logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Talib

    Related profiles found in government register
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in United Kingdom

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

      IIF 1
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

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

      IIF 3
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose, London, EC2A 2EW, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Talib
    British job born in December 1965

    Resident in United Kingdom

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

      IIF 44
    • icon of address 461 Cheetham Hill Rd, Manchester M8 9pa, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 45
    • icon of address Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, M8 8ND, England

      IIF 46
  • Hussain, Talib
    British self employed born in December 1965

    Resident in United Kingdom

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

      IIF 47
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in United Kingdom

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

      IIF 48
  • Hussain, Talib
    British commercial director born in October 1950

    Resident in England

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

      IIF 49
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 50 IIF 51 IIF 52
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2N 2EW, England

      IIF 53
    • icon of address The Broadgate Tower, 20, Primrose Street 20 Primrose Street, London, EC2A 2EW, England

      IIF 54
    • icon of address The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 55
  • Hussain, Talib
    British company director born in October 1950

    Resident in England

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

      IIF 56
    • icon of address 20, Colne Road, Burnley, United Kingdom

      IIF 57
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

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

      IIF 59
  • Hussain, Talib
    British director born in October 1950

    Resident in England

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

      IIF 60
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, England

      IIF 61 IIF 62
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 63 IIF 64
    • icon of address 33, Baring Avenue, Bradford, BD3 7ET, England

      IIF 65
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 66
  • Husaain, Talib
    British commercial director born in October 1950

    Resident in England

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

      IIF 67
  • Hussain, Talib
    British director born in May 1957

    Resident in England

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

      IIF 68
  • Hussain, Talib
    British pharmacist born in September 1958

    Resident in England

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

      IIF 69
  • Hussain, Talib
    British company director born in December 1965

    Resident in Scotland

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

      IIF 70
    • icon of address 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 71 IIF 72
  • Hussain, Talib
    British chef born in January 1975

    Resident in England

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

      IIF 73
  • Hussain, Talib
    British self employed born in January 1975

    Resident in England

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

      IIF 74
  • Mr Talib Hussain
    British born in October 1950

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Hussain, Talib
    British retired born in July 1943

    Resident in England

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

      IIF 77
  • Hussain, Talib
    British retired born in August 1943

    Resident in England

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

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

    Resident in England

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

      IIF 79
  • Mr Talib Hussain
    British born in December 1965

    Resident in United Kingdom

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

      IIF 80
  • Hussain, Talib
    Dutch manager born in September 1965

    Resident in England

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

      IIF 81
    • icon of address 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 82
  • Hussain, Talib
    Dutch trading born in September 1965

    Resident in Netherlands

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

      IIF 83
  • Hussain, Talib
    Netherlands company director born in September 1965

    Resident in England

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

      IIF 84
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in United Kingdom

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

      IIF 85
  • Hussain, Shahdaib Talib
    British buisnessman born in September 1985

    Resident in England

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

      IIF 86
  • Hussain, Shahdaib Talib
    British director born in September 1985

    Resident in England

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

      IIF 87
    • icon of address 26 The Stray, Bradford, BD10 8TL, England

      IIF 88
    • icon of address 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 89
    • icon of address First Floor Office, 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 90 IIF 91 IIF 92
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 93 IIF 94
  • Mr Talib Hussain
    British born in October 1950

    Resident in England

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

      IIF 95
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 96 IIF 97
    • icon of address 33 Baring Avenue, Bradford, BD3 7ET, England

      IIF 98 IIF 99 IIF 100
    • icon of address 20, Colne Road, Burnley, BB10 1LH, United Kingdom

      IIF 101
  • Hussain, Talib

    Registered addresses and corresponding companies
  • Mr Talib Hussain
    British born in May 1957

    Resident in England

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

      IIF 113
  • Mr Talib Hussain
    British born in September 1958

    Resident in England

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

      IIF 114
  • Mr Talib Hussain
    British born in December 1965

    Resident in Scotland

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

      IIF 115
    • icon of address 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 116 IIF 117
  • Mr Talib Hussain
    British born in January 1975

    Resident in England

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

      IIF 118
  • Hussain, Shahdaib Talib

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

      IIF 119
    • icon of address Unit 3, 27 Fullerton Street, Bradford, BD3 9QT, England

      IIF 120
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 121
  • Mr Talib Hussain
    British born in September 1965

    Resident in England

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

      IIF 122
  • Mr Shahdaib Talib Hussain
    British born in September 1985

    Resident in England

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

      IIF 123
    • icon of address 26 The Stray, Bradford, BD10 8TL, England

      IIF 124
    • icon of address Unit 2, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG

      IIF 125
    • icon of address 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 126
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 127 IIF 128
  • Mr Talib Hussain
    Dutch born in September 1965

