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

Hussain, Talib

    Related profiles found in government register
  • Hussain, Talib
    British shop keeper born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crossbank, Skipton, North Yorkshire, BD23 6AH

      IIF 1
  • Hussain, Talib
    British pharmacist born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 299, Normanton Road, Derby, Derbyshire, DE23 6UU, England

      IIF 2
  • Hussain, Talib
    British chef born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
  • Hussain, Talib
    British self employed born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derbyshire, DE1 2GJ

      IIF 4
  • Hussain, Talib
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lapage Street, Bradford, BD3 8BB, England

      IIF 5
  • Hussain, Talib
    British retired born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lapage Street, Bradford, BD3 8BB, England

      IIF 6
  • Hussain, Talib
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 7
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 20, 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, EC2A 2EW, England

      IIF 8
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 9 IIF 10 IIF 11
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2N 2EW, England

      IIF 12
    • The Broadgate Tower, 20, Primrose Street 20 Primrose Street, London, EC2A 2EW, England

      IIF 13
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 14
  • Hussain, Talib
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33 Baring Avenue, Bradford, BD3 7ET, England

      IIF 15
    • 20, Colne Road, Burnley, United Kingdom

      IIF 16
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 17
    • The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 18
  • Hussain, Talib
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 197, Broad Street, Birmingham, B15 1AY, United Kingdom

      IIF 19
    • 27, Poplar Road, Bradford, BD7 4JB, England

      IIF 20 IIF 21
    • 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 22 IIF 23
    • 33, Baring Avenue, Bradford, BD3 7ET, England

      IIF 24
    • 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 25
  • Husaain, Talib
    British commercial director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 26
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chiswell Road, Birmingham, B18 4DN, England

      IIF 27
    • 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 28
  • Hussain, Talib
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Airbles Tower, Motherwell, ML1 1XY, Scotland

      IIF 29
    • 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 30 IIF 31
  • Hussain, Shahdaib Talib
    British buisnessman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 94, Gladstone Street, Bradford, West Yorkshire, BD3 9NP, England

      IIF 32
  • Hussain, Shahdaib Talib
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 33
    • 26 The Stray, Bradford, BD10 8TL, England

      IIF 34
    • 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 35
    • First Floor Office, 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 36 IIF 37 IIF 38
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 39 IIF 40
  • Hussain, Talib
    Netherlands company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 475a, Cheetham Hill Road, Manchester, United Kingdom, M8 9LR, England

      IIF 41
  • Hussain, Talib
    Dutch trading born in September 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 475a, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 42
  • Hussain, Talib
    British job born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kinclaven Gardens, Glenrothes, KY74UR, Scotland

      IIF 43
    • 461 Cheetham Hill Rd, Manchester M8 9pa, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 44
    • Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, M8 8ND, England

      IIF 45
  • Hussain, Talib
    British self employed born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 4 Kemp St, Hamilton, ML3 6QL, United Kingdom

      IIF 46
  • Mr Talib Hussain
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44 High Street, Skipton, North Yorkshire, BD23 1JX

      IIF 47
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilde Gate Gilde House, Gumption Centre, Bradford, West Yorkshire, BD5 0BQ

      IIF 48
    • 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 49
    • Floor 12, - Regus Plc C/o Ome Management Corporation Ltd, 20 Primrose Street, London, EC2A 2EW, England

      IIF 50
    • Floor 12, The Broadgate Tower, 20 Primrose, London, EC2A 2EW, England

      IIF 51
  • Hussain, Talib
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Premier Road, Manchester, M8 8HH, England

      IIF 91
  • Mr Talib Hussain
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 92
  • Mr Talib Hussain
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derbyshire, DE1 2GJ

      IIF 93
  • Mr Talib Hussain
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 94
  • Mr Talib Hussain
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 197, Broad Street, Birmingham, B15 1AY, United Kingdom

      IIF 95
    • 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 96 IIF 97
    • 33 Baring Avenue, Bradford, BD3 7ET, England

      IIF 98 IIF 99 IIF 100
    • 20, Colne Road, Burnley, BB10 1LH, United Kingdom

      IIF 101
  • Hussain, Talib

    Registered addresses and corresponding companies
  • Mr Shahdaib Talib Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 113
    • 26 The Stray, Bradford, BD10 8TL, England

      IIF 114
    • Unit 2, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG

      IIF 115
    • 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 116
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 117 IIF 118
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chiswell Road, Birmingham, B18 4DN, England

