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

Wilmann, Marion Bernadette

child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    SHADE TRADING LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 12
    CJ SOLO LIMITED - 2020-12-09
    WR&M OPERATIONS LIMITED - 2021-07-14
    icon of address 1st Floor Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613,623 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 13
    IT SERVICES ONLINE LIMITED - 2018-07-03
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent, 27 offsprings)
    Equity (Company account)
    -3,752,654 GBP2022-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    LUMBOWL LTD - 2021-07-19
    MIT BENEFITS 2 LTD - 2023-09-18
    icon of address Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate
    Officer
    icon of calendar 2021-07-14 ~ 2023-10-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-10-05
    IIF 78 - Ownership of shares – 75% or more OE
  • 2
    BULB TRADE LTD - 2021-07-23
    MIT BENEFITS 6 LTD - 2023-09-15
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate
    Equity (Company account)
    -109,783 GBP2022-03-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 145 - Ownership of shares – 75% or more OE
  • 3
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 147 - Ownership of shares – 75% or more OE
  • 4
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-10-05
    IIF 144 - Ownership of shares – 75% or more OE
  • 5
    DONCASTER 121 LTD - 2021-07-23
    MIT BENEFITS 5 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 149 - Ownership of shares – 75% or more OE
  • 6
    MIT BENEFITS 4 LTD - 2023-09-15
    ACODO CONSULTANCY LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate
    Officer
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-05
    IIF 146 - Ownership of shares – 75% or more OE
  • 7
    MIT BENEFITS 3 LTD - 2022-04-12
    WORRIOR CONSULTANCY LTD - 2021-07-21
    MIT BENEFITS 3AA LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-07-19 ~ 2023-10-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-10-05
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    DIRECT BUSINESS LIMITED - 2022-04-13
    MIT BENEFITS 3 LTD - 2023-09-15
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-24 ~ 2023-10-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-10-05
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 9
    TEACHING SUPPORT STAFF LIMITED - 2023-10-11
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2023-10-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-10-05
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    NWM STAFF LIMITED - 2022-04-29
    OZZAS PAYROLL LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    WORLDWIDE RECRUITMENT SOLUTIONS STAFF LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 12
    PROJECT RESOURCE STAFF LIMITED - 2023-10-11
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2023-10-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-10-05
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 13
    SWORD 168 UK STAFF LIMITED - 2022-01-25
    MIT SEC 01 LIMITED - 2023-10-12
    icon of address W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 14
    DARDAN SECURITY STAFF LTD - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-10-05
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 15
    CAM STAFF LIMITED - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 16
    VENTURE SECURITY PAY LIMITED - 2023-12-07
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-17
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 17
    NOT IN USE ICS UMBRELLA STAFF LTD - 2023-01-17
    GF CLEANING SERVICE WIRRAL LIMITED - 2023-12-01
    ICS UMBRELLA STAFF LTD - 2022-09-06
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-01-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-01-17
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    CONSORTIO SECURITY STAFF LTD - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 19
    CASH CONVERTERS STAFF LTD - 2022-07-29
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-10-05
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 20
    DEE SET STAFF LIMITED - 2023-10-10
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 21
    BESPOKE CLEANING STAFF LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 22
    LINGWOOD SECURITY STAFF LIMITED - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-10-05
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    VENATU STAFF LIMITED - 2023-10-18
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-10-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2023-10-05
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 24
    EDISON POPE STAFF LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 25
    SIDESTEP CONSULTING STAFF LTD - 2023-10-12
    icon of address W2 Business Centre, Wellington House (first Floor), Wellington Street, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    GEE TEE STAFF LTD - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 27
    CATERMATCH SOLUTIONS RECRUITMENT LTD - 2023-12-01
    CATERMATCH SOLUTIONS STAFF LTD - 2023-04-03
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    CLOUDSTUFF STAFF LIMITED - 2022-02-09
    GF PAYROLL SERVICES BRIGHTON LIMITED - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    MIT VENTURES STAFF LTD - 2023-10-06
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2023-10-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-10-05
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 30
    OCEANSIDE LOGISTICS PAY LIMITED - 2023-10-09
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-25 ~ 2023-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-10-05
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 31
    ABLE KLEANERS PAY LTD - 2023-12-07
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-10-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-10-17
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 32
    GF PAYROLL SERVICES GUILDFORD LIMITED - 2023-12-01
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2022-10-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-10-12
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 33
    JAS JILL STAFF LTD - 2022-03-23
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 34
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2022-10-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-10-12
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 35
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 36
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-10-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-10-12
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 37
    ENTRUST PEOPLE STAFF LTD - 2022-01-13
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 38
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-12
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 39
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-31
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 40
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-10-12
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 41
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-17
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 42
    MSIG STAFF LIMITED - 2022-04-19
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-17
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 43
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-17
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 44
    ENGAGE PARTNERS STAFF LTD - 2022-04-07
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 45
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2022-10-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-10-17
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 46
    icon of address 53 Cofton Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-10-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-10-12
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 47
    NRL STAFF LTD - 2022-02-15
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-09-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-09-14
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 48
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-12
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 49
    PE BENEFITS LIMITED - 2022-08-10
    EXCELLERATE RESOURCE STAFF LIMITED - 2022-08-10
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 50
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-10-12
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 51
    SELECTIVE PERSONNEL STAFF LTD - 2022-02-16
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-10-12
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 52
    STEP TEACHERS STAFF LIMITED - 2021-11-18
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 53
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 54
    icon of address Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-12
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 55
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ 2022-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-10-12
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 56
    THEORISE STAFF LTD - 2023-01-18
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-10-12
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 57
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-12
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 58
    CCM FACILITIES STAFF LTD - 2022-05-25
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-10-12
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.