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

Miss Thuy Thi Nguyen

    Related profiles found in government register
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 1
  • Miss Tuoi Thi Nguyen
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 High Street, Bromley, Kent, BR1 1NY

      IIF 2
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61b, Lancaster Road, London, W11 1QG, United Kingdom

      IIF 3
  • Miss Huong Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fitness First Health Club, 35 St. Georges Shopping & Leisure Centre, St. Anns Road, Harrow, HA1 1HS, England

      IIF 4
    • icon of address Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 5
  • Miss Huong Thuy Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 6
  • Miss Trang Thu Nguyen
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 26 Ewhurst Close, London, E1 3JR, England

      IIF 7
    • icon of address The Nail Spa (unit 1064a), The Street, Montfichet Road, London, England, E20 1EJ

      IIF 8
    • icon of address Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 9
    • icon of address Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 10
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 11
    • icon of address 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 12
  • Mrs Ha Thi Nguyen
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Derwent Parade, South Ockendon, RM15 5EE, England

      IIF 13
    • icon of address 17, Ingrebourne Gardens, Upminster, RM14 1BQ, England

      IIF 14
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 15
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 18
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit U070a, Upper Thames Walk, Bluewater, Greenhithe, Kent, DA9 9SR

      IIF 19
    • icon of address 3, Garrick Street, London, WC2E 9BF, England

      IIF 20 IIF 21
    • icon of address 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 22
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Miss Ngan Kim Thi Nguyen
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 28
  • Miss Thi Bao Han Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 29
  • Miss Thi Hong Linh Nguyen
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, St. Ann's Road, London, N15 5RP, England

      IIF 30
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 31
  • Mr Xuan Thanh Nguyen
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 32 IIF 33
  • Mrs Hang Tuyet Thi Nguyen
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 34
    • icon of address 5, New Farm Buildings, Drift Road, Maidenhead, Berkshire, SL6 3ST

      IIF 35
    • icon of address 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 36
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 37
    • icon of address 209, Greenside Lane, Droylsden, Manchester, M43 7US, United Kingdom

      IIF 38
  • Mrs Thi Song Phi Nguyen
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 39
    • icon of address 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 43
    • icon of address Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 44
  • Ms Minh Hang Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, The Stratford Centre, London, E15 1XF, England

      IIF 45
    • icon of address Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 46
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 47
    • icon of address 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 48
  • Mr Thai Xuan Nguyen
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 49
  • Ms Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 50
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 51
    • icon of address 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 52
    • icon of address 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 53
    • icon of address Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 54
    • icon of address 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 55
  • Miss Thuy Thi Thu Nguyen
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 High Street, High Street, Ascot, SL5 7HG, England

      IIF 56
  • Ms Thi Bich Ngoc Nguyen
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 57
    • icon of address 47, Sloane Avenue, London, SW3 3DH, England

      IIF 58
    • icon of address 85, Myrdle Street, London, E1 1HQ, England

      IIF 59
    • icon of address 8b Ellingfort Road, Ellingfort Road, London, E8 3PA, England

      IIF 60
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 61
    • icon of address 92, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 62
    • icon of address Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 63
    • icon of address Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 64
  • Miss Hang Thu Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 65
    • icon of address 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 66
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 67
  • Miss Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 68
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 69
  • Nguyen, Thi Hue
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Wokingham, RG41 2YE, England

      IIF 70
  • Nguyen, Thi Hue
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 71
  • Linh Thuy Nguyen
    Vietnamese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 72
  • Miss Thi An Nguyen
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 73
  • Mr Jason Kien Hung Nguyen
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 74
  • Miss Phuong Ly Thi Nguyen
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 75
  • Miss Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 76
  • Mrs Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 77
  • Nguyen, Thi Huong
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 78
  • Nguyen, Thi Ngoc Bao
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Market Street, Crewe, CW1 2EG, England

      IIF 81
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thuy Phuong Thi
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Camden High Street, London, NW1 0JH, England

      IIF 85 IIF 86
  • Miss Thi Thuy Linh Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tranquil Vale, London, SE3 0BU, England

      IIF 87
    • icon of address 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 88
  • Mrs Anh Van Thi Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, King Street, London, W6 0RA, England

      IIF 89
  • Mrs Huong Thu Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Garland House, Seven Kings Way, Kingston Upon Thames, KT2 5AF, England

      IIF 90
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 91
  • Ms Thi Yen Nguyen
    Vietnamese born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 92
  • Nguyen, Huong Thuy
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 93
  • Nguyen, Khac Thi Han
    British nail technician born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 13a High Street, Edenbridge, TN8 5AB, England

      IIF 94
  • Nguyen, Thai Xuan
    British nail technician born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 95
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Blandford Street, London, W1U 7HJ, England

      IIF 96
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Garrick Street, London, WC2E 9BF, England

      IIF 97
    • icon of address 5, George Street, London, W1U 3QQ, England

      IIF 98
  • Nguyen, Tung Duy
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Garrick Street, London, WC2E 9BF, England

