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

Reddy, Laurence

    Related profiles found in government register
  • Reddy, Laurence
    Irish consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 1 IIF 2
  • Reddy, Laurence
    Irish director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 3
  • Reddy, Laurence
    Irish recruitment consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 4
    • icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, England

      IIF 5
  • Reddy, Laurence
    Irish managing director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 6
  • Reddy, Laurence
    Irish business consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Coppice Lane, Middleton, Tamworth, West Midlands, B78 2BT

      IIF 7
  • Reddy, Laurence
    Irish company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Coppice Lane, Middleton, Tamworth, West Midlands, B78 2BT

      IIF 8
  • Reddy, Laurence
    Irish consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 C/o Tomkinson Teal, Queen Street, Lichfield, Address Line 5, WS13 6QD, United Kingdom

      IIF 9
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 10
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 11
    • icon of address Celtic House, Hatherton Street, Walsall, WS1 1YB

      IIF 12
  • Reddy, Laurence
    Irish director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton Dairy, Care Of Wood Farm, Coppice Lane, Middleton, B78 2BT, England

      IIF 13
    • icon of address Wood Farm, Coppice Lane, Middelton, Tamworth, B78 2BT, United Kingdom

      IIF 14
    • icon of address Wood Farm, Coppice Lane, Middleton, Tamworth, West Midlands, B78 2BT

      IIF 15
    • icon of address Woodfarm, Coppice Lane, Middleton, Tamworth, Staffordshire, B78 2BT, United Kingdom

      IIF 16
    • icon of address 26 - 28, Goodall Street, Walsall, WS1 1QL, England

      IIF 17
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL, United Kingdom

      IIF 18
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 19 IIF 20
    • icon of address Celtic House 135-140, Hatherton Street, Walsall, WS1 1YB, England

      IIF 21
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 22
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 23
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 24
    • icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, United Kingdom

      IIF 25
  • Reddy, Laurence
    Irish employment consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
  • Reddy, Laurence
    Irish management consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 30
    • icon of address 52, Walton Road, Stockton Heath, Warrington, WA4 6NL, England

      IIF 31
  • Reddy, Laurence
    Irish mangement consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Coppice Lane, Middleton, Tamworth, West Midlands, B78 2BT, England

      IIF 32
  • Reddy, Laurence
    Irish recruitment born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Coppice Lane, Middleton, Tamworth, West Midlands, B78 2BT

      IIF 33
    • icon of address 26, Goodall Street, Walsall, WS1 1QL

      IIF 34
  • Reddy, Laurence
    Irish recruitment consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 35 IIF 36
  • Reddy, Laurence
    Irish director born in January 1948

    Registered addresses and corresponding companies
    • icon of address The Paddock 1a Luttrell Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SR

      IIF 37
  • Reddy, Laurence
    Irish

    Registered addresses and corresponding companies
    • icon of address The Paddock 1a Luttrell Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SR

      IIF 38
  • Reddy, Laurence
    Irish managing director

    Registered addresses and corresponding companies
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB, England

      IIF 39
  • Mr Laurence Reddy
    Irish born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 - 28, Goodall Street, Walsall, WS1 1QL, England

      IIF 40
    • icon of address 26, Goodall Street, Walsall, WS1 1QL

      IIF 41 IIF 42 IIF 43
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 45
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL, United Kingdom

      IIF 46
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 47 IIF 48 IIF 49
    • icon of address Celtic House, 135 - 140 Hatherton Street, Walsall, WS1 1YB

      IIF 53
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 54
    • icon of address The Glen, Knutsford Old Road, Grappenhall, Warrington, WA4 2LD, England

      IIF 55
    • icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, England

      IIF 56
    • icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, WA4 2LD, United Kingdom

      IIF 57
  • Reddy, Laurence

    Registered addresses and corresponding companies
    • icon of address The Paddock 1a Luttrell Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SR

