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

Ma, Li

    Related profiles found in government register
  • Ma, Li
    Chinese merchant born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 11, Nanjiao Street, Taizihe District, Liaoyang Municipality, Liaoning, 111005, China

      IIF 1
  • Ma, Li
    Chinese none born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 176, Bullhead Road, Borehamwood, Hertfordshire, WD6 1RJ, England

      IIF 2
  • Ma, Lisha
    Chinese company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 3
  • Ma, Lisha
    Chinese director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ma, Lisha
    Chinese software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 19 IIF 20
  • Miao, Ling
    Chinese director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clive Road, Twickenham, TW1 4SG, England

      IIF 21
  • Li, Nan
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Second Floor Sovereign House, Albert Place, London, N3 1QB, United Kingdom

      IIF 22
  • Li, Feng
    Chinese company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94, High Street West, Sunderland, SR1 3BY, England

      IIF 23
  • Mr Feng Li
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94, High Street West, Sunderland, SR1 3BY

      IIF 24
  • Yang, Hualin
    Chinese business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Kensington, Liverpool, L7 8XB, England

      IIF 25
  • Huang, Guolin
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ingestre Place, London, W1F 0JJ, England

      IIF 26
  • Liang, Feifei
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 277, Croxted Road, London, SE21 8NN, United Kingdom

      IIF 27
    • 59, Red Post Hill, London, SE24 9PN, England

      IIF 28 IIF 29
    • 59, Red Post Hill, London, SE24 9PN, United Kingdom

      IIF 30 IIF 31
  • Zhang, Linling
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Priory Fields, Watford, WD17 4YP, England

      IIF 32
  • Lin, Yunjuan
    Chinese chef born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lower Appleton Road, Widnes, WA8 6HQ, United Kingdom

      IIF 33
  • Ma, Li
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mayland's Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG, United Kingdom

      IIF 34
  • Ma, Li
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England

      IIF 35
  • Mr Yunjuan Lin
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lower Appleton Road, Widnes, WA8 6HQ, United Kingdom

      IIF 36
  • Liu, Mingliang
    Chinese company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 37
  • Ms Nan Li
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Second Floor Sovereign House, Albert Place, London, N3 1QB, United Kingdom

      IIF 38
  • Li, Feng
    Chinese director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Bowood Close, Sunderland, SR2 0BY, United Kingdom

      IIF 39
  • Mr Feng Li
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Bowood Close, Sunderland, SR2 0BY, England

      IIF 40
  • Mr Hualin Yang
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Kensington, Liverpool, L7 8XB, England

      IIF 41
  • Pu, Jiang
    Chinese company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Li, Feng

    Registered addresses and corresponding companies
    • 63, Bowood Close, Sunderland, SR2 0BY, England

      IIF 43
  • Liang, Feifei

    Registered addresses and corresponding companies
    • 130, Albert Road, London, N22 7AH, England

      IIF 44
    • 277 Croxted Road, Croxted Road, London, SE21 8NN, England

      IIF 45
  • Miss Feifei Liang
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Guolin Huang
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ingestre Place, London, W1F 0JJ, England

      IIF 52
  • Mrs Linling Zhang
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Priory Fields, Watford, WD17 4YP, England

      IIF 53
  • Pu, Jiang
    Chinese born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walton Road, Stockton Heath, Warrington, WA4 6NL, United Kingdom

      IIF 54
    • 24, Priory Fields, Watford, WD17 4YP, England

      IIF 55
  • Pu, Jiang
    Chinese consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walton Road, Stockton Heath, Warrington, WA4 6NL, England

      IIF 56
  • Pu, Jiang
    Chinese director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Pu, Jiang
    Chinese sales for local brands born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southwick Mews, London, W2 1JG, United Kingdom

      IIF 58
  • Liang, Feifei
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Margarets, Beckenham Place Park, Beckenham, Kent, BR3 5BT, England

      IIF 59
    • 59, Red Post Hill, London, SE24 9PN, England

      IIF 60
  • Liang, Feifei
    Chinese accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Margarets, Beckenham Place Park, Beckenham, Kent, BR3 5BT, United Kingdom

