS LTD
    11776729
    4385, 11776729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,025 GBP2021-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 31
    TIRUMI SERVICES LTD
    11987849
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors 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.