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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nguyen, Thi Thanh

    Related profiles found in government register
  • Nguyen, Thi Thanh
    Vietnamese born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Linden Road, Luton, Bedfordshire, LU4 9QZ, England

      IIF 1
    • 42, Linden Road, Luton, LU4 9QZ, England

      IIF 2
    • 101, High Street, Stevenage, SG1 3HR, England

      IIF 3
  • Nguyen, Thi Thanh
    Vietnamese company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thi Thanh
    Vietnamese director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Abbots Langley, WD5 0AR, England

      IIF 16
  • Nguyen, Ms Thi Thanh
    Vietnamese born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 254, Oxlow Lane, Dagenham, RM10 7YX, England

      IIF 17
  • Nguyen, Ms Thi Thanh
    Vietnamese company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Sundon Park Parade, Luton, LU3 3BJ, England

      IIF 18
    • 33, High Street South, Olney, MK46 4AA, England

      IIF 19
  • Nguyen, Dong Hong
    Vietnamese company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Potters Road, Barnet, EN5 5HW, England

      IIF 20
  • Nguyen, Thi Thanh Thuy
    Vietnamese born in August 1988

    Resident in England

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

      IIF 21
  • Nguyen, Thi Thanh
    Vietnamese director born in May 1971

    Resident in United Kingdom

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

      IIF 22
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, London, E15 1SE, United Kingdom

      IIF 23
  • Nguyen, Thi Thanh
    British director born in August 1988

    Resident in England

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

      IIF 24
  • Nguyen, Thanh Thi
    Vietnamese born in January 1991

    Resident in Scotland

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

      IIF 25
  • Ms Thi Thanh Nguyen
    Vietnamese born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Potters Road, Barnet, EN5 5HW, England

      IIF 26
    • 254, Oxlow Lane, Dagenham, RM10 7YX, England

      IIF 27
    • 52, Wood Street, Earl Shilton, Leicester, LE9 7ND, England

      IIF 28
    • 24c, Sundon Park Parade, Luton, LU3 3BJ, England

      IIF 29 IIF 30
    • 42, Linden Road, Luton, Bedfordshire, LU4 9QZ, England

      IIF 31
    • 42, Linden Road, Luton, LU4 9QZ, England

      IIF 32
    • 33, High Street South, Olney, MK46 4AA, England

      IIF 33
  • Thi Thanh Nguyen
    Vietnamese born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thanh Thi
    British director born in March 1988

    Resident in England

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

      IIF 44
  • Nguyen, Thanh Thi
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kings Hedges, St. Ives, PE27 3XS, England

      IIF 45
  • Ms Thanh Thi Nguyen
    Vietnamese born in January 1991

    Resident in Scotland

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

      IIF 46
  • Nguyen, Thanh Thi
    Vietnamese director born in August 1998

    Resident in United Kingdom

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

      IIF 47
  • Nguyen, Dong Hong
    Ukrainian born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ms Thi Thanh Thuy Nguyen
    Vietnamese born in August 1988

    Resident in England

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

      IIF 50
  • Ms Thi Thanh Nguyen
    British born in August 1988

    Resident in England

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

      IIF 51
  • Ms Thanh Thi Nguyen
    British born in March 1988

    Resident in England

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

      IIF 52
  • Ms Thi Thanh Nguyen
    Vietnamese born in May 1971

    Resident in United Kingdom

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

      IIF 53
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, London, E15 1SE, United Kingdom

      IIF 54
  • Nguyen, Thanh Thi
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 55
    • 275, Locking Road, Weston-super-mare, Avon, BS23 3HN, United Kingdom

      IIF 56
  • Nguyen, Thi Thanh Tuyen
    British born in July 1988

    Resident in United Kingdom

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

      IIF 57
  • Ms Thanh Thi Nguyen
    Vietnamese born in August 1998

    Resident in United Kingdom

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

      IIF 58
  • Mr Dong Hong Nguyen
    Ukrainian born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ms Thanh Thi Nguyen
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Kings Court, 87 High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 61
    • 275, Locking Road, Weston-super-mare, BS23 3HN, United Kingdom

