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

Yang, Yanbo

    Related profiles found in government register
  • Yang, Yanbo
    Chinese company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Hurst Street, Birmingham, B5 6SE, England

      IIF 1 IIF 2
    • icon of address 42, Waterside Drive, Hockley, Birmingham, B18 5RY, England

      IIF 3
    • icon of address 36, View Point, Tividale, Oldbury, B69 1UU, England

      IIF 4
  • Yang, Yanbo
    Chinese director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 5
    • icon of address 74 John Bright Street, Birmingham, West Midlands, B1 1BN, England

      IIF 6
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, England

      IIF 7
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, United Kingdom

      IIF 8
    • icon of address F10 5th Floor Scala House, Holloway Circus, Birmingham, B1 1EQ, England

      IIF 9
    • icon of address Unit 3,4, Lower Severn Street, Birmingham, B1 1PU, England

      IIF 10
  • Yang, Yanbo
    Chinese general manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Holliday Street, Birmingham, B1 1SJ, England

      IIF 11
  • Yang, Yanbo
    Chinese manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 John Bright Street, Birmingham, West Midlands, B1 1BN, England

      IIF 12
  • Yang, Yanbo
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bracebridge Streeet, Birmingham, B6 4PJ, United Kingdom

      IIF 13
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, England

      IIF 14
    • icon of address 91, Bracebridge Street, Birmingham, B6 4PJ, United Kingdom

      IIF 15
  • Yang, Yanbo
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, United Kingdom

      IIF 16
    • icon of address 91, Bracebridge Street, Birmingham, West Midland, B6 4PJ, United Kingdom

      IIF 17
    • icon of address 1 Fairfax St, Priory Place, Coventry, CV1 5SQ, England

      IIF 18
  • Yang, Yanbo
    British general manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 1-11 Latitude, 155 Bromsgrove Street, Birmingham, B5 6AB, England

      IIF 19
  • Yang, Yanbo
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, England

      IIF 20
  • Yang, Yanbo
    British none born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, United Kingdom

      IIF 21
  • Yang, Yanbo
    British manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-11, 155, Bromsgrove Street, Birmingham, B5 6AE, England

      IIF 22
  • Yang, Yan Bo
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Masshouse Plaza, Birmingham, B5 5JE, England

      IIF 23
    • icon of address 139-147, Hurst Street, Birmingham, B5 6SD, England

      IIF 24
    • icon of address Unit 7, West Timber Yard, 142 Hurst Street, Birmingham, B5 6RY, United Kingdom

      IIF 25
    • icon of address Units 10&11 Latitude, Bromsgrove Street, Birmingham, B5 6AB, England

      IIF 26
    • icon of address 240-242, Muswell Hill Broadway, London, N10 3SH, England

      IIF 27
    • icon of address 52, Gray's Inn Road, London, WC1X 8LT, England

      IIF 28
  • Yang, Yan Bo
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 143, Bromsgrove Street, Birmingham, B5 6RG, England

      IIF 29
    • icon of address 40, Macdonald Street, Birmingham, B5 6TG, England

      IIF 30
  • Yang, Yan Bo
    British entrepreneur born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bourchier Close, Coventry, CV4 8LH, Uk

      IIF 31
  • Yang, Yan Bo
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Essex Street, Birmingham, B5 4TR, England

      IIF 32
  • Mr Yanbo Yang
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Hurst Street, Birmingham, B5 6SE, England

      IIF 33 IIF 34
    • icon of address 27, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 35
    • icon of address 42, Waterside Drive, Hockley, Birmingham, B18 5RY, England

      IIF 36
    • icon of address 74 John Bright Street, Birmingham, West Midlands, B1 1BN, England

      IIF 37 IIF 38
    • icon of address 91, Bracebridge Streeet, Birmingham, B6 4PJ, United Kingdom

      IIF 39
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, England

      IIF 40 IIF 41
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, United Kingdom

      IIF 42 IIF 43
    • icon of address 91, Bracebridge Street, Birmingham, B6 4PJ, United Kingdom

      IIF 44
    • icon of address 91, Bracebridge Street, Birmingham, West Midland, B6 4PJ, United Kingdom

      IIF 45
    • icon of address F10 5th Floor Scala House, Holloway Circus, Birmingham, B1 1EQ, England

