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

Mr Feng Qiu

    Related profiles found in government register
  • Mr Feng Qiu
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Strutton Ground, London, SW1P 2HP, United Kingdom

      IIF 1
    • icon of address 22, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 2
    • icon of address 37, Strutton Ground, London, SW1P 2HY, England

      IIF 3
    • icon of address 39, Bulwer Street, Shepherd Bush, London, W12 8AR, England

      IIF 4
    • icon of address 5, Artillery Row, London, SW1P 1RH, United Kingdom

      IIF 5
    • icon of address 7, The Boulevard, London, SW6 2UB, England

      IIF 6
    • icon of address 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 7
    • icon of address Flat 2, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 8
    • icon of address Flat 2, Second Floor, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 9
    • icon of address Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 10
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 6, Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, England

      IIF 13
    • icon of address 4 Upper Tachbrook Street, 4, Upper Tachbrook Street, Westminster, London, SW1V 1SH, United Kingdom

      IIF 14
  • Mr Feng Qoi
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 15
  • Qiu, Feng
    Chinese director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Strutton Ground, London, SW1P 2HP, England

      IIF 16
    • icon of address 37, Strutton Ground, London, SW1P 2HY, England

      IIF 17 IIF 18
    • icon of address 39, Bulwer Street, Shepherd Bush, London, W12 8AR, England

      IIF 19
    • icon of address Flat 121,marsham Court, Marsham Street, London, SW1P 4LB, United Kingdom

      IIF 20
    • icon of address Unit 6, Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, England

      IIF 21
  • Qiu, Feng
    Chinese manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 22
    • icon of address 7, The Boulevard, London, SW6 2UB, England

      IIF 23
  • Qiu, Feng
    Chinese manager director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Artillery Row, Westminster, London, SW1P 1RH, United Kingdom

      IIF 24
  • Mr Feng Qiu
    Chinese born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Strutton Ground, London, Uk, SW1P 2HP, United Kingdom

      IIF 25
    • icon of address 20 Strutton Ground, Strutton Ground, London, SW1P 2HP, England

      IIF 26
    • icon of address 22, Upper Tachbrook Street, London, SW1V 1SH

      IIF 27
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 28
    • icon of address 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 29
    • icon of address 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 30 IIF 31
    • icon of address Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 32
    • icon of address Tian Fu Bu Yi, 39 Bulwer Street, Shepherd Bursh, London, W12 8AR, United Kingdom

      IIF 33
    • icon of address 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 34
    • icon of address 4, Upper Tachbrook Street, Westminster, SW1V 1SH, United Kingdom

      IIF 35
  • Qiu, Feng
    Chinese none born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 89, Wilton Road, London, SW1V 1DN, United Kingdom

      IIF 36
  • Qiu, Feng
    Chinese consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Aigburth Mansions, Mowll Street, London, SW9 0EP, England

      IIF 37
  • Qiu, Feng
    Chinese director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 38
    • icon of address 28, Aigburth Mansions, London, SW9 0EP, United Kingdom

      IIF 39
    • icon of address 28 Aigubrth Mansion, Mowll Street, London, SW9 OEP, United Kingdom

      IIF 40 IIF 41
    • icon of address Flat 6, 87 Vincent Square, London, SW1P 2PQ, United Kingdom

      IIF 42
  • Qiu, Feng
    Chinese general manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 43
  • Qiu, Feng
    Chinese manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 44
    • icon of address 4, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 45
    • icon of address 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 46
    • icon of address Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 47
    • icon of address Flat 2, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 48
    • icon of address Tian Fu Bu Yi, 39 Bulwer Street, Shepherd Bursh, London, W12 8AR, United Kingdom

      IIF 49
    • icon of address Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 50
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 51 IIF 52
    • icon of address 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 53
    • icon of address 4, Upper Tachbrook Street, 4, Westminster, SW1V 1SH, United Kingdom

      IIF 54
  • Qiu, Feng
    British

    Registered addresses and corresponding companies
    • icon of address 28 Aigburth Mansions, Mowll Street, London, SW9 0EP, England

      IIF 55
  • Qiu, Feng

    Registered addresses and corresponding companies
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 56
    • icon of address 4, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 57
    • icon of address 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 58
    • icon of address 5, Artillery Row, Westminster, London, SW1P 1RH, United Kingdom

      IIF 59
    • icon of address 7, The Boulevard, London, SW6 2UB, England

      IIF 60
    • icon of address Flat 121,marsham Court, Marsham Street, London, SW1P 4LB, United Kingdom

      IIF 61
    • icon of address Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 62
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 63 IIF 64
    • icon of address 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Ground Floor Beauty Shop, 17 Kensington Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,478 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -207,996 GBP2022-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address Unit 6 Glengall Business Centre 43-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Unit 6 Glengall Business Centre 43-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,815 GBP2022-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 4 Upper Tachbrook Street, 4, Westminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,834 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Tavistock Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,711 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 7
    96 EXECUTIVE MOTOR TRADERS LIMITED - 2013-12-05
    96 SERVICES (LONDON) LIMITED - 2010-08-12
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    123,659 GBP2023-10-31
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 114 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,712 GBP2022-06-30
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Strutton Ground, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address Belle Cour, Ground Floor, 20 Strutton Ground, London
    Active Corporate (1 parent)
    Equity (Company account)
    -203,213 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 114 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-04-27 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -169,179 GBP2022-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address 39 Bulwer Street, Shepherd Bush, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,519 GBP2018-08-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -343,233 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 6 Glengall Business Centre 3-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 114 Hamlet Court Road, Westcliff-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Flat 2 4 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 53 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address 20 Strutton Ground, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 16 Melcombe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,719 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-07-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -207,996 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-09-28
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of address 42 Tavistock Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,711 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2025-02-25
    IIF 46 - Director → ME
  • 4
    icon of address 89 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2014-05-16
    IIF 36 - Director → ME
  • 5
    icon of address 79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,543 GBP2020-06-30
    Officer
    icon of calendar 2021-10-12 ~ 2021-12-01
    IIF 21 - Director → ME
    icon of calendar 2018-06-28 ~ 2019-11-08
    IIF 24 - Director → ME
    icon of calendar 2018-06-28 ~ 2019-11-07
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-11-07
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2021-10-12 ~ 2021-12-01
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -102,814 GBP2023-06-30
    Officer
    icon of calendar 2021-01-21 ~ 2023-04-19
    IIF 23 - Director → ME
    icon of calendar 2021-01-21 ~ 2023-04-19
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-04-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address 37 Strutton Ground, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-07-16
    IIF 18 - Director → ME
    icon of calendar 2024-11-13 ~ 2024-12-05
    IIF 17 - Director → ME
  • 8
    icon of address 37 Strutton Ground, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-04-09
    IIF 44 - Director → ME
    icon of calendar 2025-01-13 ~ 2025-04-09
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-04-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    COFFEA POEM LTD - 2014-09-05
    COFFEE POEM LIMITED - 2014-05-02
    icon of address 22 Upper Tachbrook Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,885 GBP2020-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2018-12-19
    IIF 20 - Director → ME
    icon of calendar 2014-04-02 ~ 2018-12-19
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-01-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address 145 Cleveland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2018-09-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2018-09-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.