      IIF 119
    • 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 120
    • 475a, Cheetham Hill Road, Manchester, M8 9LR, England

      IIF 121
  • Mr Talib Hussain
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Airbles Tower, Motherwell, ML1 1XY, Scotland

      IIF 122
    • 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 123 IIF 124
  • Hussain, Shahdaib Talib

    Registered addresses and corresponding companies
    • 94, Gladstone Street, Bradford, West Yorkshire, BD3 9NP, England

      IIF 125
    • Unit 3, 27 Fullerton Street, Bradford, BD3 9QT, England

      IIF 126
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 127
  • Mr Talib Hussain
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, M88ND, England

      IIF 128
  • Mr Talib Hussain
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Premier Road, Manchester, M8 8HH, England

      IIF 131
child relation
Offspring entities and appointments
Active 33
  • 1
    16 Kinclaven Gardens, Glenrothes, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 43 - director → ME
  • 2
    Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 82 - director → ME
    2019-04-04 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 3
    22 Wisbeck Road, Bolton, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 4
    Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,084 GBP2018-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 6
    GEOGREEN ENERGY LTD - 2022-05-17
    5 High Craigends, Kilsyth, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 7
    T S H MANAGEMENT LTD - 2012-10-17
    Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 73 - director → ME
  • 8
    SHANNON STAFFING LIMITED - 2013-08-02
    LIBRO PAGA LIMITED - 2013-04-26
    Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 90 - director → ME
  • 9
    27 Poplar Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-01-04 ~ now
    IIF 17 - director → ME
    2018-01-04 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 99 - Has significant influence or controlOE
  • 10
    T X Z LIMITED - 2023-06-05
    Unit 3 27 Fullerton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-10-10 ~ now
    IIF 126 - secretary → ME
  • 11
    Unit 1 27 Fullerton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,391 GBP2023-05-31
    Person with significant control
    2023-01-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 12
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 81 - director → ME
    2019-04-04 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 13
    GTH CONSULTANTS LTD - 2019-09-09
    27 Poplar Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,175 GBP2023-01-31
    Officer
    2018-01-04 ~ now
    IIF 15 - director → ME
    2018-01-04 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 98 - Has significant influence or controlOE
  • 14
    4385, 12021920: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 15
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 3 - director → ME
    2019-04-08 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    4385, 11578571: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,921 GBP2019-09-30
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 17
    44 High Street, Skipton, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2024-05-31
    Officer
    2002-06-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    Flat 14 Springbridge Court, 117 Springbridge Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 44 - director → ME
  • 19
    CTS PERSONNEL LIMITED - 2013-10-25
    BDTT CONSTRUCTIONS LTD - 2013-08-02
    Glydegate Gumption Centre, Glyde House, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 84 - director → ME
  • 20
    Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 87 - director → ME
  • 21
    FOLHA PAGAMENTO LIMITED - 2013-09-12
    Glyde House, Glydegate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 85 - director → ME
  • 22
    LAVORARE LA GESTIONE LIMITED - 2013-05-30
    Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 86 - director → ME
  • 23
    CS PAYROLL MANAGEMENT LIMITED - 2014-07-07
    CS STAFFING MANAGEMENT CORPORATION LTD - 2014-07-04
    CIS STAFFING MANAGEMENT CORPORATION LIMITED - 2014-04-30
    Acal Group Accountants Ltd, City Point, Ropemaker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 56 - director → ME
  • 24
    SECURE PERSONNEL LIMITED - 2013-08-02
    Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 83 - director → ME
  • 25
    21 Glasgow Road, Wishaw, Scotland
    Corporate (1 parent)
    Officer
    2020-11-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 26
    RUSSTRANS INT LIMITD LIMITED - 2013-04-11
    Glyde House, Glydegate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 59 - director → ME
  • 27
    18 Exchange Street, Driffield, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 28
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 89 - director → ME
  • 29