      IIF 46
    • icon of address Unit 3,4, Lower Severn Street, Birmingham, B1 1PU, England

      IIF 47
    • icon of address 1 Fairfax St, Priory Place, Coventry, CV1 5SQ, England

      IIF 48
  • Yang, Yanbo, Dr
    British dentist born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neo Skin, Unit 5 Masshouse Lane, Birmingham, B5 5JE, United Kingdom

      IIF 49
  • Mr Yanbo Yang
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Waterside Drive, Hockley, Birmingham, B18 5RY, England

      IIF 50
    • icon of address 91, Bracebridge Street, Birmingham, B6 4NE, United Kingdom

      IIF 51
    • icon of address Unit 9-11, 155, Bromsgrove Street, Birmingham, B5 6AE, England

      IIF 52
  • Mr Yan Bo Yang
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Masshouse Plaza, Birmingham, B5 5JE, England

      IIF 53
    • icon of address 139-147, Hurst Street, Birmingham, B5 6SD, England

      IIF 54
    • icon of address 2nd Floor, 143, Bromsgrove Street, Birmingham, B5 6RG, England

      IIF 55
    • icon of address Unit 7, West Timber Yard, 142 Hurst Street, Birmingham, B5 6RY, United Kingdom

      IIF 56
    • icon of address Units 10&11 Latitude, Bromsgrove Street, Birmingham, B5 6AB, England

      IIF 57
    • icon of address 52, Gray's Inn Road, London, WC1X 8LT, England

      IIF 58
  • Mr Yan Bo Yang
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240-242, Muswell Hill Broadway, London, N10 3SH, England

      IIF 59
  • Mr Yanbo Yang
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240-242, Muswell Hill Broadway, London, N10 3SH, England

      IIF 60
  • Dr Yanbo Yang
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neo Skin, Unit 5 Masshouse Lane, Birmingham, B5 5JE, United Kingdom

      IIF 61
  • Yang, Yan Bo

    Registered addresses and corresponding companies
    • icon of address Unit 3a, The Wing Yip Business Centre, 278 Thimble Mill Lane Nechells, Birmingham, West Midlands, B7 5HD

      IIF 62
  • Yang, Yanbo, Mr.
    British general manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Horse Fair, Birmingham, B1 1DD, United Kingdom

      IIF 63
  • Mr. Yanbo Yang
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Horse Fair, Birmingham, B1 1DD, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 240-242 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,784 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 91 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,222 GBP2024-02-28
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 3,4 Lower Severn Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-02-28
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 91 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,476 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 West Timber Yard, 142 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 121 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Fairfax St, Priory Place, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,660 GBP2024-06-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address 42 Waterside Drive, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28a Horse Fair, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,835 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9-11, 155 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -98,477 GBP2023-10-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Great Queen Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,144 GBP2024-07-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 139-147 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    109,326 GBP2024-05-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Neo Skin, Unit 5 Masshouse Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o, 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 5 Bourchier Close, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 2nd Floor, 143 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 121 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    126,671 GBP2024-02-28
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Latitude, 112 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Masshouse Plaza, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    icon of address 121 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 42 Waterside Drive, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
  • 25
    icon of address 54 Highcross Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2023-09-30
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Irving Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,253 GBP2022-04-30
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 9, 1-11 Latitude 155 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,254 GBP2024-04-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 46 - Has significant influence or controlOE
  • 28
    icon of address 54 Highcross Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,406 GBP2024-09-30
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 240-242 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,784 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-10-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address 91 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,318 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ 2024-12-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-12-11
    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 directors OE
  • 3
    icon of address 121 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 1 - Director → ME
  • 4
    icon of address Unit 9-11, 155 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -98,477 GBP2023-10-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-06-10
    IIF 7 - Director → ME
  • 5
    icon of address 240 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-07-30
    IIF 12 - Director → ME
    icon of calendar 2019-11-12 ~ 2020-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address 79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2018-12-01
    IIF 5 - Director → ME
  • 7
    icon of address C/o, 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ 2013-06-28
    IIF 62 - Secretary → ME
  • 8
    icon of address 52 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2024-09-02
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 9, 1-11 Latitude 155 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,254 GBP2024-04-30
    Officer
    icon of calendar 2018-02-14 ~ 2019-03-01
    IIF 9 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.