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

Hussain, Talib

    Related profiles found in government register
  • Hussain, Talib
    British job born in December 1965

    Resident in United Kingdom

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

      IIF 1
    • icon of address 461 Cheetham Hill Rd, Manchester M8 9pa, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 2
    • icon of address Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, M8 8ND, England

      IIF 3
  • Hussain, Talib
    British self employed born in December 1965

    Resident in United Kingdom

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

      IIF 4
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in United Kingdom

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

      IIF 5
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 6
    • icon of address Floor 12, - Regus Plc C/o Ome Management Corporation Ltd, 20 Primrose Street, London, EC2A 2EW, England

      IIF 7
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose, London, EC2A 2EW, England

      IIF 8
  • Hussain, Talib
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Talib
    British takeaway owner born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Weoley Castle Road, Birmingham, B29 5PT, United Kingdom

      IIF 48
  • Hussain, Talib
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Harden Road, Walsall, West Midlands, WS3 1EL, United Kingdom

      IIF 49
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in United Kingdom

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

      IIF 50
  • Hussain, Talib
    British company director born in December 1965

    Resident in Scotland

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

      IIF 51
    • icon of address Flat 18, Airbles Tower, Motherwell, ML1 1XY, Scotland

      IIF 52
    • icon of address 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 53 IIF 54
  • Hussain, Talib
    British shop keeper born in September 1965

    Resident in England

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

      IIF 55
  • Hussain, Talib
    British chef born in January 1975

    Resident in England

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

      IIF 56
  • Hussain, Talib
    British self employed born in January 1975

    Resident in England

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

      IIF 57
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in England

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

      IIF 58
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 59 IIF 60 IIF 61
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2N 2EW, England

      IIF 62
    • icon of address The Broadgate Tower, 20, Primrose Street 20 Primrose Street, London, EC2A 2EW, England

      IIF 63
    • icon of address The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 64
  • Hussain, Talib
    British company director born in October 1950

    Resident in England

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

      IIF 65
    • icon of address 20, Colne Road, Burnley, United Kingdom

      IIF 66
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 67
    • icon of address The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 68
  • Hussain, Talib
    British director born in October 1950

    Resident in England

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

      IIF 69
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, England

      IIF 70 IIF 71
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 72 IIF 73
    • icon of address 33, Baring Avenue, Bradford, BD3 7ET, England

      IIF 74
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 75
  • Hussain, Talib
    British business person born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sharples Street, Blackburn, BB2 3QT, England

      IIF 76
  • Hussain, Talib
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosshill Road, Blackburn, BB2 6PR, United Kingdom

      IIF 77
    • icon of address Unit 3, Sharples Street, Blackburn, BB2 3QT, United Kingdom

      IIF 78
  • Hussain, Talib
    British director born in May 1957

    Resident in England

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

      IIF 79
  • Hussain, Talib
    British pharmacist born in September 1958

    Resident in England

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

      IIF 80
  • Hussain, Talib
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alumhurst Avenue, Birmingham, B8 3ES, England

      IIF 81
  • Mr Talib Hussain
    British born in December 1965

    Resident in United Kingdom

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

      IIF 82
  • Husaain, Talib
    British commercial director born in October 1950

    Resident in England

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

      IIF 83
  • Hussain, Talib
    British retired born in July 1943

    Resident in England

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

      IIF 84
  • Hussain, Talib
    British retired born in August 1943

    Resident in England

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

      IIF 85
  • Talib Hussain
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Harden Road, Walsall, West Midlands, WS3 1EL, United Kingdom

      IIF 86
  • Mr Talib Hussain
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Poplar Road, Bradford, BD74JB, United Kingdom

      IIF 87 IIF 88
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in England

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

      IIF 89
    • icon of address 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 90
  • Hussain, Talib
    Dutch trading born in September 1965

    Resident in Netherlands

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

      IIF 91
  • Hussain, Talib
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Cha Mahar Shah Wala, Shiekh Umar, No, 34030, Pakistan

      IIF 92
  • Hussain, Talib
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 93 IIF 94 IIF 95
    • icon of address 34, Sharples Street, Accrington, Lancashire, BB5 0HQ, United Kingdom

      IIF 96
  • Hussain, Talib
    Pakistani self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 97 IIF 98
    • icon of address 34 Sharpless Street Accrington, Sharples Street, Accrington, BB5 0HQ, England

      IIF 99
  • Mr Talib Hussain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Weoley Castle Road, Birmingham, B29 5PT, United Kingdom

