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

Shah, Insan

    Related profiles found in government register
  • Shah, Insan
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 2
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 3
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 4
  • Shah, Insan
    Pakistani company secretary/director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 5
  • Shah, Insan
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor1, Birmingham, B27 6ST, United Kingdom

      IIF 6
    • 18, Soho Square, London, W1D 3QL

      IIF 7
  • Insan Shah
    British born in December 1971

    Resident in United Kingdom

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

      IIF 8
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 9
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 10
    • 167, City Road, London, EC1V 1AW, England

      IIF 11
  • Mr Insan Shah
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 12
    • Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 13
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 14
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 15
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 16
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 17
  • Shah, Insan
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 18
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 19
  • Shah, Insan
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 20
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 21
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 22
    • 167, City Road, London, EC1V 1AW, England

      IIF 23
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 24
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 25
  • Shah, Insa
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 26
  • Insan Shah
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor1, Birmingham, B27 6ST, United Kingdom

      IIF 27
  • Mr Insan Shah
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 28
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments 16
  • 1
    BRITE RECRUITERS LTD
    11286770
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 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 firm OE
    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% with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    BRIZIOL RECRUITS LTD
    13487047
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    BUYANDWEAR LTD
    10757366
    18 Soho Square, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    DARDELO SERVICES LTD
    13783705
    4385, 13783705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2021-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    DOZALDA SOLUTIONS LTD
    13888986
    4385, 13888986 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    ELEC 043 LTD
    - now 11735307 11735284, 11817030, 11823712... (more)
    KALS RECRUITMENT LTD
    - 2019-09-19 11735307
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FRISLA SOLUTIONS LTD
    13211366
    72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-02-29
    Officer
    2021-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    MASSIVE RECRUITS LTD
    10874814
    17 Dagnall Road, Floor1, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 9
    MISHLOPE SOLUTIONS LTD
    12829403
    Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    OPENMIND RECRUITING LTD
    11314413
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    PAYIA RECRUITMENT LTD
    11711285
    Wellington House, East Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    QUORUM RECRUITS LTD
    11887738
    Flat 3 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    RUD SOLUTIONS LTD
    11680694
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    TERRIFIC RECRUITMENTS LTD
    11323346
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    TOZZBY SOLUTIONS LTD
    11869929
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    UNI SAFETY LTD
    10738989
    19 Hereward Rise, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.