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 born in September 1979

    Resident in United Kingdom

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

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

      IIF 2
    • Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 3
  • Reddy, Matthew Jon
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 4
    • Celtic House, 135-140, Hatherton Street 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 5 IIF 6 IIF 7
  • Reddy, Matthew Jon
    British recruitment consultant born in September 1979

    Resident in United Kingdom

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

      IIF 8
  • Reddy, Matthew Jon
    British born in September 1979

    Resident in England

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

      IIF 9 IIF 10
    • Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 11
    • Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 12
    • Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, England

      IIF 13 IIF 14 IIF 15
    • Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 17
    • Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 18 IIF 19
    • Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 20 IIF 21
    • Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Celtic House, Hatherton Street, Walsall, WS1 1YB

      IIF 25
    • Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 26 IIF 27
    • People Solutions Group, Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB, United Kingdom

      IIF 28
  • Reddy, Matthew Jon
    British consultant born in September 1979

    Resident in England

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

      IIF 29
    • Celtic House 135-140, Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 30
  • Reddy, Matthew Jon
    British director born in September 1979

    Resident in England

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

      IIF 31
    • 1a Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR

      IIF 32
    • 135-140, Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 33
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, England

      IIF 34 IIF 35
    • Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 36
    • Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

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

    Resident in England

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

      IIF 38 IIF 39
    • Celtic House, Hatherton Street, Walsall, WS1 1YB, England

      IIF 40
  • Reddy, Matthew Jon
    British recruitment born in September 1979

    Resident in England

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

      IIF 41
  • Reddy, Matthew Jon
    British recruitment consultant born in September 1979

    Resident in England

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

      IIF 42
  • Reddy, Matthew Jon
    British

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

      IIF 43
    • Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 44
  • Reddy, Matthew Jon
    British consultant

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

      IIF 45
  • Reddy, Matthew Jon
    British director

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

      IIF 46 IIF 47 IIF 48
    • Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 49
    • Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 50
  • Reddy, Matthew Jon
    British managing director

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

      IIF 51
  • Reddy, Matthew Jon
    British recruitment

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

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

    Resident in England

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

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

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

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

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

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

      IIF 62 IIF 63
    • Celtic House, Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 64
    • Corner House, 12 - 14 Goodall Street, Walsall, WS1 1QL, England

