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

Rentian Huang

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

    Resident in Scotland

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

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

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 17
    • icon of address 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 18
    • icon of address 194, High Street, Ongar, CM5 9JJ, England

      IIF 19
    • icon of address 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 20
    • icon of address 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 21
    • icon of address 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 22
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in England

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

      IIF 23
  • Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 26 IIF 27
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 31
    • icon of address 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 32
    • icon of address 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 33
    • icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 34
    • icon of address River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 35
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in Scotland

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

      IIF 36
    • icon of address 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 37
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
    • icon of address 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 41
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in England

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

      IIF 42
    • icon of address 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 43
    • icon of address Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 44 IIF 45 IIF 46
    • icon of address Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 59
    • icon of address 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 60
    • icon of address C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 61
    • icon of address 194, High Street, Ongar, CM5 9JJ, England

      IIF 62
    • icon of address 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 63
    • icon of address 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 64
    • icon of address 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 65
  • Mr Tian Ren Huang
    British born in July 1979

    Resident in England

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

      IIF 66
  • Huang, Tian Ren
    British director born in July 1979

    Resident in England

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

      IIF 67
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in United Kingdom

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

      IIF 68 IIF 69 IIF 70
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 73 IIF 74
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 78
    • icon of address 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 79
    • icon of address 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 80
    • icon of address 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 81
    • icon of address Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 82
    • icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 83
    • icon of address 102, Middle Street, Yeovil, BA20 1NE, England

      IIF 84
    • icon of address River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 85
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Market Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 West Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 St. Modans Place, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 194 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 Station Square, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Noodle Bar, 33 Cranbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Greenstead Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Bst & Gnd Flrs, 64 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2024-02-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2024-02-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 84 St. Kildas Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 43 - Director → ME
  • 3
    icon of address 16 Humbleton Drive, Mackworth, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 69-70 Brook Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 37 - Director → ME
  • 6
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 42 - Director → ME
  • 8
    icon of address 109 Dudley Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 Wardour Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2018-08-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-08-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    icon of address 8 Cressing Road, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address S16 Martineau Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Newstead Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ 2020-02-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-02-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    icon of address 11 Turners Place, Holmer Green, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address 102 Middle Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-18
    IIF 84 - Director → ME
  • 17
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-08-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address Linley High Street, Porton, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 82 - Director → ME
  • 20
    icon of address 1 Newstead Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    icon of address 180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2018-06-06
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-06-06
    IIF 29 - Ownership of shares – 75% or more OE

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.