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
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 34, Sharples Street, Accrington, Lancashire, BB5 0HQ, United Kingdom

      IIF 4
  • Hussain, Talib
    Pakistani self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 5 IIF 6
    • icon of address 34 Sharpless Street Accrington, Sharples Street, Accrington, BB5 0HQ, England

      IIF 7
  • Hussain, Talib
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alumhurst Avenue, Birmingham, B8 3ES, England

      IIF 8
  • Hussain, Talib
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1714, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • 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 10
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 11 IIF 12 IIF 13
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2N 2EW, England

      IIF 14
    • icon of address The Broadgate Tower, 20, Primrose Street 20 Primrose Street, London, EC2A 2EW, England

      IIF 15
    • icon of address The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 16
  • 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 17
    • icon of address 20, Colne Road, Burnley, United Kingdom

      IIF 18
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 20
  • 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 21
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, England

      IIF 22 IIF 23
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 24 IIF 25
    • icon of address 33, Baring Avenue, Bradford, BD3 7ET, England

      IIF 26
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 27
  • Hussain, Talib
    British business person born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sharples Street, Blackburn, BB2 3QT, England

      IIF 28
  • Hussain, Talib
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosshill Road, Blackburn, BB2 6PR, United Kingdom

      IIF 29
    • icon of address Unit 3, Sharples Street, Blackburn, BB2 3QT, United Kingdom

      IIF 30
  • Hussain, Talib
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Cha Mahar Shah Wala, Shiekh Umar, No, 34030, Pakistan

      IIF 31
  • 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 32
  • 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 33
  • Hussain, Talib
    Pakistani company director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 395, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 34
  • Hussain, Talib
    Pakistani business person born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 35
  • Hussain, Talib
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • Hussain, Talib
    Pakistani company director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, Bahawwalangar, 62100, Pakistan

      IIF 43
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, 62100, Pakistan

      IIF 44
  • 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 45
    • icon of address 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 46
  • 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 47
  • 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 48
    • icon of address Flat 18, Airbles Tower, Motherwell, ML1 1XY, Scotland

      IIF 49
    • icon of address 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 50 IIF 51
  • Mr Talib Hussain
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 52
  • Mr. Talib Hussain
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sharples Street, Accrington, BB5 0HQ, England

      IIF 53
    • icon of address 34, Sharples Street, Accrington, Lancashire, BB5 0HQ, United Kingdom

      IIF 54
  • 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 55
  • Hussain, Talib
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Harden Road, Walsall, West Midlands, WS3 1EL, United Kingdom

      IIF 56
  • 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 57
  • 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 58
    • icon of address 26 The Stray, Bradford, BD10 8TL, England

      IIF 59
    • icon of address 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 60
    • icon of address First Floor Office, 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 61 IIF 62 IIF 63
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 64 IIF 65
  • 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 66
    • icon of address 33, Throgmorton Street, London, EC2N 2BR, England

      IIF 67
    • icon of address Floor 12, - Regus Plc C/o Ome Management Corporation Ltd, 20 Primrose Street, London, EC2A 2EW, England

      IIF 68
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose, London, EC2A 2EW, England

      IIF 69
  • 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 109
    • icon of address 461 Cheetham Hill Rd, Manchester M8 9pa, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 110
    • icon of address Flat 17, St. Davids Court, Flat 17, Sherborne Street, Manchester, M8 8ND, England

      IIF 111
  • 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 112
  • Hussain, Talib
    British takeaway owner born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Weoley Castle Road, Birmingham, B29 5PT, United Kingdom

      IIF 113
  • 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 114
  • Talib Hussain
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1714, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 115
  • Hussain, Talib

    Registered addresses and corresponding companies
  • Mr Talib Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alumhurst Avenue, Birmingham, B8 3ES, England

      IIF 127
  • Hussain, Shahdaib Talib

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

      IIF 128
    • icon of address Unit 3, 27 Fullerton Street, Bradford, BD3 9QT, England