      IIF 99
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 100
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, South Street, Perth, PH2 8PA, Scotland

      IIF 101
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Thirsk Road, London, SE25 6QG, England

      IIF 102
  • Mrs Thi Tam Nguyen
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lordship Lane, London, SE22 8EP, England

      IIF 103
    • icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 104
  • Ms Hang Thi Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 105
    • icon of address Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 106
  • Ms Hang Thi Nguyen
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 107
  • Ms Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 108
  • Nguyen, Huong
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 109
  • Nguyen, Huong
    British nail technician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 110
  • Nguyen, Thi Bao Han
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 111
  • Nguyen, Thi Bich Ngoc
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 112
    • icon of address Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 113
  • Nguyen, Thi Bich Ngoc
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 114
    • icon of address 85, Myrdle Street, London, E1 1HQ, England

      IIF 115
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Brunswick House, Parr's Way, London, W6 9LH, England

      IIF 116
    • icon of address 85, Myrdle Street, London, E1 1HQ, England

      IIF 117
    • icon of address 8b, Ellingfort Road, London, E8 3PA

      IIF 118
  • Nguyen, Thi Kim Ngan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 119
  • Nguyen, Thi Song Phi
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 120
    • icon of address Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 121
  • Nguyen, Thi Song Phi
    British business person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 122
  • Nguyen, Thi Song Phi
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 123
  • Nguyen, Thi Song Phi
    British nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 124 IIF 125
  • Nguyen, Tuoi Thi
    British nail technician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Delaford Road, London, SE16 3BQ

      IIF 126
  • Miss Loan Thuy Nguyen
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 127
  • Mr Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 128 IIF 129
  • Mrs Anh Thi Van Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 130
    • icon of address 216 King St, King Street, London, W6 0RA, England

      IIF 131
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 132
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 133
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stratford Road, Wolverton, Mitlon Keynes, MK12 5LJ, England

      IIF 134
  • Ms Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 135
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Outfield Crescent, Wokingham, RG40 2ET, United Kingdom

      IIF 136
  • Ms Thi Phuong Thuy Nguyen
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3 Wesley Building, Newport Road, Caldicot, NP26 4LY, Wales

      IIF 137
  • Ms Thuy Phuong Nguyen
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526, London Road, Sutton, SM3 8HW, England

      IIF 138
  • Nguyen, Diem Thi
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 139
    • icon of address 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 140
  • Nguyen, Ha Thi
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, United Kingdom

      IIF 141
  • Nguyen, Ha Thi
    British nail technician born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, Uk

      IIF 142
  • Nguyen, Trang Thu
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 27 Ewhurst Close, London, E1 3JR, England

      IIF 143
    • icon of address Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 144
    • icon of address Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 145
  • Nguyen, Trang Thu
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 46 Heatherley Court, Evering Road, London, N16 7SP, England

      IIF 146
  • Nguyen, Viet Thanh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 147
  • Thi Thu Hien Nguyen
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 148
  • Miss Khac Thi Han Nguyen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 149
  • Mr Chien Duc Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Ashford, TN24 8TF, England

      IIF 150
  • Mr Hieu Trung Nguyen
    Vietnamese born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 151
  • Mrs Thi Kim Chung Nguyen
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 152
    • icon of address 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 153
  • Mrs Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miss Saigon Nails, Ground Floor, 2 Suffolk Rd, Lowestoft, Suffolk, NR32 1DZ, United Kingdom

      IIF 154
  • Mrs Thi Thu Trang Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Dunmow, CM6 1AE, England

      IIF 155
  • Mrs Tu Ngoc Thi Nguyen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Street, Wolverton, Milton Keynes, MK12 5JN, United Kingdom

      IIF 156
  • Ms Ngoc Thi Nguyen
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 157
  • Ms Ngoc Thi Nguyen
    Vietnamese born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, East Princess Street, Helensburgh, G84 7QA, Scotland

      IIF 158
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 159
  • Ms Thi Bich Nga Nguyen
    Vietnamese born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Southport, PR9 0QS, England

      IIF 160
  • Ms Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 161
  • Ms Thi Vinh Nguyen
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 162
  • Nguyen, Huong Thi Thanh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 163
  • Nguyen, Xuan Thanh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 164
  • Nguyen, Xuan Thanh
    British nail technician born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 165
  • Tuoi Thi Nguyen
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 166
  • Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 167
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bateman Close, Crewe, Cheshire, CW1 3DQ, England

      IIF 168
    • icon of address 68, Ford Lane, Crewe, CW1 3EH, United Kingdom

      IIF 169
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Falstaff Mews, Kent, DA9 9WW, United Kingdom

      IIF 170
    • icon of address Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 171
  • Mrs Thi My Hanh Nguyen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Somerset Street, Northampton, NN1 3LW, United Kingdom

      IIF 172
  • Ms Thi Phuong Nguyen
    Vietnamese born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingston Road, Willerby, Hull, HU10 6AD, England