    16 Baywillow Court, Cambuslang, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 46 - director → ME
  • 30
    21 Glasgow Road, Wishaw, Scotland
    Corporate (1 parent)
    Officer
    2020-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 31
    TONY MACARONI INT LTD - 2013-04-11
    Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 88 - director → ME
  • 32
    Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 69 - director → ME
  • 33
    33 Baring Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 22 - director → ME
    2018-11-01 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
Ceased 50
  • 1
    25 Park Avenue, Hockley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ 2020-06-08
    IIF 91 - director → ME
    Person with significant control
    2019-03-18 ~ 2020-06-08
    IIF 131 - Ownership of shares – 75% or more OE
  • 2
    ASH PARYOLL SERVICES LIMITED - 2013-06-05
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-10-01
    IIF 26 - director → ME
    2013-05-07 ~ 2013-10-01
    IIF 63 - director → ME
  • 3
    Unit 12 Missour Trading Estate, Missouri Avenue, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,759 GBP2020-12-31
    Officer
    2016-11-10 ~ 2016-12-16
    IIF 41 - director → ME
  • 4
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,084 GBP2018-09-30
    Officer
    2015-09-08 ~ 2019-09-30
    IIF 32 - director → ME
    2015-09-14 ~ 2019-09-30
    IIF 125 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2020-04-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Has significant influence or control OE
  • 5
    ZASAIN UK LTD - 2013-09-13
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2013-10-10
    IIF 48 - director → ME
  • 6
    Unit 17, Albert Street, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    39,153 GBP2019-09-29
    Officer
    2020-02-13 ~ 2020-05-01
    IIF 21 - director → ME
  • 7
    Acal Group Accountants Ltd, Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ 2014-10-01
    IIF 58 - director → ME
  • 8
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ 2013-10-09
    IIF 72 - director → ME
  • 9
    T S H MANAGEMENT LTD - 2012-10-17
    Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2013-03-31
    IIF 104 - secretary → ME
  • 10
    PBS (MANAGEMENT) BUREAU CORP LTD - 2014-07-07
    HUMBERSIDE ENTERPRISE LTD - 2013-09-12
    Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ 2015-01-21
    IIF 50 - director → ME
  • 11
    ASH STAFFING SERVICES LIMITED - 2014-06-19
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 68 - director → ME
  • 12
    ACAL (DOR001) LTD - 2015-05-28
    ACAL (HR) CORPORATION LTD - 2015-03-23
    RJB PAYROLL BUREAU SERVICES CORPORATION LTD - 2014-03-06
    VICTORIA (BG) ASSETS MANAGEMENT LIMITED - 2014-01-08
    VICTORIA (PG) ASSETS MANAGEMENT LIMITED - 2013-12-03
    CIS OFFSHORE PERSONNEL CORPORATION LIMITED - 2013-11-19
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved corporate
    Officer
    2013-09-30 ~ 2013-11-01
    IIF 76 - director → ME
  • 13
    T X Z LIMITED - 2023-06-05
    Unit 3 27 Fullerton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-08 ~ 2023-08-01
    IIF 35 - director → ME
    Person with significant control
    2022-03-08 ~ 2023-08-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 14
    Unit 1 27 Fullerton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,391 GBP2023-05-31
    Officer
    2023-04-01 ~ 2023-08-01
    IIF 40 - director → ME
    2022-02-04 ~ 2022-02-05
    IIF 38 - director → ME
    2021-09-28 ~ 2021-09-28
    IIF 36 - director → ME
    2021-09-03 ~ 2021-09-27
    IIF 37 - director → ME
  • 15
    Unit 2 27 Fullerton Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,534 GBP2024-03-31
    Officer
    2020-01-28 ~ 2023-08-01
    IIF 39 - director → ME
    2018-03-13 ~ 2020-05-01
    IIF 7 - director → ME
    2018-03-14 ~ 2023-08-01
    IIF 127 - secretary → ME
    Person with significant control
    2018-03-13 ~ 2020-05-01
    IIF 94 - Has significant influence or control OE
    2020-05-01 ~ 2023-08-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 16
    Astley House Mill, Albert Street, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    77,665 GBP2018-10-31
    Officer
    2019-04-04 ~ 2020-03-01
    IIF 16 - director → ME
    Person with significant control
    2019-04-04 ~ 2020-03-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
  • 17
    OUI STAFFING SERVICES LIMITED - 2014-06-19
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 71 - director → ME
  • 18
    4385, 12021920: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ 2020-11-01
    IIF 19 - director → ME
  • 19
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-08 ~ 2020-05-04
    IIF 23 - director → ME
  • 20
    4385, 11578571: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,921 GBP2019-09-30
    Officer
    2018-09-20 ~ 2020-07-07
    IIF 24 - director → ME
    2018-09-20 ~ 2021-02-03
    IIF 109 - secretary → ME
  • 21
