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 Syed Asad Ali Shah

    Related profiles found in government register
  • Mr Syed Asad Ali Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 787, Alum Rock Road, Birmingham, B8 2TF, England

      IIF 1
  • Mr Syed Shah
    British born in May 1974

    Resident in United Kingdom

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

      IIF 2
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 3
  • Mr Syed Zahir Shah
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP

      IIF 4
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 5
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 6
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 7
    • icon of address 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 9
  • Mr Syed Shah
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 10
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 11
  • Shah, Syed Asad Ali
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 787, Alum Rock Road, Birmingham, B8 2TF, England

      IIF 12
  • Shah, Syed Asad Ali
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 787, Alum Rock Road, Birmingham, B8 2TF, England

      IIF 13
  • Syed Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 14
    • icon of address 27, Floral Street, London, WC2E 9DP, England

      IIF 15
  • Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 16
  • Syed Shah
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 17
  • Syed Shah
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 18
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 19
  • Shah, Syed
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 20
    • icon of address 27, Floral Street, London, WC2E 9DP, England

      IIF 21
  • Shah, Syed
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 22
  • Shah, Syed
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 23
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 24
  • Shah, Syed Zahir
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP

      IIF 25
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 26
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 27
    • icon of address Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 28
  • Mr Syed Shah
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 29
  • Mr Syed Zahir Shah
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13669524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 31
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 32
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 33
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 34
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 35
    • icon of address 13586364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 37
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 38
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 39
  • Mr Syed Shah
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 40
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 41
    • icon of address 13669431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 43
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 44
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 45
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 46
  • Syed Shah
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 47
  • Mr Syed Riaz Shah
    Pakistani born in June 1991

    Resident in England

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

      IIF 48
  • Mr Syed Shah
    Pakistani born in January 1974

    Resident in England

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

      IIF 49
  • Mr Syed Shah
    Pakistani born in May 1978

    Resident in England

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

      IIF 50
  • Mr Syed Shah
    British Virgin Islander born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 51
  • Shah, Syed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 52
  • Shah, Syed
    British director born in May 1974

    Resident in England

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

      IIF 53
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 54
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 55
  • Shah, Syed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13669431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 57
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 58
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 59
  • Shah, Syed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 60
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 61
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 62
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 63
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 64
  • Shah, Syed Zahir
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TR, England

      IIF 65
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 66
  • Shah, Syed Zahir
    British director born in August 1954

    Resident in England

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

      IIF 67
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 68
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 69
  • Shah, Syed Riaz
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 70
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 71
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 72
    • icon of address 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 13586364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 75
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 76
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 77
  • Shah, Syed
    Pakistani director born in January 1974

    Resident in England

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

      IIF 78
  • Shah, Syed
    Pakistani director born in May 1978

    Resident in England

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

      IIF 79
  • Shah, Syed Riaz
    Pakistani director born in June 1991

    Resident in England

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

      IIF 80
  • Shah, Syed
    British Virgin Islander director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4385, 13649858 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    ZENZILAK RECRUITERS LTD - 2022-03-25
    icon of address 4385, 13542537 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 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
  • 3
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 12925743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    icon of address 7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    AIRESI RECRUITMENT LTD - 2019-08-07
    icon of address 4385, 11817030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 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
  • 9
    icon of address 27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 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
  • 11
    icon of address 1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%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 firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 4385, 13600397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 12935274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 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
  • 20
    KOLOTERT SOLUTIONS LTD - 2024-01-12
    24.7 PEOPLE 5 LTD - 2024-02-17
    icon of address 48 Warwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 101 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 23
    NECTAR 01 RECRUITMENT LTD - 2025-09-01
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 13600511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat 2 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of address 4385, 13568008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 29
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 33
    YENTALA SERVICES LTD - 2024-01-09
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Flat 1 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    EXOHISE SOLUTIONS LTD - 2023-09-11
    icon of address 7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,204 GBP2023-08-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 36
    TUKPANA SOLUTIONS LTD - 2025-08-18
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 38
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    Company number 07378838
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-03-27 ~ 2024-10-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-10-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 31 Worcester Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-10-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-10-03
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.