      IIF 173
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 174
  • Nguyen, Minh Hang Thi
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 175 IIF 176
  • Nguyen, Minh Hang Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 177
  • Nguyen, Minh Hang Thi
    British nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, The Stratford Centre, London, E15 1XF, England

      IIF 178
  • Nguyen, Thuy Thi Thu
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 High Street, High Street, Ascot, SL5 7HG, England

      IIF 179
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 180
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 181
  • Mrs Thi Huong Nguyen
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bank Street, Ashford, TN23 1BA, England

      IIF 182
    • icon of address 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 183
  • Nguyen, Hang Tuyet Thi
    British businesswoman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yeo Road, Bridgwater, TA6 5NA, England

      IIF 184
    • icon of address 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 185
  • Nguyen, Hang Tuyet Thi
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 186
  • Nguyen, Huong Thi
    Danish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Greenside Lane, Droylsden, Manchester, Lancashire, M43 7US, United Kingdom

      IIF 187
    • icon of address 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 188
  • Nguyen, Huong Thi
    Danish director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Jason Kien Hung
    British nail technician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 191
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 192
    • icon of address 27, Witton Street, Northwich, CW9 5DE, England

      IIF 193
    • icon of address 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 194
  • Mrs Phuong Thi Le
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 195
  • Ms Hang Thi Lisa Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 196
    • icon of address 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 197
  • Ms Thi Anh Van Nguyen
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 198
  • Nguyen, Giang Tra Thi
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 199
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 200
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 201
    • icon of address 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 202
    • icon of address 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 203
    • icon of address Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 204
    • icon of address 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 205
  • Nguyen, Giang Tra Thi
    British businesswoman born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 206
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 207
    • icon of address Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 208
  • Nguyen, Tam Thi Thu
    Vietnamese nail technician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 209
  • Nguyen, Thi Bao Yen
    Vietnamese businesswoman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 210
  • Nguyen, Thi Bao Yen
    Vietnamese director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 211
  • Nguyen, Thi Ngoc
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 212
  • Nguyen, Thi Ngoc
    Vietnamese nail technician born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 213
  • Nguyen, Thi Thu Tam
    Vietnamese born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, Hackney, E8 3PA, United Kingdom

      IIF 214
  • Nguyen, Thi Yen
    Vietnamese born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 215
  • Huong, Nguyen Thi Thu
    Vietnamese born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stratford Road, Wolverton, Mitlon Keynes, MK12 5LJ, England

      IIF 216
  • Miss Linh Thi Nguyen
    Vietnamese born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Worcester Road, Bromsgrove, B61 7AE, United Kingdom

      IIF 217
  • Mr Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 218
  • Ms Thi Hong Linh Nguyen
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-30, Frith Street, 3rd Floor, Wong Lange & Co, London, W1D 5LG, England

      IIF 219
    • icon of address Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 220
  • Ms Thi Thu Huong Nguyen
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526, London Road, Sutton, SM3 8HW, England

      IIF 221
  • Ms. Hang Thuy Nguyen
    Vietnamese born in July 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Suite 16633, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 222 IIF 223 IIF 224
  • Nguyen, Linh Thuy
    Vietnamese nail technician born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 225
  • Nguyen, Thi An
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 226
  • Nguyen, Thi Thu Hien
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 227
  • Nguyen, Thi Thuy Linh
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tranquil Vale, London, SE3 0BU, England

      IIF 228
    • icon of address 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 229
  • Nguyen, Thuy Thi
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 230
  • Nguyen, Thuy Thi
    British nail technician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 231
  • Thi Tam, Nguyen
    born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 232
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 233
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 234
  • Mr Thi Hang Nguyen
    Vietnamese born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 235
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Heath Road, Crayford, Kent, DA1 3NP, England

      IIF 236
    • icon of address 19, Heath Road, Kent, DA1 3NP, United Kingdom

      IIF 237
  • Nguyen, Anh Thi Van
    Vietnamese nail technician born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Russel Garden, London, W14 8EZ, England

      IIF 238
    • icon of address 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 239
  • Nguyen, Huong Thi
    Danish company director born in July 1983

    Resident in Gb-england

    Registered addresses and corresponding companies
    • icon of address 256/258, Greenside Lane, Droylsden, Manchester, M43 7SL, England

      IIF 240
  • Nguyen, Thi Vinh
    Vietnamese nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Ashford, TN24 8TF, England

      IIF 241
  • Nguyen, Thi Vinh
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 242
  • Nguyen, Thu Hang
    Vietnamese director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 243
  • Nguyen, Thu Hang
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 244
  • Miss Trang Nguyen
    Vietnamese born in November 1983

    Resident in United Kingdom

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

      IIF 245
  • Ms Thi Tra Giang Nguyen
    Vietnamese born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Nguyen, Duc Chien
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 248
  • Nguyen, Duc Chien
    Vietnamese company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 249
  • Nguyen, Thi Bich Nga
    Vietnamese nail technician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Southport, PR9 0QS, England