      IIF 100
  • Hussain, Talib
    Netherlands company director born in September 1965

    Resident in England

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

      IIF 101
  • Hussain, Talib
    Pakistani company director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, Bahawwalangar, 62100, Pakistan

      IIF 102
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, 62100, Pakistan

      IIF 103
  • Hussain, Talib
    Pakistani company director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 395, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 104
  • Hussain, Talib
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1714, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
  • Hussain, Talib
    Pakistani business person born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 106
  • Hussain, Talib
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 107
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in United Kingdom

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

      IIF 108
  • Hussain, Shahdaib Talib
    British buisnessman born in September 1985

    Resident in England

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

      IIF 109
  • Hussain, Shahdaib Talib
    British director born in September 1985

    Resident in England

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

      IIF 110
    • icon of address 26 The Stray, Bradford, BD10 8TL, England

      IIF 111
    • icon of address 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 112
    • icon of address First Floor Office, 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 113 IIF 114 IIF 115
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 116 IIF 117
  • Mr Talib Hussain
    British born in December 1965

    Resident in Scotland

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

      IIF 118
    • icon of address Flat 18, Airbles Tower, Motherwell, ML1 1XY, Scotland

      IIF 119
    • icon of address 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 120 IIF 121
  • Hussain, Talib

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

    Resident in England

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

      IIF 133
  • Mr Talib Hussain
    British born in January 1975

    Resident in England

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

      IIF 134
  • Mr Talib Hussain
    British born in October 1950

    Resident in England

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

      IIF 135
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 136 IIF 137
    • icon of address 33 Baring Avenue, Bradford, BD3 7ET, England

      IIF 138 IIF 139 IIF 140
    • icon of address 20, Colne Road, Burnley, BB10 1LH, United Kingdom

      IIF 141
  • Mr Talib Hussain
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosshill Road, Blackburn, BB2 6PR, United Kingdom

      IIF 142 IIF 143
    • icon of address 3, Sharples Street, Blackburn, BB2 3QT, England

      IIF 144
  • Mr Talib Hussain
    British born in May 1957

    Resident in England

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

      IIF 145
  • Mr Talib Hussain
    British born in September 1958

    Resident in England

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

      IIF 146
  • Mr Talib Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alumhurst Avenue, Birmingham, B8 3ES, England

      IIF 147
  • Hussain, Shahdaib Talib

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

      IIF 148
    • icon of address Unit 3, 27 Fullerton Street, Bradford, BD3 9QT, England

      IIF 149
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 150
  • Talib Hussain
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1714, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 151
  • Mr Shahdaib Talib Hussain
    British born in September 1985

    Resident in England

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

      IIF 152
    • icon of address 26 The Stray, Bradford, BD10 8TL, England

      IIF 153
    • icon of address Unit 2, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG

      IIF 154
    • icon of address 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 155
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 156 IIF 157
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in England

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

      IIF 158
    • icon of address 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 159
    • icon of address 475a, Cheetham Hill Road, Manchester, M8 9LR, England

      IIF 160
  • Mr Talib Hussain
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Cha Mahar Shah Wala, Shiekh Umar, No, 34030, Pakistan

      IIF 161
  • Mr Talib Hussain
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 162
  • Mr Talib Hussain
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, Bahawwalangar, 62100, Pakistan

      IIF 163
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, 62100, Pakistan

      IIF 164
  • Mr Talib Hussain
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 395, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 165
  • Mr Talib Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 166
  • Mr. Talib Hussain
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 167
    • icon of address 34, Sharples Street, Accrington, Lancashire, BB5 0HQ, United Kingdom

