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

Wang, Miao

    Related profiles found in government register
  • Wang, Miao
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Belgravia House, Dickens Yard, Longfield Avenue, London, W5 2BE, England

      IIF 1
    • icon of address Unit 8d Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 2 IIF 3 IIF 4
  • Wang, Miao
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11 Townsend House, 22-25 Dean Street, London, W1D 3RY, England

      IIF 5
  • Wang, Miao
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9, St. Clare Street, London, EC3N 1LQ, England

      IIF 6
  • Wang, Miao
    British marketing born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 81, Belgravia House, Dickens Yard, Longfield Avenue, London, W5 2BE, England

      IIF 7
  • Wang, Miao
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crescent Avenue, London, E16 2PG, England

      IIF 8
  • Wang, Miao
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, England

      IIF 9
  • Wang, Miao
    British marketing director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 72 Nickelby Close, Thamesmead, London, SE28 8LY

      IIF 10
  • Wang, Miao
    Chinese director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Miao Wang
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Belgravia House, Dickens Yard, Longfield Avenue, London, W5 2BE, England

      IIF 13
    • icon of address Unit 8d Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 14 IIF 15 IIF 16
  • Wang, Miao
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 81 Belgravia House, Dickens Yard, Longfield Avenue, Ealing, London, W5 2BE, England

      IIF 17
  • Wang, Miao
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St. Clare Street, London, EC3N 1LQ, England

      IIF 18
  • Wang, Miao
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b Enterprise Estate, Armstrong Way, Great Western Industrial Park, Southall, UB2 4SD, England

      IIF 19
    • icon of address Unit 8d, Beaver Ind Park, Unit 8d, Beaver Ind Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 20
  • Wang, Miao
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, DE23 6RH, England

      IIF 21
    • icon of address Suite 11 Townsend House, 22-25 Dean Street, London, W1D 3RY, United Kingdom

      IIF 22
    • icon of address 450, Brook Drive, Green Park, Reading, RG2 6UU, England

      IIF 23
    • icon of address Unit 8d, Brent Road, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 24
  • Ms Miao Wang
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Electric Boulevard, London, SW11 8BJ, England

      IIF 25
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor, 147 Oxford Street, Soho, London, W1D 2JE, United Kingdom

      IIF 30
    • icon of address 3, Royal Crescent Avenue, London, E16 2PG, England

      IIF 31
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 32 IIF 33
    • icon of address 3, Royal Crest Avenue, London, England, E16 2PG, England

      IIF 34
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 35
  • Wang, Miao
    British

    Registered addresses and corresponding companies
    • icon of address Flat 22, 132 Charing Cross Road, London, WC2H 0LA

      IIF 36
  • Wang, Miao
    British british born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 37
  • Wang, Miao
    British commercial director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 38
  • Wang, Miao
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 39
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 40
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, United Kingdom

      IIF 41
  • Wang, Miao
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Electric Boulevard, London, SW11 8BJ, England

      IIF 42
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, England

      IIF 43 IIF 44 IIF 45
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 46
    • icon of address 1st Floor, 147 Oxford Street, Soho, London, W1D 2JE, United Kingdom

      IIF 47
    • icon of address 3, Royal Crescent Avenue, London, E16 2PG, England

      IIF 48
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 49
    • icon of address 3, Royal Crest Avenue, London, England, E16 2PG, England

      IIF 50
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 51
  • Wang, Miao

    Registered addresses and corresponding companies
    • icon of address Flat 81 Belgravia House, Dickens Yard, Longfield Avenue, Ealing, London, W5 2BE, England

      IIF 52
  • Mr Miao Wang
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, DE23 6RH, England

      IIF 53
    • icon of address Apartment 46 Kings House, Queens Gardens, Hove, East Sussex, BN3 2QU, England

      IIF 54
    • icon of address 3rd Floor, 9, St. Clare Street, London, EC3N 1LQ, England

      IIF 55 IIF 56
    • icon of address 3rd Floor, St. Clare Street, London, EC3N 1LQ, England

      IIF 57
    • icon of address Flat 81 Belgravia House, Longfield Avenue, Ealing, London, W5 2BE, England

      IIF 58
    • icon of address Suite 11 Townsend House, 22-25 Dean Street, London, W1D 3RY, United Kingdom

      IIF 59
  • Miao Wang
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, United Kingdom

      IIF 60
  • Miss Miao Wang
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 61
  • Ms Miao Wang
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 62
    • icon of address 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 63
  • Ms. Miao Wang
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 64
  • Miao Wang
    Chinese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 65 IIF 66
    • icon of address 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 3 Royal Crescent Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address 1st Floor 147 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Electric Boulevard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor 147 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Royal Crest Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ 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
  • 6
    icon of address 3 Royal Crest Avenue, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,072 GBP2024-08-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Royal Crest Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Royal Crescent Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Royal Crest Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 11 Townsend House, 22-25 Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,351 GBP2024-10-31
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Suite 20 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2024-10-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 8d Beaver Ind Park Brent Road, Southall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,183 GBP2024-10-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631 GBP2024-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,135 GBP2024-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 11 Townsend House, 22-25 Dean Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    icon of address 3 Royal Crest Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 11 Townsend House, 22-25 Dean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,592 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1st Floor 147 Oxford Street, Soho, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,327 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address 3rd Floor St. Clare Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Unit 8d Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,916 GBP2024-10-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 Royal Crest Avenue, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MTQ BUILDING LTD - 2025-04-25
    icon of address 1st Floor, 147 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -469 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    AI BEAUTY LTD - 2025-07-01
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,694,976 GBP2024-04-30
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 25
    icon of address 1st Floor 147 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    PROEDGE TOOLS LTD - 2025-07-07
    icon of address Unit 8d Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1st Floor 147 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,095 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 28
    icon of address 3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,268,805 GBP2024-10-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 8d, Beaver Ind Park Unit 8d, Beaver Ind Park, Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address 3 Royal Crescent Avenue, Royal Crest Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    ZED PRIMO GROUP LTD - 2025-07-07
    icon of address Unit 8d Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 3 Royal Crescent Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-10-18
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2006-06-15
    IIF 10 - Director → ME
  • 3
    icon of address Suite 11 Townsend House, 22-25 Dean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,592 GBP2023-10-31
    Officer
    icon of calendar 2015-01-06 ~ 2019-05-14
    IIF 17 - Director → ME
    icon of calendar 2019-07-29 ~ 2023-11-13
    IIF 5 - Director → ME
    icon of calendar 2015-01-06 ~ 2019-05-14
    IIF 52 - Secretary → ME
  • 4
    icon of address 3rd Floor 9 St. Clare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,112 GBP2023-10-31
    Officer
    icon of calendar 2017-07-28 ~ 2021-08-26
    IIF 19 - Director → ME
  • 5
    icon of address Apartment 46 Kings House Queens Gardens, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,232 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2020-10-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2021-10-12
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1st Floor 147 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-11 ~ 2025-08-13
    IIF 46 - Director → ME
  • 7
    UNITED FOODS EXPORT LIMITED - 2019-03-18
    icon of address Unit 8 J4 Yorktown Industrial Estate, Doman Road, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,504 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2014-08-06
    IIF 23 - 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.