    Resident in England

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

      IIF 129
    • icon of address 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 130
    • icon of address 475a, Cheetham Hill Road, Manchester, M8 9LR, England

      IIF 131
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 16 Kinclaven Gardens, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 22 Wisbeck Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,084 GBP2018-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 6
    GEOGREEN ENERGY LTD - 2022-05-17
    icon of address 5 High Craigends, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 7
    T S H MANAGEMENT LTD - 2012-10-17
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 26 - Director → ME
  • 8
    SHANNON STAFFING LIMITED - 2013-08-02
    LIBRO PAGA LIMITED - 2013-04-26
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 27 Poplar Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 58 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 99 - Has significant influence or controlOE
  • 10
    T X Z LIMITED - 2023-06-05
    icon of address Unit 3 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,769 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 120 - Secretary → ME
  • 11
    icon of address Unit 1 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,956 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 12
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 13
    GTH CONSULTANTS LTD - 2019-09-09
    icon of address 27 Poplar Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,175 GBP2023-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 56 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 98 - Has significant influence or controlOE
  • 14
    icon of address 4385, 12021920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 15
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2019-04-08 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 11578571: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 44 High Street, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2024-05-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Flat 14 Springbridge Court, 117 Springbridge Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 45 - Director → ME
  • 19
    CTS PERSONNEL LIMITED - 2013-10-25
    BDTT CONSTRUCTIONS LTD - 2013-08-02
    icon of address Glydegate Gumption Centre, Glyde House, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 21
    FOLHA PAGAMENTO LIMITED - 2013-09-12
    icon of address Glyde House, Glydegate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 38 - Director → ME
  • 22
    LAVORARE LA GESTIONE LIMITED - 2013-05-30
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 39 - 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
    icon of address Acal Group Accountants Ltd, City Point, Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 24
    SECURE PERSONNEL LIMITED - 2013-08-02
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 21 Glasgow Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 26
    RUSSTRANS INT LIMITD LIMITED - 2013-04-11
    icon of address Glyde House, Glydegate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address 18 Exchange Street, Driffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 28
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address 16 Baywillow Court, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address 21 Glasgow Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Has significant influence or control as a member of a firmOE
  • 31
    TONY MACARONI INT LTD - 2013-04-11
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 41 - Director → ME
  • 32
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 33
    icon of address 33 Baring Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
Ceased 50
  • 1
    icon of address 25 Park Avenue, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ 2020-06-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-06-08
    IIF 85 - Ownership of shares – 75% or more OE
  • 2
    ASH PARYOLL SERVICES LIMITED - 2013-06-05
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-01
    IIF 67 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-10-01
    IIF 16 - Director → ME
  • 3
    icon of address Unit 12 Missour Trading Estate, Missouri Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,759 GBP2020-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-16
    IIF 84 - Director → ME
  • 4
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,084 GBP2018-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2019-09-30
    IIF 86 - Director → ME
    icon of calendar 2015-09-14 ~ 2019-09-30
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-04-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Has significant influence or control OE
  • 5
    ZASAIN UK LTD - 2013-09-13
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-10
    IIF 1 - Director → ME
  • 6
    icon of address Unit 17, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,153 GBP2019-09-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-05-01
    IIF 62 - Director → ME
  • 7
    icon of address Acal Group Accountants Ltd, Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2014-10-01
    IIF 11 - Director → ME
  • 8
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-09
    IIF 25 - Director → ME
  • 9
    T S H MANAGEMENT LTD - 2012-10-17
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2013-03-31
    IIF 104 - Secretary → ME
  • 10
    PBS (MANAGEMENT) BUREAU CORP LTD - 2014-07-07
    HUMBERSIDE ENTERPRISE LTD - 2013-09-12
    icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2015-01-21
    IIF 3 - Director → ME
  • 11
    ASH STAFFING SERVICES LIMITED - 2014-06-19
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 21 - Director → ME
  • 12
    ACAL (DOR001) LTD - 2015-05-28
    ACAL (HR) CORPORATION LTD - 2015-03-23
    RJB PAYROLL BUREAU SERVICES CORPORATION LTD - 2014-03-06
    VICTORIA (BG) ASSETS MANAGEMENT LIMITED - 2014-01-08
    VICTORIA (PG) ASSETS MANAGEMENT LIMITED - 2013-12-03
    CIS OFFSHORE PERSONNEL CORPORATION LIMITED - 2013-11-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-01
    IIF 29 - Director → ME
  • 13
    T X Z LIMITED - 2023-06-05
    icon of address Unit 3 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,769 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-08-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-08-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 1 27 Fullerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,956 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-01