      IIF 168
  • Mr Talib Hussain
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 169
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 8b Lea Road, Lea, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 16 Kinclaven Gardens, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 22 Wisbeck Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2020-09-30 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 9
    GEOGREEN ENERGY LTD - 2022-05-17
    icon of address 5 High Craigends, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 10
    T S H MANAGEMENT LTD - 2012-10-17
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 11
    SHANNON STAFFING LIMITED - 2013-08-02
    LIBRO PAGA LIMITED - 2013-04-26
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 27 Poplar Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 67 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 139 - Has significant influence or controlOE
  • 13
    icon of address Unit A10 395 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,160 GBP2024-09-23
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 14
    T X Z LIMITED - 2023-06-05
    icon of address Unit 3 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,769 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 149 - Secretary → ME
  • 15
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,956 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 14044397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 20
    GTH CONSULTANTS LTD - 2019-09-09
    icon of address 27 Poplar Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,175 GBP2023-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 138 - Has significant influence or controlOE
  • 21
    icon of address 4385, 12021920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 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
  • 22
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2019-04-08 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 11578571: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 44 High Street, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,968 GBP2025-05-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 14 Springbridge Court, 117 Springbridge Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Suite 2 89a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 27
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    CTS PERSONNEL LIMITED - 2013-10-25
    BDTT CONSTRUCTIONS LTD - 2013-08-02
    icon of address Glydegate Gumption Centre, Glyde House, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 30
    FOLHA PAGAMENTO LIMITED - 2013-09-12
    icon of address Glyde House, Glydegate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 42 - Director → ME
  • 31
    LAVORARE LA GESTIONE LIMITED - 2013-05-30
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 43 - Director → ME
  • 32
    CS PAYROLL MANAGEMENT LIMITED - 2014-07-07
    CS STAFFING MANAGEMENT CORPORATION LTD - 2014-07-04
    CIS STAFFING MANAGEMENT CORPORATION LIMITED - 2014-04-30
    icon of address Acal Group Accountants Ltd, City Point, Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 13 - Director → ME
  • 33
    SECURE PERSONNEL LIMITED - 2013-08-02
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address 21 Glasgow Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 35
    RUSSTRANS INT LIMITD LIMITED - 2013-04-11
    icon of address Glyde House, Glydegate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address 18 Exchange Street, Driffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 37
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 95 - Director → ME
  • 38
    icon of address 3 Sharples Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,079 GBP2024-06-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 46 - Director → ME
  • 40
    icon of address 9 Alumhurst Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,186 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 18 Airbles Tower, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 16 Baywillow Court, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 4 - Director → ME
  • 43
    icon of address 34 Sharples Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 59 Harden Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 21 Glasgow Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 14 Crosshill Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 47
    TONY MACARONI INT LTD - 2013-04-11
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 45 - Director → ME
  • 48
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 26 - Director → ME
  • 49
    icon of address 96 Weoley Castle Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 33 Baring Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address 25 Park Avenue, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ 2020-06-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-06-08
    IIF 108 - Ownership of shares – 75% or more OE
  • 2
    ASH PARYOLL SERVICES LIMITED - 2013-06-05
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-01
    IIF 83 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-10-01
    IIF 20 - Director → ME
  • 3
    icon of address Unit 12 Missour Trading Estate, Missouri Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,759 GBP2020-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-16
    IIF 101 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2015-09-08 ~ 2019-09-30
    IIF 109 - Director → ME
    icon of calendar 2015-09-14 ~ 2019-09-30
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-04-01
    IIF 154 - Has significant influence or control OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 5
    ZASAIN UK LTD - 2013-09-13
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-10
    IIF 5 - Director → ME
  • 6
    icon of address Unit 17, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,153 GBP2019-09-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-05-01
    IIF 71 - Director → ME
  • 7
    icon of address Acal Group Accountants Ltd, Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2014-10-01
    IIF 15 - Director → ME
  • 8
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-09
    IIF 29 - Director → ME
  • 9
    T S H MANAGEMENT LTD - 2012-10-17
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2013-03-31
    IIF 124 - Secretary → ME
  • 10
    PBS (MANAGEMENT) BUREAU CORP LTD - 2014-07-07
    HUMBERSIDE ENTERPRISE LTD - 2013-09-12
    icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2015-01-21
    IIF 7 - Director → ME
  • 11
    ASH STAFFING SERVICES LIMITED - 2014-06-19
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 25 - 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
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-01
    IIF 33 - Director → ME
  • 13
    T X Z LIMITED - 2023-06-05
    icon of address Unit 3 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,769 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-08-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-08-01
