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

Mr Mohammad Bilal

    Related profiles found in government register
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 2
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 3
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 4
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 5
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 6
    • icon of address Office 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 7
  • Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 8
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 9
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 10
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 11
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 12
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 13
    • icon of address 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 14 IIF 15
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 16
    • icon of address Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 17
    • icon of address 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 18
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 19
  • Mohammad Bilal
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 20
  • Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 21
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 22
  • Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19s, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 23
    • icon of address 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 24
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 25
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 26
  • Mohammad Bilal
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 1, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 27
  • Mr Mohammad Bilal
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46, Cranbourn Street, London, WC2H 7AN, England

      IIF 28
  • Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 29
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 30
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 31
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 32
    • icon of address 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 34
    • icon of address 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 35
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 36
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 37
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 38
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 39
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 40
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 41
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 42
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 43
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 44
  • Bilal, Mohammad
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 45
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 46
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 47
  • Bilal, Mohammad
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 48
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 49
    • icon of address 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 51
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 52
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 53
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 54
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 55
  • Bilal, Mohammad
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 56
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 57
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 58
  • Bilal, Mohammad
    British business executive born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 59
  • Bilal, Mohammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19s, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 60
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 61
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 62
  • Bilal, Mohammad
    British entrepreneur born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 63
    • icon of address Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 64
    • icon of address 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 65
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 66
  • Mohammad Bilal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 67
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 68
  • Mr Mohammad Bilal
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-8 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 69
  • Mr Mohammad Bilal
    Pakistani born in January 1989

    Resident in England

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

      IIF 70
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 1, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 71
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 72
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 73
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 74
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 75
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 76
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 77
    • icon of address Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 78
  • Laal Ibrahim Mohammad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 79
  • Mohammad, Laal Ibrahim
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 80
  • Bilal, Mohammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Acacia Avenue, Walsall, WS5 4HB, United Kingdom

      IIF 81
  • Bilal, Mohammad
    Afghan director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46, Cranbourn Street, London, WC2H 7AN, England

      IIF 82
  • Bilal, Mohammad
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 83
  • Bilal, Mohammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 84
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 85
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 86
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 87
    • icon of address 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 89
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 90
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 91
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 92
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 93
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 94
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 95
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 96
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 97
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 98
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 99
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 100
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 101
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 102
  • Mr Mohammad Bilal Aziz
    Pakistani born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 103
  • Bilal, Mohammad
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 104
    • icon of address 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 105
    • icon of address 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 107
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 108
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 109
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 110
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 111
  • Bilal, Mohammad
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 112
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 113
    • icon of address 10th Floor, Hardman Street, Manchester, M3 3HF, England

      IIF 114
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 115
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-59, Chandos Place, London, WC2N 4HS, England

      IIF 116
  • Bilal, Mohammad
    Pakistani director born in April 1992

    Resident in England

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

      IIF 117
  • Bilal, Mohammad
    Pakistani director born in January 1989

    Resident in England

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

      IIF 118
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 119
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 120
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 121
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 122
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 123
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 124
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 125
  • Bilal Aziz, Mohammad
    Pakistani director born in September 1973

    Resident in England

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

      IIF 126
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 121 Orchard Court 35 Bell Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 121 Orchard Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 2 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Highgate Road, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 264 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2430 The Quadrant Aztec West, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Rourke House 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ETISI RECRUITS LTD - 2019-09-19
    icon of address Flat 5 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    THEETA SOLUTIONS LTD - 2022-04-04
    icon of address 4385, 13521423 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 50 Hathersage Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 5 Acacia Avenue, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 81 - Director → ME
  • 22
    HALBAS RECRUITS LTD - 2024-10-01
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 4385, 13613037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Centenary Way, Stretford, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -744 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 14 Eastborough Crescent, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 4385, 13539657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 12912329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,101 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,448 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 13609974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 19s Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 17 Dagnall Road, Floor 1, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-09-28
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    NECTAR 1 RECRUITS LTD - 2024-09-16
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 50
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    XORKISO SOLUTIONS LTD - 2025-07-30
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 52
    icon of address 100 Borough High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 11656150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 53-59 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 116 - Director → ME
  • 59
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    STAMIRO SERVICES LTD - 2024-11-28
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2024-11-28
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2024-11-28
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    845.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-04-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-04-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-02-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 14015224 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2023-01-19
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-01-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.