    IIF 94 - Director → ME
    icon of calendar 2022-02-04 ~ 2022-02-05
    IIF 92 - Director → ME
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF 90 - Director → ME
    icon of calendar 2021-09-03 ~ 2021-09-27
    IIF 91 - Director → ME
  • 15
    icon of address Unit 2 27 Fullerton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,534 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-08-01
    IIF 93 - Director → ME
    icon of calendar 2018-03-13 ~ 2020-05-01
    IIF 68 - Director → ME
    icon of calendar 2018-03-14 ~ 2023-08-01
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2020-05-01
    IIF 113 - Has significant influence or control OE
    icon of calendar 2020-05-01 ~ 2023-08-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 16
    icon of address Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,665 GBP2018-10-31
    Officer
    icon of calendar 2019-04-04 ~ 2020-03-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-03-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
  • 17
    OUI STAFFING SERVICES LIMITED - 2014-06-19
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 24 - Director → ME
  • 18
    icon of address 4385, 12021920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-11-01
    IIF 60 - Director → ME
  • 19
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2020-05-04
    IIF 64 - Director → ME
  • 20
    icon of address 4385, 11578571: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-07-07
    IIF 65 - Director → ME
    icon of calendar 2018-09-20 ~ 2021-02-03
    IIF 109 - Secretary → ME
  • 21
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    icon of address Unit 5 Otley Road, Bradford, England
    Active Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    icon of calendar 2019-12-27 ~ 2020-04-01
    IIF 61 - Director → ME
  • 22
    KINGSTON (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    CIS PERSONNEL MANAGEMENT CORPORATION LIMITED - 2013-11-19
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-01
    IIF 27 - Director → ME
  • 23
    A2Z PERSONNEL LIMITED - 2013-05-30
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2013-10-01
    IIF 30 - Director → ME
  • 24
    LIM PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-01
    IIF 51 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 20 - Director → ME
  • 25
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 14 - Director → ME
  • 26
    LIM STAFFING SERVICES LIMITED - 2013-08-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 6 - Director → ME
  • 27
    NVI PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 15 - Director → ME
  • 28
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 5 - Director → ME
  • 29
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 19 - Director → ME
  • 30
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-01 ~ 2013-10-01
    IIF 55 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 54 - Director → ME
  • 31
    FOXDENE CONTRACTS LIMITED - 2013-06-11
    icon of address 20 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-01
    IIF 49 - Director → ME
    icon of calendar 2013-06-10 ~ 2013-08-01
    IIF 66 - Director → ME
  • 32
    icon of address The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-01
    IIF 59 - Director → ME
  • 33
    OUI PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 28 - Director → ME
  • 34
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 10 - Director → ME
  • 35
    MOHLAF UK LTD - 2013-09-13
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-01
    IIF 2 - Director → ME
  • 36
    NASAL UK LTD - 2013-09-13
    icon of address Acal Group Accountants Ltd, Wynyard House, Wynyard Avenue, Wynyard
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-01 ~ 2013-10-10
    IIF 4 - Director → ME
  • 37
    PBS PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-01
    IIF 52 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 33 - Director → ME
  • 38
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-01
    IIF 50 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 32 - Director → ME
  • 39
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-14 ~ 2014-11-01
    IIF 53 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 7 - Director → ME
  • 40
    icon of address Lawrence House, 37 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,026 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 74 - Director → ME
    icon of calendar 2010-02-12 ~ 2022-11-14
    IIF 69 - Director → ME
    icon of calendar 2010-02-12 ~ 2022-11-14
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2022-11-14
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SAL PARYOLL SERVICES LIMITED - 2013-06-04
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 23 - Director → ME
  • 42
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 31 - Director → ME
  • 43
    icon of address Communications House, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 18 - Director → ME
  • 44
    icon of address 6 London Street Regus Fenchurch Street Station, 2nd Floor, New London House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 17 - Director → ME
  • 45
    icon of address Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,954 GBP2022-10-31
    Officer
    icon of calendar 2017-11-09 ~ 2022-11-14
    IIF 78 - Director → ME
    icon of calendar 2017-11-07 ~ 2017-11-09
    IIF 77 - Director → ME
  • 46
    icon of address Flat 2 36 Arboretum Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,044 GBP2021-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2018-08-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-08-16
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 47
    icon of address 50 Chiswell Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 48
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2013-04-01
    IIF 103 - Secretary → ME
  • 49
    SAN STAFFING SERVICES LIMITED - 2013-08-30
    icon of address Ome Management Southhill Avenue South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 8 - Director → ME
  • 50
    SAN PAYROLL SERVICES LIMITED - 2013-08-30
    SAN PARYOLL SERVICES LIMITED - 2013-06-05
    icon of address Ome Management Southhill Avenue South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.