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

Feher, Jozsef, Mr.

    Related profiles found in government register
  • Feher, Jozsef, Mr.
    Hungarian businessman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 1
    • icon of address Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 2
    • icon of address 4 Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, England

      IIF 3
    • icon of address Dragon Enterprise Centre, Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, United Kingdom

      IIF 4 IIF 5
  • Feher, Jozsef
    Hungarian businessman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 6
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • FehÉr, József
    Hungarian businessman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 8
  • Feher, Jozsef, Mr.
    Hungarian born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 9
    • icon of address Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 10
  • Feher, Jozsef, Mr.
    Hungarian businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 11 IIF 12
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr. Jozsef Feher
    Hungarian born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cullen Mill, Braintree Road, Witham, CM8 2DD, United Kingdom

      IIF 14 IIF 15
  • Feher, Jozsef
    Hungarian born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 16
  • Feher, Jozsef
    Hungarian business person born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, Forst Floor, London, W1W 7LT, United Kingdom

      IIF 17
    • icon of address Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 18
    • icon of address Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 19
  • Feher, Jozsef
    Hungarian businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 20 IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 22
  • Feher, Jozsef
    Hungarian director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon Enterprise Centre, Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, England

      IIF 23
  • Feher, Jozsef
    Hungarian born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Feher, Jozsef
    Hungarian business person born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Bm Centre, 11, St Martins Close, Winchester, Hampshire, SO23 0HD, United Kingdom

      IIF 25
  • Feher, Jozsef
    Hungarian director born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 24, / 3 / 3, Kis-hunyad Utca, Miskolc, 3525, Hungary

      IIF 26
    • icon of address 24, 3/3, Kis-hunyad Utca, Miskolc, H3525, Hungary

      IIF 27
  • Mr Jozsef Feher
    Hungarian born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 30
  • Mr. Jozsef Feher
    Hungarian born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
    • icon of address 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 36
  • Mr Jozsef Feher
    Hungarian born in March 1956

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 42/a, Beregszasz Ut 42/a, 1112 Budapest 11, Hungary

      IIF 37
  • Mr József Fehér
    Hungarian born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, Forst Floor, London, W1W 7LT, United Kingdom

      IIF 38
    • icon of address Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 39
  • Feher, Jozsef, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 40
  • Feher, Jozsef

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    AWOC LEGAL LTD - 2019-11-29
    icon of address Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468 GBP2023-11-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    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% as a member of a firmOE
  • 2
    icon of address Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 24 - Director → ME
  • 4
    BFN PROPERTIES LTD. - 2017-11-20
    icon of address Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 16 - Director → ME
  • 5
    W & J SOLUTIONS LIMITED - 2015-01-12
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634 GBP2024-09-30
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    BIOSYENERGY LTD. - 2021-09-10
    icon of address 85 Great Portland Street, Forst Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BP EMIRATES OIL COMPANY LTD - 2016-03-10
    icon of address 4 Cullen Mill, Braintree Road, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2015-10-15
    IIF 3 - Director → ME
  • 2
    CHALKUP LIMITED - 2017-03-11
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2017-03-09
    IIF 1 - Director → ME
  • 3
    icon of address 105 Blackrock Road, Perry Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    GOLD EVEREST LTD. - 2013-04-12
    GOLD EVEREST LTD - 2013-04-08
    WEB EVERYTHING LTD - 2013-04-17
    WEB EVERYTHING LTD - 2013-04-09
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2014-01-23
    IIF 27 - Director → ME
    icon of calendar 2013-03-22 ~ 2013-04-02
    IIF 26 - Director → ME
  • 5
    BFN PROPERTIES LTD. - 2017-11-20
    icon of address Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2018-07-15 ~ 2019-01-10
    IIF 20 - Director → ME
    icon of calendar 2018-02-10 ~ 2018-02-14
    IIF 21 - Director → ME
    icon of calendar 2017-06-27 ~ 2017-12-01
    IIF 6 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-10-15
    IIF 22 - Director → ME
  • 6
    W & J SOLUTIONS LIMITED - 2015-01-12
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2019-01-01
    IIF 7 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-01-10
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-02 ~ 2019-01-01
    IIF 35 - Has significant influence or control OE
  • 7
    icon of address Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-18 ~ 2017-03-07
    IIF 2 - Director → ME
  • 8
    JOE SOLUTIONS LTD. - 2015-11-11
    icon of address Unit53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-11-09
    IIF 5 - Director → ME
  • 9
    icon of address Bm Centre, 11 St Martins Close, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,500 GBP2021-06-30
    Officer
    icon of calendar 2023-02-14 ~ 2023-03-20
    IIF 25 - Director → ME
  • 10
    icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,223 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2021-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-10
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LIQUIDVITAMIN LTD - 2013-07-19
    RAMLA SERVICES 2000 LTD - 2012-09-12
    GOLDEN HAIR LTD. - 2014-09-23
    icon of address Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252 GBP2024-09-30
    Officer
    icon of calendar 2013-07-26 ~ 2014-09-25
    IIF 23 - Director → ME
  • 12
    icon of address 28 Stephenson Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,033 GBP2016-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2017-11-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2017-11-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-04-01
    IIF 12 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-20 ~ 2019-01-01
    IIF 33 - Has significant influence or control OE
    icon of calendar 2019-01-10 ~ 2019-04-01
    IIF 32 - Has significant influence or control OE
    icon of calendar 2018-01-22 ~ 2018-01-25
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 5 London Wall Buildings, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    749 GBP2023-12-31
    Officer
    icon of calendar 2015-12-28 ~ 2016-01-14
    IIF 4 - Director → ME
  • 15
    icon of address Unit 53 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2019-11-25
    IIF 40 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.