      IIF 58
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    KEELEX 261 LIMITED - 2001-06-25
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,870 GBP2021-02-28
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Celtic House 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 52 Walton Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 4 - Director → ME
  • 7
    FIRST FRANCHISING LIMITED - 2013-01-28
    FIRST FINANCE SOLUTIONS LIMITED - 2012-12-28
    icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FUTURA PAYROLL LIMITED - 2012-11-07
    icon of address 52 Walton Road, Stockton Heath, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 16 - Director → ME
  • 9
    ACE STAFFING & RECRUITMENT LIMITED - 2014-03-20
    INPLOY PAYROLL SERVICES LIMITED - 2014-03-07
    ACE STAFFING & RECRUITMENT SERVICES LIMITED - 2012-11-28
    INOVATIVE DEVELOPMENTS LIMITED - 2012-11-12
    icon of address The Glen Knutsford Old Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROFESSIONAL FOOD PEOPLE LIMITED - 2017-06-06
    FIRST PERSONNEL SERVICES LIMITED - 2017-02-23
    FIRST PERSONNEL SERVICES PLC - 2013-05-29
    KEELEX 278 PLC - 2003-07-22
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    PS OUTSOURCING LIMITED - 2023-05-25
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    ACE STAFFING & RECRUITMENT LIMITED - 2014-03-07
    INPLOY RECRUITMENT LIMITED - 2012-05-16
    INPLOY SOLUTIONS LIMITED - 2012-03-21
    icon of address 52 Walton Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 13
    MCLD CONSULTANCY LIMITED - 2023-11-09
    icon of address The Glen, Knutsford Old Road, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 7 - Director → ME
  • 15
    XANADU 123 LIMITED - 2017-07-21
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    FLEX RECRUITMENT LTD - 2017-02-28
    icon of address 26 - 28 Goodall Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    AL LEAF LTD - 2025-05-02
    icon of address Middleton Dairy Care Of Wood Farm, Coppice Lane, Middleton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Director → ME
  • 17
    ACE STAFFING LIMITED - 2023-06-15
    icon of address 26 Goodall Street, Walsall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    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
  • 19
    FIRST PROPERTY PARTNERS LIMITED - 2013-04-30
    FIRST PERSONNEL SERVICES GROUP (UK) LIMITED - 2011-11-29
    FIRST HOLDINGS (UK) LIMITED - 2010-06-14
    RED PROPERTY INVESTMENTS LIMITED - 2013-09-05
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 21
    THE BEECHES HOTEL AND CONFERENCE CENTRE LIMITED - 2021-09-14
    icon of address 26-28 Goodall Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    PS PAYROLL LIMITED - 2022-07-07
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 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
  • 23
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    BROOMCO (2782) LIMITED - 2002-01-28
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,840 GBP2022-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    FIRST PERSONNEL GROUP LIMITED - 2017-03-03
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Wood Farm Coppice Lane, Middleton, Tamworth, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 32 - Director → ME
Ceased 11
  • 1
    KEELEX 261 LIMITED - 2001-06-25
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-07 ~ 2002-11-24
    IIF 37 - Director → ME
  • 2
    CORNER HOUSE INVESTMENTS LTD - 2004-06-09
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-04-01
    IIF 33 - Director → ME
  • 3
    MIDLAND PERSONNEL LIMITED - 2009-05-15
    FIRST PERSONNEL GROUP SERVICES LIMITED - 1990-06-19
    KEELEX 66 LIMITED - 1989-10-24
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-25
    IIF 6 - Director → ME
    icon of calendar ~ 2005-09-27
    IIF 15 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-02-25
    IIF 39 - Secretary → ME
    icon of calendar 1998-10-29 ~ 2005-08-19
    IIF 38 - Secretary → ME
  • 4
    FIRST HOLDINGS (UK) LIMITED - 2017-01-25
    THE PEOPLE SOLUTIONS GROUP LIMITED - 2016-12-09
    PEOPLE SOLUTIONS GROUP LIMITED - 2017-01-24
    icon of address Celtic House, Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-05-27 ~ 2016-09-01
    IIF 9 - Director → ME
  • 5
    MIDLAND PERSONNEL LIMITED - 2016-07-20
    EUROSTAFF SERVICES LIMITED - 2009-05-15
    FORESIGHT RECRUITMENT SOLUTIONS LIMITED - 2023-06-15
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2012-10-31
    IIF 10 - Director → ME
  • 6
    icon of address Celtic House, Hatherton Street, Walsall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 12 - Director → ME
  • 7
    ACE STAFFING & RECRUITMENT LIMITED - 2012-05-16
    INPLOY RECRUITMENT LIMITED - 2023-03-06
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-02
    IIF 14 - Director → ME
  • 8
    KEELEX 59 LIMITED - 1989-07-25
    DRIVEFORCE LIMITED - 2018-07-11
    DRIVEFORCE LOGISTICS LIMITED - 2018-07-11
    icon of address Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-09-27
    IIF 8 - Director → ME
    icon of calendar ~ 1992-04-30
    IIF 58 - Secretary → ME
  • 9
    N-GAGED TRAINING LIMITED - 2020-07-31
    AVIDITY ACCESS LIMITED - 2018-05-02
    FIRST MANAGED SERVICES LIMITED - 2017-05-25
    PEOPLE SOLUTIONS TRAINING LIMITED - 2019-03-04
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-24
    IIF 11 - Director → ME
  • 10
    FIRST PROPERTY PARTNERS LIMITED - 2013-04-30
    FIRST PERSONNEL SERVICES GROUP (UK) LIMITED - 2011-11-29
    FIRST HOLDINGS (UK) LIMITED - 2010-06-14
    RED PROPERTY INVESTMENTS LIMITED - 2013-09-05
    icon of address Celtic House, 135 - 140 Hatherton Street, Walsall
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-03-06
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 26 Goodall Street, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2015-01-19
    IIF 59 - Secretary → 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.