      IIF 129
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 130
  • 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 131
    • icon of address 27, Poplar Road, Bradford, BD7 4JB, United Kingdom

      IIF 132 IIF 133
    • icon of address 33 Baring Avenue, Bradford, BD3 7ET, England

      IIF 134 IIF 135 IIF 136
    • icon of address 20, Colne Road, Burnley, BB10 1LH, United Kingdom

      IIF 137
  • Mr Talib Hussain
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosshill Road, Blackburn, BB2 6PR, United Kingdom

      IIF 138 IIF 139
    • icon of address 3, Sharples Street, Blackburn, BB2 3QT, England

      IIF 140
  • Mr Talib Hussain
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Cha Mahar Shah Wala, Shiekh Umar, No, 34030, Pakistan

      IIF 141
  • 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 142
  • Mr Talib Hussain
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 395, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 143
  • Mr Talib Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 144
  • Mr Talib Hussain
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 145
  • 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 146
  • 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 147
  • 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 148
  • Mr Talib Hussain
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, Bahawwalangar, 62100, Pakistan

      IIF 149
    • icon of address 73, Dak Khana Haroonabad Chak Number 73/4r, Haroonabad, 62100, Pakistan

      IIF 150
  • 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 151
    • icon of address 22, Wisbeck Road, Bolton, BL2 2TA, England

      IIF 152
    • icon of address 475a, Cheetham Hill Road, Manchester, M8 9LR, England

      IIF 153
  • 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 154
    • icon of address 26 The Stray, Bradford, BD10 8TL, England

      IIF 155
    • icon of address Unit 2, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG

      IIF 156
    • icon of address 18 Exchange Street, Driffield, YO25 6LJ, England

      IIF 157
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 158 IIF 159
  • 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 160
    • icon of address Flat 18, Airbles Tower, Motherwell, ML1 1XY, Scotland

      IIF 161
    • icon of address 21, Glasgow Road, Wishaw, ML2 7PG, Scotland

      IIF 162 IIF 163
  • Talib Hussain
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Harden Road, Walsall, West Midlands, WS3 1EL, United Kingdom

      IIF 164
  • Mr Talib Hussain
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 167
  • Mr Talib Hussain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Weoley Castle Road, Birmingham, B29 5PT, United Kingdom