      IIF 61
    • 59, Red Post Hill, London, SE24 9PN, England

      IIF 62
    • Hill Quays, Commercial Street, Manchester, M15 4PZ, United Kingdom

      IIF 63
  • Liang, Feifei
    Chinese farbio industrial co. born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rumford Place, Liverpool, L3 9DG, England

      IIF 64
  • Dr. Liang Wan
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Harborne Park Road, Birmingham, B17 0DE, United Kingdom

      IIF 65
  • Ling, Wai Wun
    Chinese accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Liverpool Road, St. Albans, Hertfordshire, AL1 3UN, United Kingdom

      IIF 66
  • Wan, Liang, Dr.
    Chinese engineering consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Harborne Park Road, Birmingham, B17 0DE, United Kingdom

      IIF 67
  • Mr Jiang Pu
    Chinese born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69
    • 24, Priory Fields, Watford, WD17 4YP, England

      IIF 70
  • Mr Wai Wun Ling
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Liverpool Road, St. Albans, AL1 3UN, United Kingdom

      IIF 71
  • Ms Feifei Liang
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Quays, Commercial Street, Manchester, M15 4PZ, United Kingdom

      IIF 72
  • Liu, Ming Liang
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Famous King George, 257-259 Hollins Road, Oldham, OL8 3AA

      IIF 73
  • Liu, Mingliang
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Glover Drive, Hyde, SK14 1RT, United Kingdom

      IIF 74
  • Mr Mingliang Liu
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Glover Drive, Hyde, SK14 1RT, United Kingdom

      IIF 75
  • Mr Ming Liang Liu
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Famous King George, 257-259 Hollins Road, Oldham, OL8 3AA

