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

Shah, Syed Riaz

    Related profiles found in government register
  • Shah, Syed Riaz
    British born in June 1991

    Resident in England

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

      IIF 1
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in England

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

      IIF 2
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 3
    • 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13586364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 6
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 7
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 8
  • Shah, Syed Riaz
    Pakistani director born in June 1991

    Resident in England

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

      IIF 9
  • Shah, Syed
    British born in May 1974

    Resident in England

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

      IIF 10
  • Shah, Syed
    British director born in May 1974

    Resident in England

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

      IIF 11
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 12
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 13
  • Shah, Syed
    British born in May 1978

    Resident in England

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

      IIF 14
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 15
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 16
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 17
  • Shah, Syed
    British director born in May 1978

    Resident in England

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

      IIF 18
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 19
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 20
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 21
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 22
  • Shah, Syed Zahir
    British born in August 1954

    Resident in England

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

      IIF 23
    • 13609507 - Companies House Default Address, Cardiff, CF14 8LH

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

    Resident in England

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

      IIF 25
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 26
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 27
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in England

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

      IIF 28
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 29
    • 13586364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 31
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 32
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 33
  • Mr Syed Shah
    British born in May 1974

    Resident in England

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

      IIF 34
  • Mr Syed Shah
    British born in May 1978

    Resident in England

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

      IIF 35
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 36
    • 13669431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 38
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 39
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 40
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 41
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in United Kingdom

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

      IIF 42
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 43
    • Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 44
  • Syed Shah
    British born in May 1974

    Resident in England

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

      IIF 45
  • Shah, Syed
    Pakistani director born in January 1974

    Resident in England

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

      IIF 46
  • Shah, Syed
    Pakistani director born in May 1978

    Resident in England

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

      IIF 47
  • Mr Syed Zahir Shah
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13609507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 13669524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 50
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 51
  • Mr Syed Riaz Shah
    Pakistani born in June 1991

    Resident in England

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

      IIF 52
  • Mr Syed Shah
    Pakistani born in January 1974

    Resident in England

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

      IIF 53
  • Mr Syed Shah
    Pakistani born in May 1978

    Resident in England

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

      IIF 54
  • Shah, Syed
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 55
  • Shah, Syed
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 56
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 57
  • Shah, Syed
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 58
    • 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 59
  • Shah, Syed Zahir
    British director born in August 1954

    Resident in United Kingdom

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

      IIF 60
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

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

      IIF 61
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 62
    • 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 64
  • Shah, Syed Asad Ali
    British company director born in May 1974

    Resident in United Kingdom

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

      IIF 65
  • Shah, Syed Asad Ali
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 66
  • Mr Syed Shah
    British born in May 1974

    Resident in United Kingdom

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

      IIF 67
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 68
  • Mr Syed Shah
    British born in May 1978

    Resident in United Kingdom

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

      IIF 69
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 70
  • Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

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

      IIF 71
  • Syed Shah
    British born in January 1974

    Resident in United Kingdom

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

      IIF 72
  • Syed Shah
    British born in May 1974

    Resident in United Kingdom

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

      IIF 73
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 74
  • Syed Shah
    British born in May 1978

    Resident in United Kingdom

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

      IIF 75
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 76
  • Shah, Syed
    British Virgin Islander director born in May 1974

    Resident in England

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

      IIF 77
  • Mr Syed Shah
    British Virgin Islander born in May 1974

    Resident in England

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

      IIF 78
  • Mr Syed Zahir Shah
    British born in August 1954

    Resident in United Kingdom

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

      IIF 79
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 80
  • Mr Syed Asad Ali Shah
    British born in May 1974

    Resident in United Kingdom

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

      IIF 81
child relation
Offspring entities and appointments 41
  • 1
    A 2 Z RECYCLING LTD
    07378838
    787 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 65 - Director → ME
  • 2
    ASKEVA SOLUTIONS LTD
    13649858
    4385, 13649858 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-09-30
    Officer
    2021-09-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 3
    BLUE COLLAR 2020 LIMITED
    - now 13542537 13542519
    ZENZILAK RECRUITERS LTD
    - 2022-03-25 13542537
    4385, 13542537 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    CEKLET SERVICES LTD
    13607236
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    DEMENO SOLUTIONS LTD
    12934082
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    EBARDE SOLUTIONS LTD
    12925743
    4385, 12925743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-03 ~ 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
  • 7
    ECHO RECRUITERS LTD
    11102413
    Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    EGKOESI SOLUTIONS LTD
    13609064
    7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    ELEC 010 LTD
    - now 11817030 11735284, 11823712, 11810374... (more)
    AIRESI RECRUITMENT LTD
    - 2019-08-07 11817030
    4385, 11817030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 10
    27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-30
    Officer
    2018-04-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FESLAH SERVICES LTD
    15023557
    Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    FRIV RECRUITMENT LTD
    11233816
    1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 13
    GAGAOS SOLUTIONS LTD
    13586364
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    HAFTEM RECRUITS LTD
    13586393
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    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
  • 15
    IAG ENTERTAINMENT LTD
    15089847
    36 Scotts Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-03-27 ~ 2024-10-23
    IIF 66 - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-10-23
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 16
    KAPA SOLUTIONS LTD
    11902770
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    KAPRELO SOLUTIONS LTD
    13777906
    Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    KOORASE RECRUITS LTD
    13679537
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 19
    LEGITIMATE RECRUITS LTD
    11226372
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    LIOPIRI SOLUTIONS LTD
    13600397
    4385, 13600397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 21
    LYNODA RECRUITMENT LTD
    12935274
    4385, 12935274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-07 ~ 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
  • 22
    MAGERAA SERVICES 04 LTD
    - now 13609507
    24.7 PEOPLE 5 LTD
    - 2024-02-17 13609507 15022499, 13572332
    KOLOTERT SOLUTIONS LTD
    - 2024-01-12 13609507
    48 Warwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    MIERTO RECRUITS LTD
    12929486
    101 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 24
    MNOLIO SERVICES LTD
    12947382
    70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 25
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    PAPARIGI SOLUTIONS LTD
    13600511 13597669
    4385, 13600511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 27
    PATROLI RECRUITING LTD
    12963478
    Flat 2 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    POROROT SOLUTIONS LTD
    15062586
    31 Worcester Street, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76 GBP2024-08-31
    Officer
    2023-08-10 ~ 2023-10-03
    IIF 2 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-10-03
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    PRISMFIT SERVICES LTD
    11987842
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    QUOPET SOLUTIONS LTD
    13568008
    4385, 13568008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 31
    RECRUIT VELOCITY LTD
    11038985
    24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    RIAZSHAH LTD
    10138674
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 33
    ROLOGIA RECRUITING LTD
    13532769
    92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 34
    SYEDS BOX LTD
    10195567
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    SYEDSHAH PC LTD
    10195850
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 36
    THEONE RECRUITS LTD
    - now 13669431
    YENTALA SERVICES LTD
    - 2024-01-09 13669431
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 37
    TINOEMOS RECRUITING LTD
    13532631
    Flat 1 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 38
    TOPTIER RECRUITS LTD
    - now 13588052
    EXOHISE SOLUTIONS LTD - 2023-09-11
    7 Beaumont Gardens, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,204 GBP2023-08-31
    Officer
    2024-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 39
    TUKPANA SOLUTIONS LTD
    - now 13669524
    TUKPANA SOLUTIONS LTD
    - 2025-08-18 13669524
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 40
    VISTULA RECRUITMENT LTD
    11253362
    131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 41
    ZEQUA RECRUITMENT LTD
    12898817
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-23 ~ 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

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.