      IIF 65
    • The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, England

      IIF 66
  • Reddy, Matthew Jon

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

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    135-140 Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-12-17 ~ now
    IIF 1 - Director → ME
  • 2
    REDD CAPITAL LTD - 2021-03-24
    135-140 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    978,891 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    BURBURY GROUP LIMITED - 2025-10-10
    Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 23 - Director → ME
  • 4
    BURBURY INVESTMENTS LIMITED - 2025-10-10
    Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    135-140 Hatherton Street, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 10 - Director → ME
  • 6
    Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-04-01 ~ now
    IIF 11 - Director → ME
  • 8
    PEOPLE SOLUTIONS RESOURCING LIMITED - 2018-07-11
    CELTIC135 LTD - 2018-05-02
    Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 15 - Director → ME
  • 9
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 10
    52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 41 - Director → ME
  • 11
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    Celtic House, Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    FORESIGHT RECRUITMENT SOLUTIONS LIMITED - 2023-06-15
    MIDLAND PERSONNEL LIMITED - 2016-07-20
    EUROSTAFF SERVICES LIMITED - 2009-05-15
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-10-31 ~ now
    IIF 3 - Director → ME
  • 13
    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
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-08-13 ~ now
    IIF 19 - Director → ME
  • 14
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 15
    MAINLINE EMPLOYMENT LIMITED - 2023-06-15
    MAINLINE INDUSTRIAL LIMITED - 1997-06-12
    SETOFTEN LIMITED - 1994-03-25
    Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 26 - Director → ME
  • 16
    Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-06-22 ~ now
    IIF 25 - Director → ME
  • 17
    Celtic House 135-140, Hatherton Street 135-140 Hatherton Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 5 - Director → ME
  • 18
    Celtic House 135-140, Hatherton Street 135-140 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 7 - Director → ME
  • 19
    Celtic House, 135 - 140 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 20
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    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
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FUTURA PAYROLL LIMITED - 2012-11-07
    52 Walton Road, Stockton Heath, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 22
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 38 - Director → ME
    2009-04-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    INPLOY RECRUITMENT LIMITED - 2023-03-06
    ACE STAFFING & RECRUITMENT LIMITED - 2012-05-16
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-09-02 ~ now
    IIF 21 - Director → ME
  • 24
    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
    2023-03-02 ~ now
    IIF 17 - Director → ME
  • 25
    FIRST HOLDINGS (UK) LIMITED - 2017-01-24
    KEELEX 353 LIMITED - 2010-06-15
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2010-05-14 ~ now
    IIF 18 - Director → ME
  • 26
    Celtic House 135-140 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2006-08-30 ~ now
    IIF 2 - Director → ME
  • 28
    Celtic House, 135 - 140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 28 - Director → ME
  • 29
    DRIVEFORCE LIMITED - 2018-07-11
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    KEELEX 59 LIMITED - 1989-07-25
    Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Officer
    2005-08-19 ~ now
    IIF 12 - Director → ME
  • 30
    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
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-04-25 ~ now
    IIF 20 - Director → ME
  • 31
    Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-08-31
    Officer
    2024-05-23 ~ now
    IIF 14 - Director → ME
  • 32
    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
    Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,689,978 GBP2024-03-31
    Officer
    2013-07-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    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 21
  • 1
    KEELEX 261 LIMITED - 2001-06-25
    26 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2010-03-22 ~ 2011-08-05
    IIF 42 - Director → ME
  • 2
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539 GBP2022-01-31
    Officer
    2016-01-29 ~ 2019-03-01
    IIF 4 - Director → ME
    Person with significant control
    2017-01-28 ~ 2022-02-08
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BURBURY GROUP LIMITED - 2025-10-10
    Celtic House 135-140 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-25 ~ 2025-06-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 4
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-09-28 ~ 2012-10-31
    IIF 48 - Secretary → ME
  • 5
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2005-08-19 ~ 2009-04-01
    IIF 32 - Director → ME
    2005-08-19 ~ 2009-04-01
    IIF 47 - Secretary → ME
  • 6
    Celtic House 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-09-11 ~ 2024-12-13
    IIF 36 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-12-05
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 7
    52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ 2012-10-31
    IIF 52 - Secretary → ME
  • 8
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    Celtic House, Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-05-27 ~ 2024-12-05
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    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
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-08-13 ~ 2012-10-31
    IIF 43 - Secretary → ME
  • 10
    MAINLINE EMPLOYMENT LIMITED - 2023-06-15
    MAINLINE INDUSTRIAL LIMITED - 1997-06-12
    SETOFTEN LIMITED - 1994-03-25
    Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-09-02 ~ 2025-06-10
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-06 ~ 2016-06-22
    IIF 40 - Director → ME
  • 12
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    The Glen, Knutsford Old Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2016-12-31
    Officer
    2012-08-02 ~ 2015-08-15
    IIF 31 - Director → ME
  • 13
    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
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,310 GBP2020-12-31
    Officer
    2003-07-02 ~ 2017-06-05
    IIF 35 - Director → ME
    2003-07-02 ~ 2009-05-01
    IIF 46 - Secretary → ME
  • 14
    ACE STAFFING LIMITED - 2023-06-15
    26 Goodall Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-04-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PEOPLE SOLUTIONS TRAINING LIMITED - 2020-07-31
    N-GAGED TRAINING & RECRUITMENT LIMITED - 2019-03-04
    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
    2017-11-22 ~ 2020-07-31
    IIF 37 - Director → ME
  • 16
    MIDLAND PERSONNEL LIMITED - 2018-05-02
    FIRST DRIVERS ON-LINE LIMITED - 2016-11-17
    Celtic House, 135 - 140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2006-08-30 ~ 2012-10-31
    IIF 44 - Secretary → ME
  • 17
    DRIVEFORCE LIMITED - 2018-07-11
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    KEELEX 59 LIMITED - 1989-07-25
    Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2020-03-31
    Officer
    2005-08-19 ~ 2012-10-31
    IIF 49 - Secretary → ME
  • 18
    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
    Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-04-25 ~ 2012-10-31
    IIF 50 - Secretary → ME
  • 19
    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
    Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,689,978 GBP2024-03-31
    Officer
    2007-05-02 ~ 2011-08-30
    IIF 29 - Director → ME
    2013-07-26 ~ 2017-01-11
    IIF 67 - Secretary → ME
    2007-05-02 ~ 2011-08-30
    IIF 45 - Secretary → ME
  • 20
    475 Lichfield Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -839 GBP2024-04-30
    Officer
    2019-04-09 ~ 2022-03-23
    IIF 33 - Director → ME
    Person with significant control
    2019-04-09 ~ 2022-03-23
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    FIRST PERSONNEL GROUP LIMITED - 2017-03-03
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2009-01-26 ~ 2017-06-05
    IIF 34 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.