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 Talib Hussain

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Talib Hussain
    British born in October 1950

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in United Kingdom

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

      IIF 4
  • Mr Talib Hussain
    British born in December 1965

    Resident in Scotland

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

      IIF 5
    • 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 6 IIF 7
  • Mr Talib Hussain
    British born in September 1965

    Resident in England

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

      IIF 8
  • Mr Talib Hussain
    British born in January 1975

    Resident in England

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

      IIF 9
  • Hussain, Talib
    British job born in December 1965

    Resident in United Kingdom

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

      IIF 10
    • 461 Cheetham Hill Rd, Manchester M8 9pa, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 11
    • Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, M8 8ND, England

      IIF 12
  • Hussain, Talib
    British self employed born in December 1965

    Resident in United Kingdom

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

      IIF 13
  • Mr Talib Hussain
    British born in October 1950

    Resident in England

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

      IIF 14
    • 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 15 IIF 16
    • 33 Baring Avenue, Bradford, BD3 7ET, England

      IIF 17 IIF 18 IIF 19
    • 20, Colne Road, Burnley, BB10 1LH, United Kingdom

      IIF 20
  • Mr Talib Hussain
    British born in May 1957

    Resident in England

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

      IIF 21
  • Mr Talib Hussain
    British born in September 1958

    Resident in England

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

      IIF 22
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in United Kingdom

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

      IIF 23
    • 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 24
    • Floor 12, - Regus Plc C/o Ome Management Corporation Ltd, 20 Primrose Street, London, EC2A 2EW, England

      IIF 25
    • Floor 12, The Broadgate Tower, 20 Primrose, London, EC2A 2EW, England

      IIF 26
  • Hussain, Talib
    British director born in October 1950

    Resident in United Kingdom

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

    Resident in England

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

      IIF 66
    • 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 67
    • 475a, Cheetham Hill Road, Manchester, M8 9LR, England

      IIF 68
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in United Kingdom

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

      IIF 69
  • Mr Shahdaib Talib Hussain
    British born in September 1985

    Resident in England

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

      IIF 70
    • 26 The Stray, Bradford, BD10 8TL, England

      IIF 71
    • Unit 2, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG

      IIF 72
    • 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 73
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 74 IIF 75
  • Hussain, Talib
    British company director born in December 1965

    Resident in Scotland

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

      IIF 76
    • 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 77 IIF 78
  • Hussain, Talib
    British shop keeper born in September 1965

    Resident in England

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

      IIF 79
  • Hussain, Talib
    British chef born in January 1975

    Resident in England

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

      IIF 80
  • Hussain, Talib
    British self employed born in January 1975

    Resident in England

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

      IIF 81
  • Husaain, Talib
    British commercial director born in October 1950

    Resident in England

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

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

    Resident in England

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

      IIF 83
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 84 IIF 85 IIF 86
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2N 2EW, England

      IIF 87
    • The Broadgate Tower, 20, Primrose Street 20 Primrose Street, London, EC2A 2EW, England

      IIF 88
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 89
  • Hussain, Talib
    British company director born in October 1950

    Resident in England

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

      IIF 90
    • 20, Colne Road, Burnley, United Kingdom

      IIF 91
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 92
    • The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 93
  • Hussain, Talib
    British director born in October 1950

    Resident in England

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

      IIF 94
    • 27, Poplar Road, Bradford, BD7 4JB, England

      IIF 95 IIF 96
    • 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 97 IIF 98
    • 33, Baring Avenue, Bradford, BD3 7ET, England

      IIF 99
    • 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 100
  • Hussain, Talib
    British director born in May 1957

    Resident in England

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

      IIF 101
  • Hussain, Talib
    British pharmacist born in September 1958

    Resident in England

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

      IIF 102
  • Hussain, Talib
    British retired born in July 1943

    Resident in England

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

      IIF 103
  • Hussain, Talib
    British retired born in August 1943

    Resident in England

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

      IIF 104
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in England

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

      IIF 105
    • 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 106
  • Hussain, Talib
    Dutch trading born in September 1965

    Resident in Netherlands

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

      IIF 107
  • Hussain, Shahdaib Talib
    British buisnessman born in September 1985

    Resident in England

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

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

    Resident in England

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

      IIF 109
    • 26 The Stray, Bradford, BD10 8TL, England

      IIF 110
    • 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 111
    • First Floor Office, 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 112 IIF 113 IIF 114
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 115 IIF 116
  • Hussain, Talib
    Netherlands company director born in September 1965

    Resident in England

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

      IIF 117
  • Hussain, Shahdaib Talib

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

      IIF 118
    • Unit 3, 27 Fullerton Street, Bradford, BD3 9QT, England

      IIF 119
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 120
  • Hussain, Talib

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