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

Ms Fengyan Chi

    Related profiles found in government register
  • Ms Fengyan Chi
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Office Unit 3, 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 1
  • Mrs Hongjuan Chen
    Chinese born in August 1975

    Resident in England

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

      IIF 2
  • Chi, Fengyan
    Chinese director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Office Unit 3, 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 3
  • Liangguan Chen
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, York Road, Erdington, Birmingham, B23 6TE, England

      IIF 4
  • Mr Chen Li
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 179c, Chiswick High Road, London, W4 2DR, United Kingdom

      IIF 5
    • 77, Fulham Palace Road, London, W6 8JA, England

      IIF 6
  • Chung Hang Chow
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 7
  • Mr Changsheng Dai
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 274, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 8 IIF 9
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 10 IIF 11
    • Unit 8, Mill Lane Trading Estate, Croydon, CR0 4AA, United Kingdom

      IIF 12
  • Li, Chen
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Fulham Palace Road, London, W6 8JA, England

      IIF 13
  • Li, Chen
    Chinese employed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 179c, Chiswick High Road, London, W4 2DR, United Kingdom

      IIF 14
    • 180, Upper Richmond Road West, London, London, SW14 8AW, United Kingdom

      IIF 15
    • 182, Upper Richmond Road West, London, SW14 8AW, England

      IIF 16
  • Chen, Hongjuan
    Chinese born in August 1975

    Resident in England

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

      IIF 17
  • Chen, Liangguan
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, York Road, Erdington, Birmingham, B23 6TE, England

      IIF 18
  • Dai, Changsheng
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 274, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 19 IIF 20
  • Dai, Changsheng
    Chinese director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 21
  • Dai, Changsheng
    Chinese general manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Mill Lane Trading Estate, Croydon, CR0 4AA, United Kingdom

      IIF 22
  • Chow, Chung Hang
    Chinese company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 23
  • Davies, Denessa Chan
    Chinese administrator born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 24 IIF 25
    • 3 Farm Lane, Fulham, London, SW6 1PU

      IIF 26 IIF 27
  • Davies, Denessa Chan
    Chinese director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 28
  • Davies, Denessa Chan
    Chinese manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 29
    • 3rd Floor, No 35, Harwood Road, London, SW6 4QP, England

      IIF 30
  • Mrs Denessa Chan Davies
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 31
  • Davies, Denessa Chan
    Chinese administrator born in August 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 3rd Floor, No 35, Harwood Road, London, SW6 4QP, England

      IIF 32
  • Chan, Denessa Tan Ping
    Chinese administrator born in August 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 33
    • Refuge House, Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, CH1 2LE, United Kingdom

      IIF 34
  • Chan, Denessa Tan Ping
    Chinese manager born in August 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, CH1 2LE, England

      IIF 35
  • Chan, Denessa Tan Ping
    Chinese administrator born in July 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 36
  • Li, Chen
    Chinese director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Keswick Heights, Keswick Road, London, SW15 2JR

      IIF 37
  • Davies, Denessa Chan
    Chinese born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 38
    • Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 39
  • Davies, Denessa Chan
    Chinese administrator born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stock Page Stock, 83 Goswell Road, London, EC1V 7ER, England

      IIF 40
  • Davies, Denessa Chan
    Chinese company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 41
  • Davies, Denessa Chan
    Chinese director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 42
    • Refuge House 33-37, Watergate Row South, Chester, CH1 2LE

      IIF 43
  • Davies, Denessa Chan
    Chinese manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 44 IIF 45
  • Davies, Denessa Chan
    Chinese property manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 46
  • Mrs Denessa Chan Davies
    Chinese born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 47
    • Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 48
  • Dai, Changsheng, Mr.
    Chinese born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 49
  • Mrs Denessa Davies
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 50 IIF 51
  • Davies, Denessa
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Eaton Mews, Chester, CH4 7EJ, United Kingdom