      IIF 76
  • Babla, Diana Mee Mee Wong
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Savyll Beverage Company Limited, 86 -90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 77
  • Wong Babla, Diana Mee Mee
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 78
  • Ms Diana Mee Mee Wong Babla
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 46
  • 1
    48 SILVER ST LTD
    09732353
    133 High Street, Watford, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-02 ~ 2020-03-31
    IIF 62 - Director → ME
    2015-08-13 ~ 2015-09-21
    IIF 44 - Secretary → ME
    2015-10-01 ~ 2016-09-01
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 2
    ALVAREZ & MARSAL EUROPE LLP
    - now OC330414 05454083... (more)
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    30 Old Bailey, London, United Kingdom
    Active Corporate (230 parents, 5 offsprings)
    Officer
    2023-02-01 ~ 2024-09-24
    IIF 78 - LLP Member → ME
    Person with significant control
    2023-02-01 ~ 2024-09-24
    IIF 79 - Has significant influence or control OE
  • 3
    ASTRONAUTS LTD
    - now 10189067
    LIVEWIRE 07 LTD - 2017-02-28
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-11-30 ~ 2019-04-04
    IIF 19 - Director → ME
  • 4
    BRI-CHEM CO. LTD
    10526044
    Hill Quays, Commercial Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    BUTTON TECH UK LIMITED
    12050378
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ now
    IIF 54 - Director → ME
  • 6
    CFP CRESCENT LTD
    11384051
    59 Red Post Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-13 ~ 2019-11-01
    IIF 31 - Director → ME
    Person with significant control
    2019-01-27 ~ 2019-11-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CP PLUS LIMITED
    - now 02595379
    CONTROLLED PARKING LTD. - 1999-04-26
    Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2022-12-07 ~ 2024-10-15
    IIF 35 - Director → ME
  • 8
    DEEPSHOTS LIMITED
    07523154
    79 Dundale Road, Tring, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2011-02-09 ~ 2017-02-01
    IIF 2 - Director → ME
  • 9
    DING FENG SUNDERLAND LTD
    10244347
    5 Corporation Road, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ 2017-03-30
    IIF 39 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-12-01
    IIF 40 - Right to appoint or remove directors OE
    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% OE
  • 10
    EANET LTD
    09911514
    1 St Margarets, Beckenham Place Park, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 61 - Director → ME
  • 11
    F&H LIMITED
    08715288
    59 Red Post Hill, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    FARBIO INDUSTRIAL CO. LTD
    09692115
    10 Rumford Place, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ 2016-07-13
    IIF 64 - Director → ME
  • 13
    GALA CENTRAL LIMITED
    - now 10838906
    COFOUNDERY ENTERPRISE 13 LTD
    - 2020-01-09 10838906 10838867... (more)
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2020-01-06 ~ 2020-02-14
    IIF 9 - Director → ME
  • 14
    GALA SECTOR 1 LIMITED
    - now 10840068 10977534... (more)
    COFOUNDERY ENTERPRISE 19 LTD
    - 2020-01-09 10840068 10746652... (more)
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2020-01-06 ~ 2020-02-14
    IIF 7 - Director → ME
  • 15
    GALA SECTOR 2 LIMITED
    - now 10839919 10840068... (more)
    COFOUNDERY ENTERPRISE 20 LTD
    - 2020-01-09 10839919 11079756... (more)
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2020-01-06 ~ 2020-02-14
    IIF 6 - Director → ME
  • 16
    GALA SECTOR 3 LIMITED
    - now 10977534 10840068... (more)
    COFOUNDERY ENTERPRISE 21 LTD
    - 2020-01-09 10977534 11078615... (more)
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2020-01-06 ~ 2020-02-14
    IIF 5 - Director → ME
  • 17
    GOLDEN CHEF GOSPORT LIMITED
    15680199
    16 Ingestre Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    HONG KONG LEXING INDUSTRIAL CO., LIMITED
    13968432
    32 Clive Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 19
    IVY MANAGEMENT LTD
    07457714
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-01 ~ 2016-07-15
    IIF 37 - Director → ME
  • 20
    JFQ LTD
    11381067
    59 Red Post Hill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 21
    JL BRANDS LIMITED
    08693498
    3 Southwick Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 58 - Director → ME
  • 22
    JOJQYHOO LIMITED
    15638285
    72-74 Kensington, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    KONNA INDUSTRIAL, CO. LTD
    10247496 09313088
    277 Croxted Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-26 ~ 2016-07-23
    IIF 27 - Director → ME
  • 24
    L&C BUSINESS CONSULTING LIMITED
    13778080
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    L&L PRO LTD
    15206957
    59 Red Post Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LINIGHAN LIMITED
    - now 10534694
    NOVA COFOUNDERY SECTION 1 LTD
    - 2019-09-11 10534694 11113269... (more)