      IIF 168
  • 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 169
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 8b Lea Road, Lea, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 16 Kinclaven Gardens, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 109 - Director → ME
  • 3
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 22 Wisbeck Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 6
    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 111 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 7
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 10
    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 91 - Director → ME
  • 11
    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 108 - Director → ME
  • 12
    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 19 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 135 - Has significant influence or controlOE
  • 13
    icon of address Unit A10 395 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,160 GBP2024-09-23
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 14
    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 129 - Secretary → ME
  • 15
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    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 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 14044397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 20
    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 17 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 134 - Has significant influence or controlOE
  • 21
    icon of address 4385, 12021920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-04-08 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 23
    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 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 44 High Street, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,968 GBP2025-05-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 25
    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 110 - Director → ME
  • 26
    icon of address Suite 2 89a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 27
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    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 102 - Director → ME
  • 29
    icon of address Glyde House, Glydegate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 105 - Director → ME
  • 30
    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 103 - Director → ME
  • 31
    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 104 - Director → ME
  • 32
    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 74 - Director → ME
  • 33
    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 101 - Director → ME
  • 34
    icon of address 21 Glasgow Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 163 - Has significant influence or control as a member of a firmOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 35
    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 77 - Director → ME
  • 36
    icon of address 18 Exchange Street, Driffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 37
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 3 - Director → ME
  • 38
    icon of address 3 Sharples Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,079 GBP2024-06-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 107 - Director → ME
  • 40
    icon of address 9 Alumhurst Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,186 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 18 Airbles Tower, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 16 Baywillow Court, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 112 - Director → ME
  • 43
    icon of address 34 Sharples Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 59 Harden Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 21 Glasgow Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 162 - Has significant influence or control as a member of a firmOE
    IIF 162 - Right to appoint or remove directors as a member of a firmOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 14 Crosshill Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 47
    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 106 - Director → ME
  • 48
    icon of address Glyde House, Glydegate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 87 - Director → ME
  • 49
    icon of address 96 Weoley Castle Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 33 Baring Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
Ceased 54
  • 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 114 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-06-08
    IIF 169 - 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 37 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-10-01
    IIF 81 - 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 47 - 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 57 - Director → ME
    icon of calendar 2015-09-14 ~ 2019-09-30
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-04-01
    IIF 156 - Has significant influence or control OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more 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 66 - 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 23 - 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 76 - 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 90 - 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 118 - 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 68 - 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 86 - 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 94 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-08-01
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ 2025-05-24
    IIF 2 - Director → ME
  • 15
    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 65 - Director → ME
    icon of calendar 2022-02-04 ~ 2022-02-05
    IIF 63 - Director → ME
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF 61 - Director → ME
    icon of calendar 2021-09-03 ~ 2021-09-27
    IIF 62 - Director → ME
  • 16
    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 64 - Director → ME
    icon of calendar 2018-03-13 ~ 2020-05-01
    IIF 40 - Director → ME
    icon of calendar 2018-03-14 ~ 2023-08-01
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2020-05-01
    IIF 146 - Has significant influence or control OE
    icon of calendar 2020-05-01 ~ 2023-08-01
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 17
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-03-01
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 18
    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 89 - Director → ME
  • 19
    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 21 - Director → ME
  • 20
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2020-05-04
    IIF 25 - Director → ME
  • 21
    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 26 - Director → ME
    icon of calendar 2018-09-20 ~ 2021-02-03
    IIF 123 - Secretary → ME
  • 22
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    icon of address Unit 5 Otley Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    icon of calendar 2019-12-27 ~ 2020-04-01
    IIF 22 - Director → ME
  • 23
    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 92 - Director → ME
  • 24
    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 95 - Director → ME
  • 25
    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 12 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 85 - Director → ME
  • 26
    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 79 - Director → ME
  • 27
    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 71 - Director → ME
  • 28
    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 80 - 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 70 - Director → ME
  • 30
    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 84 - Director → ME
  • 31
    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 16 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 15 - Director → ME
  • 32
    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 10 - Director → ME
    icon of calendar 2013-06-10 ~ 2013-08-01
    IIF 27 - Director → ME
  • 33
    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 20 - Director → ME
  • 34
    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 93 - Director → ME
  • 35
    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 75 - Director → ME
  • 36
    icon of address 6 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    664,763 GBP2016-03-31
    Officer
    icon of calendar 2013-03-23 ~ 2014-10-21
    IIF 30 - Director → ME
  • 37
    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 67 - Director → ME
  • 38
    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 69 - Director → ME
  • 39
    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 13 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 98 - Director → ME
  • 40
    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 11 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 97 - Director → ME
  • 41
    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 14 - Director → ME
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 72 - Director → ME
  • 42
    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 33 - Director → ME
    icon of calendar 2010-02-12 ~ 2022-11-14
    IIF 41 - Director → ME
    icon of calendar 2010-02-12 ~ 2022-11-14
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2022-11-14
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    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 88 - Director → ME
  • 44
    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 96 - Director → ME
  • 45
    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 83 - Director → ME
  • 46
    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 82 - Director → ME
  • 47
    icon of address 34 Sharples Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-06
    IIF 7 - Director → ME
    icon of calendar 2025-05-13 ~ 2025-05-31
    IIF 5 - Director → ME
  • 48
    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 39 - Director → ME
    icon of calendar 2017-11-07 ~ 2017-11-09
    IIF 38 - Director → ME
  • 49
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-08-16
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 50
    icon of address 50 Chiswell Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 51
    icon of address 14 Crosshill Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 52
    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 117 - Secretary → ME
  • 53
    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 73 - Director → ME
  • 54
    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 78 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.