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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rentian Huang

    Related profiles found in government register
  • Rentian Huang
    Chinese born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Modans Place, Fraserburgh, AB43 9NT, Scotland

      IIF 1
  • Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 2 IIF 3 IIF 4
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 5 IIF 6 IIF 7
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 16
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 17
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 18
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 19
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 20
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 21
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 22
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 23
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 24
  • Lina Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cherwell Avenue, Kidlington, OX5 2JN, England

      IIF 25
  • Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 28 IIF 29
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 33
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 34
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 35
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 36
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 37
  • Huang, Rentian
    Chinese born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Modans Place, Fraserburgh, AB43 9NT, Scotland

      IIF 38
    • 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 39
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 43
  • Ms Na An
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Atelier Apartments, 53 Sinclair Road, London, W14 0BD, England

      IIF 44
  • An, Na
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Atelier Apartments, 53 Sinclair Road, London, W14 0BD, England

      IIF 45
  • Huang, Lina
    Chinese chief executive born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Huang, Rentian
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 47
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 48 IIF 49
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 50 IIF 51 IIF 52
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 55
    • 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 56
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 57
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 58
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bicester Road, Aylesbury, HP19 9BA, England

      IIF 59
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 60
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 61
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 66
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 67
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 68
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 69
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 70
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 71
  • Dandan Zhao
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • Hengyiyuan 85-3204, Longhe Lu Dongce, Wuqing Qu,tianjin Shi, Sicundian Zhen, 300000, China

      IIF 72
  • Mr Tian Ren Huang
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 73
  • Na An
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 1403, Building 20, Heyi Garden, Tuanjie Road, Hongqiao District, Tianjin, 300000, China

      IIF 74
  • An, Na
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 1403, Building 20, Heyi Garden, Tuanjie Road, Hongqiao District, Tianjin, 300000, China

      IIF 75
  • Huang, Tian Ren
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 76
  • Huang, Rentian
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 77
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in United Kingdom

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

      IIF 78 IIF 79 IIF 80
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 82 IIF 83
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 87
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 88
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 89
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 90
    • Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 91
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 92
    • 102, Middle Street, Yeovil, BA20 1NE, England

      IIF 93
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 94
child relation
Offspring entities and appointments 50
  • 1
    CENTRED SPOT LIMITED
    11574755
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    CK 13 LTD
    10595921
    13 Market Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    CY 24 LTD
    10595257
    24 West Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    DINNER EXPRESS LIMITED
    14375886
    Bst & Gnd Flrs, 64 Great Russell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ 2024-02-29
    IIF 64 - Director → ME
    Person with significant control
    2022-09-26 ~ 2024-02-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    ELTON HOUSE CONSULTANCY LIMITED
    14565914
    Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    FAVOURITE ONE LIMITED
    11785947
    33 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    FU YUAN LIMITED
    13841656
    84 St. Kildas Road, Bath, England
    Active Corporate (2 parents)
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 47 - Director → ME
  • 8
    GLORY BITE LIMITED
    15575150
    356 Harwich Road, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    GOLDEN BRIDGE CAMBRIDGE LIMITED
    10406399
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    GOOD TASTE 88 LIMITED
    10894034
    16 Humbleton Drive, Mackworth, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 90 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    GRAND IMAGE LIMITED
    15575057
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    HONEYTRAIL LIMITED
    15574896
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    HYTOP GROUP LIMITED
    16187576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LIFEPIE LIMITED
    15574571
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    LIKING 818 LIMITED
    SC781307
    6 St. Modans Place, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    LINCARE TECHNOLOGY LTD
    13476342
    80 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    MASTER ORDER LIMITED
    15324522
    2 The Square, Middleton St. George, Darlington, England
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    MAXI DELIGHT LIMITED
    14701268
    69-70 Brook Street, Brentwood, England
    Active Corporate (3 parents)
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 60 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    OC TASTE LIMITED
    SC689965
    28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 39 - Director → ME
  • 20
    OCEAN FISH 23 LTD
    10406697
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-03 ~ 2016-10-03
    IIF 76 - Director → ME
    Person with significant control
    2016-10-03 ~ 2016-10-03
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 21
    ONGAR DELIGHTS LIMITED
    12921891
    194 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    PENN DELIGHTS LIMITED
    12796928
    Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    PLANET PLATE LIMITED
    15574554
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 24
    PW MING LIMITED
    13538586
    23 Station Square, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    Q BEST DREAM LIMITED
    09737143
    C/o Noodle Bar, 33 Cranbourn Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RH BJ LIMITED
    10768602
    1 Greenstead Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    RIPPLE VERSE LTD
    16165543
    Flat 13 Atelier Apartments, 53 Sinclair Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 28
    SAFE AND HEALTHY LIFE LTD
    16164108
    4385, 16164108 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 29
    SORA TASTE LIMITED
    13357087
    Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ 2022-09-01
    IIF 59 - Director → ME
  • 30
    SPARKLY CONSULTING LIMITED
    15575117
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 31
    SPECIAL SERVICES 88 LIMITED
    10894666
    109 Dudley Road, Brierley Hill, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 85 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    SPRING WOK LIMITED
    14701463
    15 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 49 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 33
    STYLISH CONSULTING LIMITED
    11520433
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 34
    SUNSHINE KITCHEN LIMITED
    10894626
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2018-08-01
    IIF 82 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 35
    SUPER CHOICE 88 LIMITED
    10894025 10745443
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 36
    SUPER CUISINE LIMITED
    10894007
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 83 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 37
    SUPER TASTE 88 LIMITED
    10894002
    8 Cressing Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 87 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 38
    TASTY CHEF 88 LIMITED
    10894676
    1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-08-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 39
    TASTY CUISINE 88 LIMITED
    10894669
    S16 Martineau Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 86 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    TOOTHSOME LIMITED
    11840078
    1 Newstead Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-21 ~ 2020-02-21
    IIF 63 - Director → ME
    Person with significant control
    2019-02-21 ~ 2020-02-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    TURNERS FISH LIMITED
    15011563
    11 Turners Place, Holmer Green, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 66 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 42
    VICTORY BUSINESS SERVICES LTD
    10215168
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    WEN HUA LIMITED
    13684331
    102 Middle Street, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ 2021-10-18
    IIF 93 - Director → ME
  • 44
    WOKSWAY LIMITED
    15574957
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ 2024-08-01
    IIF 61 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-08-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 45
    WONDERFUL CUISINE LIMITED
    10894004
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 94 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 46
    WUL 6 LIMITED
    10929169
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    X BEST AGENT LIMITED
    10054418
    Linley High Street, Porton, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-10 ~ 2016-03-10
    IIF 91 - Director → ME
  • 48
    YUM BITE LIMITED
    14332206
    1 Newstead Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2022-09-02 ~ 2022-09-02
    IIF 62 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-09-02
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 49
    YUM EXPRESS LIMITED
    14335319
    Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-05 ~ 2022-09-05
    IIF 58 - Director → ME
    Person with significant control
    2022-09-05 ~ 2022-09-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 50
    YUM YUM KITCHEN LIMITED
    10894690
    180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2018-06-06
    IIF 84 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-06-06
    IIF 31 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.