    NOVA NORTH WEST COFOUNDERY LTD - 2019-02-07
    ALDER HEY BIG DATA LTD - 2018-05-31
    ACORN DIAGNOSTICS LTD - 2017-01-18
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2019-04-04 ~ 2019-09-03
    IIF 13 - Director → ME
    2019-09-03 ~ 2020-01-06
    IIF 11 - Director → ME
  • 27
    MARVIN'S MAGIC LIMITED
    - now 03879058
    MARVINS MAGIC LIMITED - 2001-02-20
    The Mayland's Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2024-10-29 ~ now
    IIF 34 - Director → ME
  • 28
    NFKG LIMITED
    11764250
    The Famous King George, 257-259 Hollins Road, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 29
    NOVA COFOUNDERY LIMITED
    - now 11112900
    GREAT HOWARD SERVICES LIMITED
    - 2020-05-15 11112900
    COFOUNDERY ENTERPRISE 38 LTD
    - 2019-09-12 11112900 10746455... (more)
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (9 parents)
    Officer
    2019-09-03 ~ 2021-10-11
    IIF 17 - Director → ME
  • 30
    NOVA GROUP HOLDINGS LIMITED
    - now 10189159
    GALACTIC HQ LTD
    - 2020-05-15 10189159
    LIVEWIRE 09 LTD - 2017-05-11
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (10 parents, 134 offsprings)
    Officer
    2021-10-29 ~ 2022-10-04
    IIF 18 - Director → ME
    2018-11-30 ~ 2019-04-04
    IIF 20 - Director → ME
  • 31
    PPPOKER UK LIMITED
    11828191
    28 Walton Road, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-07-16
    IIF 56 - Director → ME
  • 32
    PRECISION WAVE LIMITED
    11874076
    33 Harborne Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    PRO NAILS ZONE LTD
    07051114
    94 High Street West, Sunderland
    Active Corporate (2 parents)
    Officer
    2009-10-20 ~ 2010-08-09
    IIF 23 - Director → ME
    2018-08-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-10-20 ~ 2018-08-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 34
    RAISE TECH UK LIMITED
    12117955
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 35
    RIVER GREAT FOOD LTD
    11470089
    25 Lower Appleton Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 36
    SAVYLL BEVERAGE COMPANY LIMITED
    - now 11744470
    SIPLING BEVERAGE COMPANY LIMITED - 2020-07-20
    Savyll Beverage Company Limited, 86 -90 Paul Street, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-01 ~ now
    IIF 77 - Director → ME
  • 37
    SEAMAN LIMITED
    - now 11113366
    NOVA CENTRAL SERVICES LTD
    - 2019-09-11 11113366
    COFOUNDERY ENTERPRISE 58 LTD - 2019-02-08
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2019-09-03 ~ 2020-01-06
    IIF 14 - Director → ME
    2019-04-04 ~ 2019-09-03
    IIF 4 - Director → ME
  • 38
    SNEW LTD
    09728894
    21 The Hollands The Hollands, Worcester Park, England
    Active Corporate (3 parents)
    Officer
    2018-02-06 ~ 2019-11-01
    IIF 28 - Director → ME
    2015-08-12 ~ 2017-04-05
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 39
    SPEEDY ELECTRICAL SOLUTIONS LTD
    16019130
    11 Glover Drive, Hyde, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 40
    STELLAR CENTRAL SERVICES LIMITED
    - now 11113053 11113302
    COFOUNDERY ENTERPRISE 42 LTD
    - 2020-02-21 11113053 11113056... (more)
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (10 parents)
    Officer
    2020-02-14 ~ 2022-07-26
    IIF 16 - Director → ME
  • 41
    SUKER LIMITED - now
    NOVA COMMAND LTD
    - 2019-09-12 10189178
    SMART LIVERPOOL LTD - 2017-07-25
    LIVEWIRE 10 LTD - 2017-06-27
    1 Hardman Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2019-02-14 ~ 2019-09-03
    IIF 3 - Director → ME
  • 42
    THIRD AUTO SOCIAL LIMITED
    16307312
    Suite 2 Second Floor Sovereign House, Albert Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 43
    VERNAZZA LTD
    - now 10535739
    NOVA COFOUNDERY SECTION 2 LTD
    - 2019-09-12 10535739 11113269... (more)
    NOVA HEALTHTECH COFOUNDERY LTD - 2019-02-07
    ALDER HEY NEONATAL LTD - 2018-05-31
    ACORN DIGITAL SERVICES LTD - 2017-01-18
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2019-04-04 ~ 2019-09-03
    IIF 12 - Director → ME
    2019-09-03 ~ 2020-01-06
    IIF 8 - Director → ME
  • 44
    VISION TECHNOLOGY INDUSTRIAL LIMITED
    09130164
    419, Harborne Road, Edgbaston, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 1 - Director → ME
  • 45
    VZEN LTD
    09759791
    20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    2015-09-03 ~ 2019-03-20
    IIF 42 - Director → ME
    2018-04-11 ~ now
    IIF 32 - Director → ME
    2019-03-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2016-04-06 ~ 2021-09-04
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-10 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    WREH LIMITED
    - now 11113269
    NOVA COFOUNDERY SECTION 3 LTD
    - 2019-09-12 11113269 10534694... (more)
    COFOUNDERY ENTERPRISE 57 LTD - 2019-02-08
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2019-04-04 ~ 2019-09-03
    IIF 15 - Director → ME
    2019-09-03 ~ 2020-01-06
    IIF 10 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.