      IIF 52
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    Havant House, 274 Ampthill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,465 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    ST DAVID PROPERTY LIMITED - 2020-07-29
    DRAGON PREMIER HOMES LIMITED - 2008-08-13
    DRAGON UK DEVELOPMENTS LIMITED - 2008-04-10
    FIRST ACCESS MANAGEMENT LIMITED - 2003-10-30
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,259 GBP2024-12-31
    Officer
    2024-08-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    179c Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-12-31
    Officer
    2015-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 5
    DRAGON RESIDENTIAL PROPERTIES LIMITED - 2000-08-23
    CHERRYCROWN LIMITED - 1997-04-22
    3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-12-31
    Officer
    2015-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    180 Upper Richmond Road West, London, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    C/o Golden Canton Takeaway, 218 Railton Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    866 GBP2019-08-31
    Officer
    2016-09-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    Havant House, 274 Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -112,038 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    Unit 8 Mill Lane Trading Estate, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    182 Upper Richmond Road West, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 11
    29-30 Frith Street, 3rd Floor, C/o Wong Lange & Co, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 14260426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    ST DAVID PROPERTY SERVICES LTD - 2023-07-21
    ST DAVID ESTEPONA LIMITED - 2016-08-24
    ST DAVID DEVELOPMENTS CETA LIMITED - 2015-05-08
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    2022-05-18 ~ now
    IIF 50 - Has significant influence or controlOE
  • 14
    2a York Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    XIZI LTD - 2021-01-06
    274 Ampthill Road, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -76,789 GBP2024-06-30
    Officer
    2017-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    274 Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,212 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2018-11-02 ~ 2020-11-03
    IIF 38 - Director → ME
  • 2
    ST DAVID ACOL LTD - 2025-06-03
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -634,422 GBP2024-12-31
    Officer
    2019-06-20 ~ 2020-11-03
    IIF 41 - Director → ME
  • 3
    ST DAVID DEVELOPMENT LTD - 2025-06-03
    ST DAVID PIDM LTD - 2013-10-10
    ST DAVID CAPITAL LTD - 2013-02-21
    BOMBAY CHARLIE LIMITED - 2012-02-06
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -193,011 GBP2024-12-31
    Officer
    2014-10-24 ~ 2020-11-03
    IIF 32 - Director → ME
  • 4
    ST DAVID PROPERTY LIMITED - 2020-07-29
    DRAGON PREMIER HOMES LIMITED - 2008-08-13
    DRAGON UK DEVELOPMENTS LIMITED - 2008-04-10
    FIRST ACCESS MANAGEMENT LIMITED - 2003-10-30
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,259 GBP2024-12-31
    Officer
    2016-03-01 ~ 2020-11-03
    IIF 30 - Director → ME
  • 5
    ST DAVID TENANCIES LTD - 2023-06-14
    DEWISANT TENANCIES LTD - 2023-04-25
    ST DAVID ACOL TENANCY LTD - 2022-08-24
    3rd Floor Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,154 GBP2024-12-31
    Officer
    2019-11-26 ~ 2020-11-03
    IIF 42 - Director → ME
  • 6
    Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    2017-02-15 ~ 2019-02-04
    IIF 40 - Director → ME
  • 7
    182 Upper Richmond Road West, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-05-13 ~ 2010-09-01
    IIF 37 - Director → ME
  • 8
    77 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459,531 GBP2022-06-30
    Officer
    2021-06-23 ~ 2025-01-05
    IIF 13 - Director → ME
    Person with significant control
    2021-06-23 ~ 2024-07-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,701 GBP2024-03-31
    Officer
    2019-01-31 ~ 2020-11-03
    IIF 39 - Director → ME
    Person with significant control
    2019-01-31 ~ 2024-07-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    Refuge House Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,099 GBP2024-12-31
    Officer
    2015-03-10 ~ 2020-11-03
    IIF 34 - Director → ME
  • 11
    ST DAVID PROPERTY SERVICES LTD - 2023-07-21
    ST DAVID ESTEPONA LIMITED - 2016-08-24
    ST DAVID DEVELOPMENTS CETA LIMITED - 2015-05-08
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2015-03-10 ~ 2020-11-03
    IIF 36 - Director → ME
    2023-07-21 ~ 2025-11-04
    IIF 53 - Director → ME
    Person with significant control
    2016-08-23 ~ 2022-05-09
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    Refuge House 33-37 Watergate Row South, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    -340,651 GBP2024-12-31
    Officer
    2020-01-21 ~ 2020-11-03
    IIF 43 - Director → ME
  • 13
    ST DAVID STUDENTS DELTA LIMITED - 2014-10-21
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2015-02-12 ~ 2020-11-03
    IIF 33 - Director → ME
  • 14
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,534 GBP2024-12-31
    Officer
    2018-11-29 ~ 2020-11-03
    IIF 45 - Director → ME
  • 15
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,306 GBP2024-12-31
    Officer
    2018-10-19 ~ 2020-11-03
    IIF 44 - Director → ME
  • 16
    ST DAVID STUDENT ACCOMMODATION LIMITED - 2017-10-13
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2015-03-10 ~ 2020-11-03
    IIF 24 - Director → ME
  • 17
    Refuge House 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ 2020-11-03
    IIF 35 - Director → ME
  • 18
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2016-11-25 ~ 2020-11-03
    IIF 46 - Director → ME
  • 19
    COMMITMENT ALPHA LTD - 2018-01-04
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2016-01-12 ~ 2020-11-03
    IIF 29 - Director → ME
  • 20
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2014-04-09 ~ 2020-11-03
    IIF 25 - Director → ME
  • 21
    Refuge House 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ 2020-11-03
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.