      IIF 250
  • Nguyen, Thi Kim Chung
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 251
  • Nguyen, Thi Kim Chung
    Vietnamese director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 252
  • Nguyen, Thi Phuong
    Vietnamese born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingston Road, Willerby, Hull, HU10 6AD, England

      IIF 253
  • Nguyen, Thi Phuong Thuy
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3 Wesley Building, Newport Road, Caldicot, NP26 4LY, Wales

      IIF 254
  • Nguyen, Thi Thu Trang
    Vietnamese nail technician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Dunmow, CM6 1AE, England

      IIF 255
  • Nguyen, Thi Vi
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Malcolm Road, Coulsdon, Surrey, CR5 2DB, United Kingdom

      IIF 256
  • Nguyen, Thi Vi
    British nail technician born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 257
  • Le, Phuong Thi
    British nail technician born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 258
  • Mrs Nguyen Thi Tam
    Vietnamese born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 259
  • Mrs Thuy Ngoc Nguyen
    Vietnamese born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 260
  • Nguyen, Chien Duc
    Vietnamese nail technician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Ashford, TN24 8TF, England

      IIF 261
  • Nguyen, Hang Thi
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 262
  • Nguyen, Hang Thu
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 263
  • Nguyen, Hang Thu
    Vietnamese company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 264
  • Nguyen, Hang Thu
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 265
  • Nguyen, Hieu Trung
    Vietnamese nail technician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 266
  • Nguyen, Linh Thuy Thi
    Vietnamese business person born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 267
  • Nguyen, Sinh Thi
    Vietnamese nail technician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Byfield Close, London, SE16 5GY

      IIF 268
  • Nguyen, Thi Huong
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bank Street, Ashford, TN23 1BA, England

      IIF 269
    • icon of address 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 270
  • Nguyen, Thi My Hanh
    British nail technician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 271
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ford Lane, Crewe, Cheshire, CW1 3EH, United Kingdom

      IIF 272
  • Nguyen, Thi Tam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lordship Lane, London, SE22 8EP, England

      IIF 273
  • Nguyen, Thi Tam
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN

      IIF 274
    • icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 275
  • Nguyen, Thi Thu Tam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 276
  • Nguyen, Thuy Phuong
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526, London Road, Sutton, SM3 8HW, England

      IIF 277
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 278
  • Nguyen, Thuy Phuong Thi
    British nail technician born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, High Street Brentwood, Brentwood, CM14 1AP, United Kingdom

      IIF 279
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 280
    • icon of address 22, Lindford Road, Salisbury, SP1 3WX, United Kingdom

      IIF 281
    • icon of address 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 282
  • Nguyen, Anh Van Thi
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, King Street, London, W6 0RA, England

      IIF 283
  • Nguyen, Huong Thu Thi
    Vietnamese nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, Made Simple Group, London, London, N1 7GU, England

      IIF 284
  • Nguyen, Thi Anh Van
    British nail technician born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 285
  • Nguyen, Thi Hong Linh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-30, Frith Street, 3rd Floor, Wong Lange & Co, London, W1D 5LG, England

      IIF 286
    • icon of address Flat 3, 1 Penfold Place, London, NW1 6RJ, United Kingdom

      IIF 287
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 288
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 289
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 290
  • Nguyen, Tung Duy
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Falstaff Mews, Greenhithe, Kent, DA9 9WW, United Kingdom

      IIF 291
  • Mr Thuong Van Nguyen
    Vietnamese born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 292
  • Nguyen, Hang Thi Lisa
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 293
    • icon of address 50, Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 294
  • Nguyen, Hang Tuyet Thi
    British nail technician born in July 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 295
  • Nguyen, Phuong Ly Thi
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 296
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lord Street, Birmingham, B7 4DQ, England

      IIF 297
  • Nguyen, Thi Kim Chung

    Registered addresses and corresponding companies
    • icon of address 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 298
  • Nguyen, Thi Tam
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, South Street, Perth, PH2 8PA, Scotland

      IIF 299
  • Nguyen, Tu Ngoc Thi
    British nail technician born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 300
  • Nguyen, Tung
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Falstaff Mews, Greenhithe, DA9 9WW, United Kingdom

      IIF 301
  • Nguyen, Tuoi Thi
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 302
  • Dang, Huyen Minh Thi
    British nail technician born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 303
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 304
    • icon of address Unit 8, Boxpark Wembley, 18 Olympic Way, Wembley, HA9 0JT, England

      IIF 305
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nguyen, Diem Thi
    British nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 308
  • Nguyen, Hang Thi
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 309
  • Nguyen, Hang Thi
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 310
  • Nguyen, Loan Thuy
    British nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 311
  • Nguyen, Thi Huong

    Registered addresses and corresponding companies
    • icon of address 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 312
  • Nguyen, Thi My Hanh