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    Unit 5 Otley Road, Bradford, England
    Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    2019-12-27 ~ 2020-04-01
    IIF 20 - director → ME
  • 22
    KINGSTON (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    CIS PERSONNEL MANAGEMENT CORPORATION LIMITED - 2013-11-19
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ 2013-11-01
    IIF 74 - director → ME
  • 23
    A2Z PERSONNEL LIMITED - 2013-05-30
    Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ 2013-10-01
    IIF 77 - director → ME
  • 24
    LIM PARYOLL SERVICES LIMITED - 2013-06-04
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate
    Officer
    2013-08-01 ~ 2014-11-01
    IIF 10 - director → ME
    2013-05-07 ~ 2013-08-01
    IIF 67 - director → ME
  • 25
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 61 - director → ME
  • 26
    LIM STAFFING SERVICES LIMITED - 2013-08-19
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 53 - director → ME
  • 27
    NVI PARYOLL SERVICES LIMITED - 2013-06-04
    Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 62 - director → ME
  • 28
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 52 - director → ME
  • 29
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 66 - director → ME
  • 30
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved corporate
    Officer
    2013-09-01 ~ 2013-10-01
    IIF 14 - director → ME
    2013-08-01 ~ 2013-08-01
    IIF 13 - director → ME
  • 31
    FOXDENE CONTRACTS LIMITED - 2013-06-11
    20 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ 2013-10-01
    IIF 8 - director → ME
    2013-06-10 ~ 2013-08-01
    IIF 25 - director → ME
  • 32
    The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-10-01
    IIF 18 - director → ME
  • 33
    OUI PARYOLL SERVICES LIMITED - 2013-06-04
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 75 - director → ME
  • 34
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 57 - director → ME
  • 35
    MOHLAF UK LTD - 2013-09-13
    Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-10-01
    IIF 49 - director → ME
  • 36
    NASAL UK LTD - 2013-09-13
    Acal Group Accountants Ltd, Wynyard House, Wynyard Avenue, Wynyard
    Dissolved corporate
    Officer
    2012-12-01 ~ 2013-10-10
    IIF 51 - director → ME
  • 37
    PBS PARYOLL SERVICES LIMITED - 2013-06-04
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-11-01
    IIF 11 - director → ME
    2013-05-07 ~ 2013-08-01
    IIF 80 - director → ME
  • 38
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-11-01
    IIF 9 - director → ME
    2013-05-07 ~ 2013-08-01
    IIF 79 - director → ME
  • 39
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate
    Officer
    2013-08-14 ~ 2014-11-01
    IIF 12 - director → ME
    2013-05-07 ~ 2013-08-01
    IIF 54 - director → ME
  • 40
    Lawrence House, 37 Normanton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,026 GBP2024-03-31
    Officer
    2022-11-14 ~ 2022-11-14
    IIF 4 - director → ME
    2010-02-12 ~ 2022-11-14
    IIF 2 - director → ME
    2010-02-12 ~ 2022-11-14
    IIF 112 - secretary → ME
    Person with significant control
    2017-02-12 ~ 2022-11-14
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    2022-11-14 ~ 2022-11-14
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SAL PARYOLL SERVICES LIMITED - 2013-06-04
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 70 - director → ME
  • 42
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 78 - director → ME
  • 43
    Communications House, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 65 - director → ME
  • 44
    6 London Street Regus Fenchurch Street Station, 2nd Floor, New London House, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 64 - director → ME
  • 45
    Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -28,954 GBP2022-10-31
    Officer
    2017-11-09 ~ 2022-11-14
    IIF 6 - director → ME
    2017-11-07 ~ 2017-11-09
    IIF 5 - director → ME
  • 46
    Flat 2 36 Arboretum Road, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,044 GBP2021-06-30
    Officer
    2016-06-25 ~ 2018-08-16
    IIF 42 - director → ME
    Person with significant control
    2017-04-06 ~ 2018-08-16
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 47
    50 Chiswell Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ 2025-01-27
    IIF 27 - director → ME
    Person with significant control
    2024-12-20 ~ 2025-01-27
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 48
    Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ 2013-04-01
    IIF 103 - secretary → ME
  • 49
    SAN STAFFING SERVICES LIMITED - 2013-08-30
    Ome Management Southhill Avenue South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 55 - director → ME
  • 50
    SAN PAYROLL SERVICES LIMITED - 2013-08-30
    SAN PARYOLL SERVICES LIMITED - 2013-06-05
    Ome Management Southhill Avenue South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 60 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.