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

Mr Muhammad Awan

    Related profiles found in government register
  • Mr Muhammad Awan
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 1
    • 13617830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 3
    • 1, Ropemaker Street, London, EC2Y 9HT, England

      IIF 4
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 5
    • Unit 39.city Business Center, St Olavs Court, St Olavs Court, London, SE16 2XB, United Kingdom

      IIF 6
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 7
  • Muhammad Awan
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 8
  • Mr Muhammad Adnan
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 9
  • Mr Muhammad Awan
    Pakistani born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 10
  • Awan, Muhammad
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13617830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 12
  • Awan, Muhammad
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 13
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 14
    • 1, Ropemaker Street, London, EC2Y 9HT, England

      IIF 15
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 16
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 17
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 18
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 19
  • Mr Muhammad Adnan
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 20
  • Mr Muhammad Awais
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oxford Close, Birmingham, B8 2JE, England

      IIF 21
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
  • Mr Muhammad Awan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 23
  • Awais, Muhammad
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 24
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 25
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 26
  • Adnan, Muhammad
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 27
  • Adnan, Muhammad
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 28
  • Mr Muhammad Awais
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 29
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 30
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 31
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 32
  • Mr Muhammad Adnan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 33
  • Awan, Muhammad
    Pakistani director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 34
  • Mr Muhammad Nazim Awan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Court, 14 Grays Inn Road, Holborn, London, WC1X 8HN, England

      IIF 35
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 36
  • Mr Mohammad Nazim Awan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 37 IIF 38
  • Muhammad Awais
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 39
  • Muhammad Adnan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 40
  • Adnan, Muhammad
    Pakistani director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 41
  • Awais, Muhammad
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oxford Close, Birmingham, B8 2JE, England

      IIF 42
  • Awais, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 43
  • Awan, Muhammad Nazim
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Court, 14 Grays Inn Road, Holborn, London, WC1X 8HN, England

      IIF 44
    • 12 14 15, Unity Walk, Tipton, West Midlands, DY4 8QL

      IIF 45
  • Awan, Muhammad Nazim
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 46
  • Awan, Mohammad Nazim
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 47
  • Awan, Mohammad Nazim
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mercia Drive, Kings Heath, Birmingham, B14 6TW, England

      IIF 48
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 49
  • Mr. Muhammad Awais
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Flat 10 St Margaret's Court 53 Cruickshank Road, Stratford London Post Code E15 1sz, Stratford London, E15 1SZ, United Kingdom

      IIF 50
  • Awais, Muhammad
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 51
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 52
  • Mr Muhammad Qasim Awan
    Pakistan born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Nutfield Road, Thorton Heath, Thorton Heath, CR77DP, United Kingdom

      IIF 53
  • Adnan, Muhammad
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 54
  • Awan, Muhammad Qasim
    Pakistan cabing born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Nutfield Road, Thorton Heath, Thorton Heath, CR77DP, United Kingdom

      IIF 55
  • Awais, Muhammad, Mr.
    Pakistani software engineer born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Flat 10 St Margaret's Court 53 Cruickshank Road, Stratford London Post Code E15 1sz, Stratford London, E15 1SZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    ALL FOR ONE5 LTD
    10453427
    41 Nutfield Road, Thorton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    BIGHTSIDE RECRUITS LTD
    11696502
    Flat 5 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    BIRIKOKO SERVICES LTD
    13370457
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-05-31
    Officer
    2021-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    BOTEIN SOLUTIONS LTD
    - now 13346646
    HETOLY SOLUTIONS LTD
    - 2022-05-31 13346646
    4385, 13346646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-19
    Officer
    2021-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    BRIGHT PATH STAFFING LTD
    - now 13617830
    POOIXES SERVICES LTD
    - 2024-09-27 13617830
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    544 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    CHINALO SOLUTIONS LTD
    11913659
    4385, 11913659 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134 GBP2020-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    CONTO RECRUITMENT LTD
    11696057
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    DIAKOPES SOLUTIONS LTD
    13518493
    4385, 13518493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2023-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    EMERGE RECRUITERS LTD
    11279197
    Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 10
    FALDA RECRUITMENT LTD
    11913928
    4385, 11913928 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -244 GBP2022-03-31
    Officer
    2019-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    FORGOTTENLANDS LTD
    11911244
    183-189 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,767 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    GICEBABIT SOLUTIONS LTD
    12925057
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    HOLY LAND DATES LTD
    10418560
    183-189 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,473 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    HOROKI SOLUTIONS LTD
    15161433
    2 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175 GBP2024-09-30
    Officer
    2023-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    KAHLOON OVERSEAS SERVICES LTD
    16674231
    52 Oxford Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    LISSONS LLP
    OC440073
    Fox Court, 14 Grays Inn Road, Holborn, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    44,892 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MEDJOOL TOURS LTD
    10371636
    183-189 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MUHAMMAD PC LTD
    10191466
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 19
    MUHAMMADA RED LTD
    10169274
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    MUHAMMADAD BAGS LTD
    10196148
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 21
    MUHAMMADAW PC LTD
    10195423
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 22
    MUNO SERVICES LTD
    11671712
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    NERAKEE SOLUTIONS LTD
    13627120
    4385, 13627120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    PHAROS RECRUITERS LTD
    11279425
    38 Aylesford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416 GBP2021-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 25
    POSTELO SOLUTIONS LTD
    13609784
    4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    SERFOZ RECRUITMENT LTD
    12935831
    4385, 12935831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87 GBP2023-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    THRASHTECH LTD
    15469940
    Flat 10 Flat 10 St Margaret's Court 53 Cruickshank Road, Stratford London Post Code E15 1sz, Stratford London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    DENNINGS LLP
    OC333243
    12 14 15 Unity Walk, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ 2011-01-17
    IIF 45 - LLP Designated Member → ME
  • 2
    DENNINGS SOLICITORS LIMITED
    07111718
    164 Halesowen Street, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,871 GBP2024-12-31
    Officer
    2009-12-23 ~ 2011-12-23
    IIF 48 - Director → ME
  • 3
    KASTABA SERVICES LTD
    13680661
    Unit 39.city Business Center St Olavs Court, St Olavs Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2021-10-14 ~ 2023-02-16
    IIF 17 - Director → ME
    Person with significant control
    2021-10-14 ~ 2023-02-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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