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 born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dragon Enterprise Centre, Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, United Kingdom

      IIF 1
  • Feher, Jozsef, Mr.
    Hungarian businessman born in September 1959

    Resident in United Kingdom

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

      IIF 2
    • Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 3
    • 4 Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, England

      IIF 4
    • Dragon Enterprise Centre, Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 6
    • 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
    • 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
    • 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 9
    • 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
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 11 IIF 12
    • 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
    • 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
    • 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
    • 85, Great Portland Street, Forst Floor, London, W1W 7LT, United Kingdom

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

      IIF 18
    • 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
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 20 IIF 21
    • 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
    • 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
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
    • Unit A, 82, James Carter Road, Industrial Estate, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 25
  • Feher, Jozsef
    Hungarian business person born in September 1959

    Resident in Hungary

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

      IIF 26
  • Feher, Jozsef
    Hungarian director born in September 1959

    Resident in Hungary

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

      IIF 27
    • 24, 3/3, Kis-hunyad Utca, Miskolc, H3525, Hungary

      IIF 28
  • Mr Jozsef Feher
    Hungarian born in September 1959

    Resident in England

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

      IIF 29 IIF 30
    • Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 31
  • Mr. Jozsef Feher
    Hungarian born in September 1959

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
    • 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 37
  • Mr Jozsef Feher
    Hungarian born in March 1956

    Resident in Hungary

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

      IIF 38
  • Mr József Fehér
    Hungarian born in September 1959

    Resident in Hungary

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

      IIF 39
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 40
  • Feher, Jozsef, Mr.

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

      IIF 41
  • Feher, Jozsef

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

      IIF 42
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    AWOC HUN SOLUTION LIMITED
    - now Appointment / Control
    AWOC LEGAL LTD - 2019-11-29
    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
    2019-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    GEORGE-BP LTD
    Appointment / Control
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-06-01 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    GOLDEN TOWERS LTD
    Appointment / Control
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-16 ~ now
    IIF 24 - Director → ME
  • 4
    HUN STAR LTD
    Appointment / Control
    Unit A, 82 James Carter Road, Industrial Estate, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 25 - Director → ME
  • 5
    HUN-HOLDING LTD.
    - now Appointment / Control
    BFN PROPERTIES LTD. - 2017-11-20
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2021-01-01 ~ now
    IIF 16 - Director → ME
  • 6
    HUNDENTOURS LIMITED
    - now Appointment / Control
    W & J SOLUTIONS LIMITED - 2015-01-12
    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
    2019-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    JOEFAIR LTD.
    - now Appointment / Control
    BIOSYENERGY LTD. - 2021-09-10 Appointment / Control
    85 Great Portland Street, Forst Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    TAMAS & TAMAS LTD
    Appointment / Control
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    TMK INTERNATIONAL LTD
    Appointment / Control
    Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BP EMIRATES OIL COMPANY LTD - 2016-03-10 Appointment / Control
    4 Cullen Mill, Braintree Road, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ 2015-10-15
    IIF 4 - Director → ME
  • 2
    CHALKUP LIMITED - 2017-03-11 Appointment / Control
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-04 ~ 2017-03-09
    IIF 2 - Director → ME
  • 3
    Other registered number: 09377781
    105 Blackrock Road, Perry Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    2019-07-24 ~ 2019-08-07
    IIF 13 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-07
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    GOLD EVEREST LTD
    - now Appointment / Control
    WEB EVERYTHING LTD - 2013-04-17
    GOLD EVEREST LTD. - 2013-04-12
    WEB EVERYTHING LTD - 2013-04-09
    GOLD EVEREST LTD - 2013-04-08
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ 2014-01-23
    IIF 28 - Director → ME
    2013-03-22 ~ 2013-04-02
    IIF 27 - Director → ME
  • 5
    HUN-HOLDING LTD.
    - now Appointment / Control
    BFN PROPERTIES LTD. - 2017-11-20 Appointment / Control
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2017-06-27 ~ 2017-12-01
    IIF 6 - Director → ME
    2018-02-10 ~ 2018-02-14
    IIF 21 - Director → ME
    2018-07-15 ~ 2019-01-10
    IIF 20 - Director → ME
    2019-04-01 ~ 2020-10-15
    IIF 22 - Director → ME
  • 6
    HUNDENTOURS LIMITED
    - now Appointment / Control
    W & J SOLUTIONS LIMITED - 2015-01-12 Appointment / Control
    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
    2014-09-23 ~ 2019-01-01
    IIF 7 - Director → ME
    2019-01-01 ~ 2019-01-10
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-15
    IIF 15 - Ownership of shares – 75% or more OE
    2018-08-02 ~ 2019-01-01
    IIF 36 - Has significant influence or control OE
  • 7
    IMPERIAL ELEMENTS CONSULTING LTD
    Appointment / Control
    Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-18 ~ 2017-03-07
    IIF 3 - Director → ME
  • 8
    JOE SOLUTIONS LTD. - 2015-11-11 Appointment / Control
    Unit53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    2015-07-30 ~ 2015-11-09
    IIF 5 - Director → ME
  • 9
    KITTIUSZ LTD.
    Appointment / Control
    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
    2023-02-14 ~ 2023-03-20
    IIF 26 - Director → ME
  • 10
    OFFICE4YOU LIMITED
    Appointment / Control
    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
    2021-09-15 ~ 2021-12-10
    IIF 19 - Director → ME
    Person with significant control
    2021-12-01 ~ 2021-12-10
    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
  • 11
    SICAMBRIA LTD.
    - now Appointment / Control
    GOLDEN HAIR LTD. - 2014-09-23 Appointment / Control
    LIQUIDVITAMIN LTD - 2013-07-19
    Related registration: 06543242
    RAMLA SERVICES 2000 LTD - 2012-09-12
    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
    2013-07-26 ~ 2014-09-25
    IIF 23 - Director → ME
  • 12
    VITAL STUDIOS LIMITED
    Appointment / Control
    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
    2013-11-12 ~ 2017-11-05
    IIF 8 - Director → ME
    Person with significant control
    2016-11-12 ~ 2017-11-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    VK CONCEPTS LTD.
    Appointment / Control
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-01-10 ~ 2019-04-01
    IIF 12 - Director → ME
    2018-10-01 ~ 2019-01-01
    IIF 11 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-01-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    2018-10-20 ~ 2019-01-01
    IIF 34 - Has significant influence or control OE
    2019-01-10 ~ 2019-04-01
    IIF 33 - Has significant influence or control OE
  • 14
    WISEFORCE LIMITED
    Appointment / Control
    5 London Wall Buildings, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    749 GBP2023-12-31
    Officer
    2015-12-28 ~ 2016-01-14
    IIF 1 - Director → ME
  • 15
    YEHO LTD.
    Appointment / Control
    Unit 53 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ 2019-11-25
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.