    Registered addresses and corresponding companies
    • icon of address 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 313
  • Nguyen, Viet Thanh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 314
  • Mrs Ngan Kim Thi Nguyen
    Vietnamese born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 315
    • icon of address Flat 41a, High Street, Whitton, Twickenham, TW2 7LB, England

      IIF 316
  • Nguyen, Huong Thi Thanh
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Heath Road, Dartford, Kent, DA1 3NP, United Kingdom

      IIF 317
  • Nguyen, Huong Thi Thanh
    British nail technician born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Sidcup Road, Lee Green, London, SE12 8BL, United Kingdom

      IIF 318
  • Nguyen, Ngoc Thi
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 319
  • Nguyen, Thi Hang
    Vietnamese ceo born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 320
  • Nguyen, Thuy Phuong Thi

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 321
  • Nguyen, Ngoc Bich Thi
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Margaret Road, Headington, Oxford, OX3 8SE, United Kingdom

      IIF 322
  • Nguyen, Ngoc Thi
    Vietnamese born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, East Princess Street, Helensburgh, G84 7QA, Scotland

      IIF 323
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 324
  • Nguyen, Sinh Thi
    Vietnamese

    Registered addresses and corresponding companies
    • icon of address 44 Byfield Close, Salter Road, London, SE16 5QY

      IIF 325
  • Nguyen, Thi Tra Giang
    Vietnamese director born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Nguyen, Thi Vi

    Registered addresses and corresponding companies
    • icon of address 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 328
  • Nguyen, Thu Hang
    Vietnamese ceo born in September 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 329
  • Mrs Thi Thanh Huyen Nguyen
    Vietnamese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Suffolk, CB9 8AP, United Kingdom

      IIF 330
  • Nguyen, Hang Tuyet Thi
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat E 69, Lexham Gardens, London, W8 6JH, United Kingdom

      IIF 331
  • Nguyen, Huong Thi
    Danish general manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 332
  • Nguyen, Tam Thi Thu

    Registered addresses and corresponding companies
    • icon of address 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 333
  • Nguyen, Tung

    Registered addresses and corresponding companies
    • icon of address Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 334
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 335
    • icon of address 27, Witton Street, Northwich, CW9 5DE, England

      IIF 336
  • Nguyen, Hong Thi
    Vietnamese director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, United Kingdom

      IIF 337
  • Nguyen, Hong Thi
    Vietnamese nail technician born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, Uk

      IIF 338
  • Nguyen, Huong

    Registered addresses and corresponding companies
    • icon of address T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 339
  • Nguyen, Huong Thi
    Dansih businesswoman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Church Street, Eccles, Manchester, M30 0LU

      IIF 340
  • Nguyen, Huong Thi
    Dansih owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Farm Street, Birmingham, B19 2UF, United Kingdom

      IIF 341
  • Nguyen, Linh Thi
    Vietnamese nail technician born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Worcester Road, Bromsgrove, B61 7AE, United Kingdom

      IIF 342
  • Nguyen, Thanh
    Viet Nam company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Commercial Street, London, E1 6BD, England

      IIF 343
  • Nguyen, Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Harvey House Coville Estate, London, N1 5NE, United Kingdom

      IIF 344
  • Nguyen, Thanh
    Vietnamese born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 345
  • Nguyen, Thanh
    Vietnamese nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 346
    • icon of address 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 347
  • Nguyen, Thi Bao Yen
    Vietnamese nail technician born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 348
  • Nguyen, Thi Thanh Huyen
    Vietnamese nail technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Haverhill, Suffolk, CB9 8AP, United Kingdom

      IIF 349
  • Nguyen, Thi Thao
    Viet Nam nail technician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Commercial St, London, E1 6BD, United Kingdom

      IIF 350
  • Nguyen, Thuy Ngoc
    Vietnamese nail technician born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 351
  • Nguyen, Anh Van Thi
    Vietnam director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chapel Lane, Uxbridge, Middlesex, UB8 3DS, England

      IIF 352
  • Nguyen, Hang

    Registered addresses and corresponding companies
    • icon of address 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 353
  • Nguyen, Linh Thuy Thi
    Vietnamese business women born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 354
  • Nguyen, Thi Tam
    Vietnamese beautician born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 355
  • Nguyen, Thi Van Anh
    Vietnamese nail technician born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 356 IIF 357
  • Nguyen, Thuong Van
    Vietnamese buisnessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Primrose House, 262 Langsett Road, Sheffield, S6 2UE, United Kingdom

      IIF 358
  • Nguyen, Thuong Van
    Vietnamese nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 359
  • Nguyen, Trang
    Vietnamese director born in November 1983

    Resident in United Kingdom

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

      IIF 360
  • Nguyen, Tam Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Commercial Street, London, United Kingdom

      IIF 361
  • Nguyen, Thi Kim Ngan
    Vietnamese beautian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Avenue, London, E11 2EF, United Kingdom