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ 2025-05-24
    IIF 94 - Director → ME
  • 15
    icon of address Unit 1 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,956 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-01
    IIF 117 - Director → ME
    icon of calendar 2022-02-04 ~ 2022-02-05
    IIF 115 - Director → ME
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF 113 - Director → ME
    icon of calendar 2021-09-03 ~ 2021-09-27
    IIF 114 - Director → ME
  • 16
    icon of address Unit 2 27 Fullerton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,534 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-08-01
    IIF 116 - Director → ME
    icon of calendar 2018-03-13 ~ 2020-05-01
    IIF 79 - Director → ME
    icon of calendar 2018-03-14 ~ 2023-08-01
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2020-05-01
    IIF 145 - Has significant influence or control OE
    icon of calendar 2020-05-01 ~ 2023-08-01
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 17
    icon of address Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,665 GBP2018-10-31
    Officer
    icon of calendar 2019-04-04 ~ 2020-03-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-03-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 18
    OUI STAFFING SERVICES LIMITED - 2014-06-19
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 28 - Director → ME
  • 19
    icon of address 4385, 12021920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-11-01
    IIF 69 - Director → ME
  • 20
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2020-05-04
    IIF 73 - Director → ME
  • 21
    icon of address 4385, 11578571: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-07-07
    IIF 74 - Director → ME
    icon of calendar 2018-09-20 ~ 2021-02-03
    IIF 129 - Secretary → ME
  • 22
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    icon of address Unit 5 Otley Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    icon of calendar 2019-12-27 ~ 2020-04-01
    IIF 70 - Director → ME
  • 23
    KINGSTON (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    CIS PERSONNEL MANAGEMENT CORPORATION LIMITED - 2013-11-19
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-01
    IIF 31 - Director → ME
  • 24
    A2Z PERSONNEL LIMITED - 2013-05-30
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2013-10-01
    IIF 34 - Director → ME
  • 25
    LIM PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-01
    IIF 60 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 24 - Director → ME
  • 26
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 18 - Director → ME
  • 27
    LIM STAFFING SERVICES LIMITED - 2013-08-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 10 - Director → ME
  • 28
    NVI PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 19 - Director → ME
  • 29
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 9 - Director → ME
  • 30
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 23 - Director → ME
  • 31
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-01 ~ 2013-10-01
    IIF 64 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 63 - Director → ME
  • 32
    FOXDENE CONTRACTS LIMITED - 2013-06-11
    icon of address 20 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-01
    IIF 58 - Director → ME
    icon of calendar 2013-06-10 ~ 2013-08-01
    IIF 75 - Director → ME
  • 33
    icon of address The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-01
    IIF 68 - Director → ME
  • 34
    OUI PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 32 - Director → ME
  • 35
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 14 - Director → ME
  • 36
    icon of address 6 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    664,763 GBP2016-03-31
    Officer
    icon of calendar 2013-03-23 ~ 2014-10-21
    IIF 78 - Director → ME
  • 37
    MOHLAF UK LTD - 2013-09-13
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-01
    IIF 6 - Director → ME
  • 38
    NASAL UK LTD - 2013-09-13
    icon of address Acal Group Accountants Ltd, Wynyard House, Wynyard Avenue, Wynyard
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-01 ~ 2013-10-10
    IIF 8 - Director → ME
  • 39
    PBS PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-01
    IIF 61 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 37 - Director → ME
  • 40
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-01
    IIF 59 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 36 - Director → ME
  • 41
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-14 ~ 2014-11-01
    IIF 62 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 11 - Director → ME
  • 42
    icon of address Lawrence House, 37 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,026 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 57 - Director → ME
    icon of calendar 2010-02-12 ~ 2022-11-14
    IIF 80 - Director → ME
    icon of calendar 2010-02-12 ~ 2022-11-14
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2022-11-14
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SAL PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 27 - Director → ME
  • 44
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 35 - Director → ME
  • 45
    icon of address Communications House, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 22 - Director → ME
  • 46
    icon of address 6 London Street Regus Fenchurch Street Station, 2nd Floor, New London House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 21 - Director → ME
  • 47
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-06
    IIF 99 - Director → ME
    icon of calendar 2025-05-13 ~ 2025-05-31
    IIF 97 - Director → ME
  • 48
    icon of address Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,954 GBP2022-10-31
    Officer
    icon of calendar 2017-11-09 ~ 2022-11-14
    IIF 85 - Director → ME
    icon of calendar 2017-11-07 ~ 2017-11-09
    IIF 84 - Director → ME
  • 49
    icon of address Flat 2 36 Arboretum Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,044 GBP2021-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2018-08-16
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-08-16
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 50
    icon of address 50 Chiswell Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 51
    icon of address 14 Crosshill Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 52
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2013-04-01
    IIF 123 - Secretary → ME
  • 53
    SAN STAFFING SERVICES LIMITED - 2013-08-30
    icon of address Ome Management Southhill Avenue South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 12 - Director → ME
  • 54
    SAN PAYROLL SERVICES LIMITED - 2013-08-30
    SAN PARYOLL SERVICES LIMITED - 2013-06-05
    icon of address Ome Management Southhill Avenue South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 17 - Director → ME

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.