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

Juana Josefina Yanez

    Related profiles found in government register
  • Juana Josefina Yanez
    Venezuelan born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1 IIF 2
    • C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 3
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 4
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 5
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 6 IIF 7
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 8 IIF 9 IIF 10
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 17
    • 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 18
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 19
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 20
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 21 IIF 22 IIF 23
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 33
    • Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 34
    • Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 35
    • Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 36
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 37
  • Yanez, Juana Josefina
    Venezuelan born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 38
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 39
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 40
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 41 IIF 42 IIF 43
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 49
    • Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 50
    • Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 51
  • Yanez, Juana Josefina
    Venezuelan company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 52
  • Yanez, Juana Josefina
    Venezuelan director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 53
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 54
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 55
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 56 IIF 57
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 58 IIF 59 IIF 60
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 67
    • 30, Finsbury Street, London, EC2A 1EG

      IIF 68
    • 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 69
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 70 IIF 71 IIF 72
    • Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 74
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 38
  • 1
    ACQUISITION 395116675 LIMITED
    - now 08705339 09423973... (more)
    COMPLETE RECRUITMENT RESOURCES LTD
    - 2016-12-01 08705339
    30 Finsbury Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 2
    ACQUISITION 395265178 LIMITED
    - now 07108993 08289834... (more)
    ABBEYLANDS TRANSPORT LIMITED
    - 2017-01-13 07108993 08433439
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    ACQUISITION 3952854 LIMITED
    - now 04227162 SC262837... (more)
    G W HEATING SOLUTIONS LIMITED
    - 2016-11-25 04227162
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    ACQUISITION 395445179 LIMITED
    - now 08289834 09423973... (more)
    DECIBEL NUTRITION LTD
    - 2017-09-07 08289834
    THE BETTER BRAND (UK) LTD - 2014-07-10
    LBH PROPERTY LIMITED - 2013-08-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    ACQUISITION 395445501 LIMITED
    - now 04922596 SC369777... (more)
    EMERGENT INNOVATION LIMITED
    - 2017-07-31 04922596
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    ACQUISITION 395445550 LIMITED
    - now 07664155 07724782... (more)
    HULBERT BROTHERS LIMITED
    - 2017-11-09 07664155
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    ACQUISITION 395445627 LIMITED
    - now 09016881 10286580... (more)
    CHOPSTIX MIDDLESBROUGH LIMITED
    - 2017-09-04 09016881
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    ACQUISITION 395448302 LIMITED
    - now 08485438 07178437... (more)
    BENGAL SPLASH LIMITED
    - 2017-03-14 08485438
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    AMBER SOLAR LTD
    07344045
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (4 parents)
    Officer
    2016-04-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    ARCHIE CONSTRUCTION LTD
    07972625
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    ARGENT ACE LTD
    - now 11688489
    V M MOBILE COMMUNICATIONS LTD
    - 2021-06-23 11688489
    C T CORPORATE MANAGEMENT SERVICES LIMITED - 2019-02-05
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    BDG FIDUCIARY SERVICES LIMITED
    - now 10668554
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2020-02-25 ~ 2020-06-15
    IIF 75 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-06-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    BDGLOBAL SERVICES LIMITED
    - now 12396232
    ERICOST LIMITED - 2020-07-01
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    BOOST RANGE LIMITED - now
    CURTIS PROPERTY MANAGEMENT SERVICES LIMITED
    - 2020-12-02 09784410
    LONDON CARPET CLEANERS LIMITED
    - 2020-05-06 09784410 12505391
    VIA PLUS LIMITED
    - 2020-04-17 09784410
    LONDON CARPET CLEANERS LIMITED
    - 2020-04-16 09784410 12505391
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-23 ~ 2020-05-07
    IIF 71 - Director → ME
    Person with significant control
    2019-09-23 ~ 2020-05-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    CEASED TRADING 12046969 LIMITED
    - now 12046969 10696892... (more)
    PROPERTY MARKETING GROUP LIMITED
    - 2023-04-21 12046969 14369832
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    CLEAR VIEW STREAM LTD
    - now 12299973
    CJS ENGAGE LTD
    - 2021-06-15 12299973
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-11-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    COFFEE2YOU LIMITED
    12291775
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-05-11 ~ 2020-06-21
    IIF 52 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    DARKERSTONES LIMITED
    - now 06105738
    PKF ENGINEERING LIMITED - 2019-04-23
    19 Birkbeck Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    DAWN BUDGET LTD
    - now 09748350
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    228 CAR SALES LIMITED - 2016-10-15
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-02-04 ~ 2020-03-09
    IIF 74 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    DL EXTRA LIMITED
    - now 02009262
    DESTECH (UK) LIMITED - 2020-06-13
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    ERMA KEY LTD
    - now 12043817
    BAYO CORP LTD
    - 2021-05-28 12043817
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    FRONT LEAP LTD
    - now 06497629
    ELITE ASSOCIATES OFFICE LTD - 2020-09-28
    GREEN MORRIS THOMPSON LIMITED - 2009-08-05
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (9 parents)
    Officer
    2023-07-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - now 05655514 09559794
    UNIQUE OPPORTUNITY LIMITED - 2017-01-04
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED - 2016-07-25
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved Corporate (7 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    GATEWAY LINE LTD
    - now 12410083
    BEST 1 INTERNATIONAL LTD
    - 2021-07-01 12410083
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    GB CHEQUE LTD
    - now 11555493
    JERK HUT GLASGOW1 LTD - 2020-05-14
    GB CHEQUE LTD - 2020-05-06
    CD INN LTD - 2019-09-18
    6 Greatorex Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 26
    GROOVY CAT LIMITED
    12350790
    6 Greatorex Street, Whitechapel, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    KEY LIME TREE LIMITED
    - now 01297175
    SWINDELLS LIVESTOCK LIMITED
    - 2016-07-04 01297175
    C/o Greenfields Recovery Trinity House, 28 30 Blucher Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2016-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    MAGNA PS LIMITED
    - now 12628762
    MAGNA WEB LIMITED - 2020-08-31
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 29
    NORLAND PEARCE SINCLAIR LIMITED
    - now 05286440
    VAST LTD - 2017-06-07
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    PERFORMAX MARKETING LIMITED
    12260992
    Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    PINK START LIMITED
    12162852
    Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    PROMOVISE LIMITED
    - now 09767522 08749576
    SUMNER GROUP HEALTH LIMITED
    - 2023-05-04 09767522 13240512
    SG RECRUITMENT UK LIMITED - 2020-10-06
    HEALTHPERM RESOURCING (UK) LIMITED - 2019-05-14
    HEALTHPERM RESOURCING LIMITED - 2016-11-23
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2023-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    QUALIS CURA GROUP LTD
    11874322 10800734
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 34
    SPARK COURSE LIMITED
    - now 12316828
    GENESIS 20 LIMITED
    - 2021-05-31 12316828 09308355... (more)
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    TOP HAT SERV LIMITED
    12160970
    Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 36
    TRAILER FREIGHT LTD
    08434834
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    UPFRONT VISION LTD
    - now 10493701
    PATON PRODUCTIONS LTD
    - 2021-05-31 10493701
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    WAYVIS SERVICES LIMITED
    10550175
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 4 - 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.