      IIF 362
  • Nguyen, Thi Kim Ngan
    Vietnamese nail technician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 363 IIF 364
  • Nguyen, Tu Ngoc Thi
    Vietnamese business woman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 832-836, High Road, Tottenham, London, United Kingdon, N17 0EY, England

      IIF 365
  • Nguyen, Thanh Phong
    Vietnamese nail technician born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Dedworth Road, Windsor, SL4 4JN, United Kingdom

      IIF 366
  • Nguyen, Giang Tra Thi
    Vietnamese director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nguyen, Ngan Kim Thi
    Vietnamese born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 369
child relation
Offspring entities and appointments
Active 144
  • 1
    icon of address 8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1 1 Penfold Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 287 - Director → ME
  • 3
    icon of address C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,744 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 80 Whiting Avenue, Greenhithe, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit U070a Upper Thames Walk, Bluewater, Greenhithe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    86,700 GBP2022-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2025-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    68 LEON & TRANG LTD - 2022-09-26
    icon of address 5 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-06-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 98 - Director → ME
  • 9
    icon of address 1 Falstaff Mews, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 301 - Director → ME
  • 10
    icon of address Flat 21 Plantagenet House, 1 Leda Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -944 GBP2025-08-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 33 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Stratford Road, Wolverton, Mitlon Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,625 GBP2025-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 St Thomas Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,569 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 78 - Director → ME
    icon of calendar 2017-10-18 ~ now
    IIF 312 - Secretary → ME
  • 14
    icon of address 38 High Street, Bagshot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 1 Dodderhill Court Crutch Lane, Elmbridge, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 17
    icon of address 15 Church Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,917 GBP2024-05-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,170 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 9 Church Street, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,514 GBP2020-02-29
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address 211 High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -900 GBP2016-10-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 39 Richmond Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,445 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 29 Whitegate Avenue, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2023-02-28
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 26
    icon of address 29-30, Frith Street 3rd Floor, Wong Lange & Co, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,415 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 219 - Has significant influence or controlOE
  • 27
    icon of address 50 Sloane Street Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 197 - Has significant influence or controlOE
    IIF 197 - Has significant influence or control over the trustees of a trustOE
    IIF 197 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 63 Cornwallis Avenue, Aylesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 14 Market Street Market Street, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address 14 Market Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,208 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 14 Market Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,528 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 39 Corbidge Court, Glaisher Street, Lonodn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Apartment 248 41 Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,533 GBP2025-02-28
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 36
    icon of address 19 Heath Road, Crayford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 37
    DONNA EYELASHES EYEBROW LTD - 2023-08-17
    icon of address 19 Heath Road, Crayford, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,750 GBP2024-03-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 3 Wesley Building, Newport Road, Caldicot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 39
    icon of address 209 Greenside Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 40
    K NAILS AND SPA LIMITED - 2023-12-11
    EATPHO 1 LIMITED - 2023-12-11
    icon of address 210 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 41
    icon of address 20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,703 GBP2024-11-30
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 298 - Secretary → ME
  • 42
    icon of address 26 Trinity Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,608 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 40 Worcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 44
    icon of address 51 Blandford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,471 GBP2017-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    icon of address 46 East Princess Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,941 GBP2024-10-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 47
    icon of address 20 Derwent Parade, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 338 - Director → ME
    IIF 142 - Director → ME
  • 48
    icon of address 35 De Lacy Row, Castlefields, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 30 Longton Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,844 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 50 Sloane Street Unit 72, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Right to appoint or remove directors as a member of a firmOE
  • 51
    icon of address 35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 51 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 343 - Director → ME
  • 53
    icon of address Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    994 GBP2025-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 205 Old Oak Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Greenhill House First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,123 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 56
    icon of address Ground Floor, 136 Grove Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 57
    icon of address 65 Somerset Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2021-10-04 ~ dissolved
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 58
    icon of address 73 Lordship Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,646 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 78 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,597 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 62 The Stratford Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 61
    HH LOGISTICS LIMITED - 2020-05-26
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Miss Hang Tuyet Thi Nguyen, 351 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 331 - Director → ME
  • 63
    icon of address 29 Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,665 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 64
    TANPRTT LIMITED - 2020-06-11
    icon of address 31 High Street, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,068 GBP2018-03-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 9 Church Street, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2021-05-24
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 184 - Director → ME
  • 68
    icon of address 6 Onslow Parade, Hampden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 71
    icon of address 91-93 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2009-11-13 ~ dissolved
    IIF 353 - Secretary → ME
  • 72
    icon of address 24b Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,413 GBP2024-01-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    KDL BEAUTY LTD - 2022-01-24
    icon of address 35 Lord Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-20 ~ dissolved
    IIF 297 - Director → ME
  • 74
    icon of address Unit 3 118 - 120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 75
    CHISEL NAIL ART UK LTD - 2024-11-05
    icon of address Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 28 Ellen Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Lee House, 116-118 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 78
    icon of address 24-26, Arcadia Avenue Fin009/14804, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 15 High Street, Amesbury, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 526 London Road, Cheam, Sutton, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 81
    icon of address Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 166 South Street, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2025-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 40 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,582 GBP2024-07-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 82 - Director → ME