      IIF 62
  • Ms Thi Thanh Tuyen Nguyen
    British born in July 1988

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments 27
  • 1
    CENTRAL NAILS 111 LTD
    13381978
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    CLASSY NAILS 254 LTD
    - now 16098308 16098302... (more)
    LUXURY NAILS 1B LTD
    - 2025-06-24 16098308
    CLASSY NAILS 70 LTD
    - 2025-03-05 16098308 16098302... (more)
    254 Oxlow Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ 2026-02-27
    IIF 17 - Director → ME
    Person with significant control
    2024-11-25 ~ 2026-02-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    33 High Street South, Olney, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ 2025-03-04
    IIF 19 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-03-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    DELUXE NAILS 159 LTD
    16919413
    159 St. Albans Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ 2026-02-20
    IIF 1 - Director → ME
    Person with significant control
    2025-12-18 ~ 2026-02-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    GLAM NAILS & SPA LIMITED
    10336598
    Unit 3 Kings Court, 87 High Street, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Officer
    2016-08-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 61 - Has significant influence or control OE
  • 6
    HAPPY NAILS TTN LTD
    11549063
    Fairbank, Chauntry Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-03 ~ 2021-09-16
    IIF 47 - Director → ME
    Person with significant control
    2018-09-03 ~ 2021-09-16
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    JAN VINCE NAIL SPA LTD
    13815692
    7 Kings Hedges, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 45 - Director → ME
  • 8
    LONDON PREMADE FANS LTD
    13467304
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ 2021-07-01
    IIF 24 - Director → ME
    2021-07-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-06-21 ~ 2021-07-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2021-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    LUXURY NAILS 05 LTD
    14720530 15710949... (more)
    5 High Street, Irthlingborough, Wellingborough, England
    Active Corporate (3 parents)
    Officer
    2023-03-10 ~ 2023-03-10
    IIF 6 - Director → ME
  • 10
    LUXURY NAILS 06 LTD
    15534386 13778110... (more)
    101 Woodgrange Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-04-18
    IIF 8 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-04-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    LUXURY NAILS 09 LTD
    15652933 15710949... (more)
    101 High Street, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ 2026-01-09
    IIF 3 - Director → ME
    Person with significant control
    2024-04-16 ~ 2026-01-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    LUXURY NAILS 10 LTD
    15853649 14685138... (more)
    10 Potters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ 2024-08-26
    IIF 4 - Director → ME
    2024-11-05 ~ now
    IIF 49 - Director → ME
    2024-08-26 ~ 2024-09-19
    IIF 48 - Director → ME
    2024-09-19 ~ 2024-11-05
    IIF 20 - Director → ME
    Person with significant control
    2024-09-19 ~ 2024-11-05
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-08-26 ~ 2024-09-19
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-07-23 ~ 2024-08-26
    IIF 34 - Ownership of shares – 75% or more OE
    2024-11-05 ~ now
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    LUXURY NAILS 100 LTD - now
    LUXURY NAILS 82 LTD
    - 2023-06-16 14685138 14061827... (more)
    73 Wingletye Lane, Hornchurch, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ 2023-05-15
    IIF 12 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-05-15
    IIF 39 - Has significant influence or control OE
  • 14
    LUXURY NAILS 12 LTD
    15708608 14666441... (more)
    8 Park Road, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ 2024-08-27
    IIF 14 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-08-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    LUXURY NAILS 14 LTD
    15736303 14061827... (more)
    52 Wood Street, Earl Shilton, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ 2024-12-03
    IIF 10 - Director → ME
    2024-12-12 ~ 2024-12-20
    IIF 13 - Director → ME
    Person with significant control
    2024-12-12 ~ 2025-01-06
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    2024-05-23 ~ 2024-12-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    LUXURY NAILS 209 LTD
    13256361 15652933... (more)
    209 Marsh Road, Luton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    LUXURY NAILS 24C LTD
    - now 16098302
    CLASSY NAILS 10 LTD
    - 2025-02-18 16098302 16098308... (more)
    24c Sundon Park Parade, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-06-10
    IIF 18 - Director → ME
    2025-06-10 ~ 2025-08-25
    IIF 15 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-06-10
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2025-06-10 ~ 2025-08-28
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LUXURY NAILS 2A LTD
    14685144
    62 High Street, Corby, England
    Active Corporate (3 parents)
    Officer
    2023-02-23 ~ 2023-11-20
    IIF 9 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-11-20
    IIF 41 - Has significant influence or control OE
  • 19
    LUXURY NAILS 36 LTD - now
    LUXURY NAILS 2F LTD
    - 2022-07-12 13778110
    36 High Street, Abbots Langley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2021-12-02
    IIF 16 - Director → ME
  • 20
    LUXURY NAILS 40 LTD
    15360568 15204840... (more)
    42 High Town Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2023-12-19 ~ 2024-01-01
    IIF 11 - Director → ME
    Person with significant control
    2023-12-19 ~ 2024-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    LUXURY NAILS 44 LTD
    15204840 15360568... (more)
    49 High Street, Gillingham, England
    Active Corporate (3 parents)
    Officer
    2023-10-11 ~ 2024-05-01
    IIF 7 - Director → ME
    Person with significant control
    2023-10-11 ~ 2024-08-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    LUXURY NAILS 84 LTD
    12138230 14061827... (more)
    Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    LUXURY NAILS 96 LTD
    15121832 15644423... (more)
    96 Bancroft, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ 2024-01-05
    IIF 5 - Director → ME
    Person with significant control
    2023-09-07 ~ 2023-10-31
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 24
    LYNAA'S NAIL SALON 99 LTD
    11847965
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    STAR NAIL SPA KE LTD
    13607424
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 26
    THIEN SAN PROPERTY DEVELOPMENT LIMITED
    17029418
    275 Locking Road, Weston-super-mare, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    WORLE NAILS LTD
    14543125
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.