    icon of calendar 2017-08-23 ~ now
    IIF 321 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 28 Church Street, Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -981 GBP2024-03-26
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    ITRA LIMITED - 2002-10-25
    icon of address Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 268 - Director → ME
  • 88
    icon of address 59 The Parade, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 59 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,678 GBP2025-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 46 Kingsbury, Aylesbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,288 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 91
    TOP NAIL BAR (HIGHGATE) LTD - 2018-11-23
    icon of address 89 Trafalgar Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,257 GBP2024-10-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 88 - Has significant influence or controlOE
  • 92
    icon of address 74 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 27 High Street High Street, Ascot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 178 Seven Sisters Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -949 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Flat 41a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,326 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 361 - Director → ME
  • 97
    icon of address 50 Sloane Street, Unit 72 50 Sloane Street, Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 98
    icon of address The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,203 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 24 Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 61b Lancaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 257 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Flat 3 1st Floor, 308 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 102
    icon of address Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 84-86 Victoria Road West, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 3 Kingston Road, Willerby, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 105
    icon of address 34 Grosvenor Street, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,279 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 107
    icon of address Unit 8 Boxpark Wembley, 18 Olympic Way, Wembley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,144 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    icon of address 72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,168 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 7 Beluga Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 111
    icon of address 12 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 112
    icon of address 12 Milford Street, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 216 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,528 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 114
    icon of address 248 Hutton Road, Shenfield, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 141 - Director → ME
    IIF 337 - Director → ME
  • 115
    icon of address 13 Tranquil Vale, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,261 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 116
    icon of address The Wenta Business Centre Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 117
    icon of address C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,416 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 118
    icon of address Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,644 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 119
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,993 GBP2019-04-30
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Unit 1060a T&l Polished Ltd, Unit 1060a, Westfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 290 - Director → ME
  • 122
    icon of address 8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-08-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 123
    icon of address 88a High Street, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,994 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 124
    icon of address 88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 125
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 22 Goldhawk Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,225 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 127
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 6 Onslow Parade, Hampden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address 216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 274 - Director → ME
  • 131
    icon of address First Floor, 13a High Street, Edenbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2021-12-31
    Officer
    icon of calendar 2010-04-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 134
    icon of address 7 Beluga Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,003 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 135
    icon of address 39 Richmond Road, Kingston, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,614 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 136
    icon of address 4 The Pavement, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 137
    BODY BOUTIQUE SHOP LIMITED - 2024-08-30
    icon of address Body Boutique, 109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,652 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 47 Sloane Avenue, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,589 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,925 GBP2025-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 140
    icon of address 17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 141
    icon of address 7 Brighton Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 142
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 143
    Company number 06228193
    Non-active corporate
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 190 - Director → ME
  • 144
    Company number 06776740
    Non-active corporate
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 189 - Director → ME
Ceased 59
  • 1
    icon of address 40 Shorts Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,814 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-12-31
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-04-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2025-03-31
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-04
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-09-04
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    68 LEON & TRANG LTD - 2022-09-26
    icon of address 5 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-11-16
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-11-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A3 RUNWAY MANAGEMENT LTD. - 2019-02-28
    A3 EDUCATION MANAGEMENT LTD. - 2020-06-08
    icon of address Suite 15416, Chynoweth House Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    icon of calendar 2017-09-21 ~ 2017-09-30
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 76 Old Oak Common Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2025-07-01
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2025-07-01
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,917 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-07
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2024-05-07
    IIF 167 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-07 ~ 2024-05-07
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 7
    icon of address 863 Ashton New Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,395 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-02-06
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-02-06
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Primrose House, 262 Langsett Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ 2016-09-30
    IIF 358 - Director → ME
  • 9
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2013-07-23
    IIF 322 - Director → ME
  • 10
    icon of address 355a Barking Road, East Ham, London, United Kingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2011-09-15
    IIF 365 - Director → ME
  • 11
    icon of address 35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ 2025-09-22
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ 2025-09-22
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address 16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-11-20
    IIF 81 - Director → ME
  • 13
    icon of address 18 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -203,424 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ 2024-01-31
    IIF 86 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-04-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-02-03 ~ 2023-06-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    icon of address 10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,533 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ 2025-03-17
    IIF 264 - Director → ME
  • 15
    EDUNEXT (GLOBAL) INNOVATION GROUP LIMITED - 2017-10-09
    icon of address Suite 16633 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    icon of calendar 2017-09-23 ~ 2018-12-31
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,703 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2025-07-26
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2025-07-26
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 17
    icon of address 374 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,877 GBP2024-02-29
    Officer
    icon of calendar 2017-03-13 ~ 2018-02-27
    IIF 176 - Director → ME
  • 18
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,154 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2015-12-01
    IIF 363 - Director → ME
    IIF 357 - Director → ME
  • 19
    icon of address 26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,466 GBP2024-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2025-04-11
    IIF 364 - Director → ME
    icon of calendar 2014-05-22 ~ 2025-04-09
    IIF 356 - Director → ME
  • 20
    icon of address 18 Halsbury Road East, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,031 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2017-03-14
    IIF 175 - Director → ME
  • 21
    icon of address 18 Teviot Gtrove, Kingsnorton, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,734 GBP2024-09-30
    Officer
    icon of calendar 2013-11-21 ~ 2014-03-27
    IIF 341 - Director → ME
  • 22
    HALONG BAY RESTAURANT (MANCHESTER) LIMITED - 2020-03-17
    icon of address 24 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2014-03-27
    IIF 240 - Director → ME
  • 23
    icon of address Unit 8 Borough Parade, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2022-06-24
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-06-24
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 24
    TANPRTT LIMITED - 2020-06-11
    icon of address 31 High Street, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-11
    IIF 261 - Director → ME
  • 25
    icon of address 5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-09-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
  • 26
    icon of address 27 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,106 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-01-26
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-01-26
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 27
    CHISEL NAIL ART UK LTD - 2024-11-05
    icon of address Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2022-05-25
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-05-25
    IIF 57 - Has significant influence or control OE
  • 28
    icon of address 35 Lord Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,161 GBP2023-08-31
    Officer
    icon of calendar 2023-04-22 ~ 2023-06-01
    IIF 116 - Director → ME
  • 29
    icon of address 92 St. Johns Wood High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -152,869 GBP2024-08-13
    Officer
    icon of calendar 2020-05-01 ~ 2022-07-09
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-08-14
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-23 ~ 2022-07-09
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    icon of address 124 High Street, Gorleston-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ 2025-02-20
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2025-02-19
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    358 GBP2015-10-31
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-30
    IIF 352 - Director → ME
  • 32
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-08-14
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-08-14
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 33
    icon of address 8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,020 GBP2018-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-19
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-17
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Has significant influence or control OE
    IIF 127 - Right to appoint or remove directors OE
  • 34
    icon of address 4 South Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,902 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2021-09-15
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2021-09-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    icon of address 88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,582 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2017-08-23
    IIF 279 - Director → ME
  • 36
    icon of address 29-30 Frith Street, Third Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -606 GBP2023-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2023-08-31
    IIF 300 - Director → ME
  • 37
    ITRA LIMITED - 2002-10-25
    icon of address Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2005-06-30
    IIF 325 - Secretary → ME
  • 38
    icon of address 81 High Street, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,345 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-07-31
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-06-30
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 39
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,767 GBP2025-03-31
    Officer
    icon of calendar 2022-04-04 ~ 2025-07-01
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2025-07-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 40
    icon of address T/a Full Stop Aesthetics Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,389 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2022-12-31
    IIF 110 - Director → ME
    icon of calendar 2014-05-15 ~ 2022-12-31
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 41
    icon of address 51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-22
    IIF 344 - Director → ME
  • 42
    icon of address 171 Church Street, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2014-06-10
    IIF 340 - Director → ME
  • 43
    icon of address The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,203 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2024-08-13
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2024-08-13
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,789 GBP2022-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2022-09-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,875 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2019-10-22
    IIF 303 - Director → ME
  • 46
    icon of address 6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-04-16
    IIF 124 - Director → ME
  • 47
    icon of address 34 Bank Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,846 GBP2024-03-31
    Officer
    icon of calendar 2024-02-25 ~ 2025-10-14
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-09-01
    IIF 182 - Right to appoint or remove directors as a member of a firm OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Has significant influence or control as a member of a firm OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 48
    COCO & RACHEL LTD - 2020-05-27
    icon of address C/o Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,747 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-04-18
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2019-04-18
    IIF 220 - Has significant influence or control OE
  • 49
    icon of address 498 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,195 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-03-01
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2024-03-01
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 50
    icon of address 189 Dedworth Road, Windsor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,016 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ 2021-09-18
    IIF 366 - Director → ME
  • 51
    icon of address 526 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2024-11-30
    Officer
    icon of calendar 2018-07-01 ~ 2019-10-25
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-10-25
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 123 High Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-08-01
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2021-08-23
    IIF 234 - Ownership of shares – 75% or more OE
  • 53
    icon of address 8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2012-09-07
    IIF 209 - Director → ME
    icon of calendar 2012-08-13 ~ 2012-09-07
    IIF 333 - Secretary → ME
  • 54
    icon of address 216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2022-08-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-08-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 55
    VIETMETAL GROUP LLP - 2021-03-03
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2021-03-01
    IIF 232 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2021-03-01
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 259 - Right to surplus assets - More than 25% but not more than 50% OE
  • 56
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2019-03-23
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 47 Sloane Avenue, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,589 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ 2019-06-21
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 58
    icon of address 17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ 2025-04-01
    IIF 244 - Director → ME
  • 59
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-04-24
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-04-24
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.