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

Miss Loan Thuy Nguyen

    Related profiles found in government register
  • Miss Loan Thuy Nguyen
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 1
  • Miss Phuong Thi Nguyen
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 2
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 3
  • Miss Hien Nguyen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 4
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 5
  • Mrs Hoa Thi Nguyen
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Victoria Street, Spalding, Lincolnshire, PE11 1EA, United Kingdom

      IIF 6
  • Ms Thi Hue Nguyen
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Park Road, Peterborough, PE1 2TD, England

      IIF 7
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in United Kingdom

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

      IIF 8
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 9
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 10
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Thirsk Road, London, SE25 6QG, England

      IIF 11
  • Ms Hang Thi Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 12
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 13
  • Ms Hong Thi Nguyen
    British born in June 1984

    Resident in United Kingdom

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

      IIF 14
  • Ms Yen Thi Nguyen
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL, Wales

      IIF 15
  • Miss Khac Thi Han Nguyen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 16
  • Mr Tuan Nguyen
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Heavitree Road, London, SE18 1ST, United Kingdom

      IIF 17
  • Ms Hue Thi Nguyen
    British born in April 1976

    Resident in United Kingdom

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

      IIF 18
  • Miss Cham Thanh Thi Nguyen
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Croyland Road, London, N9 7BG, United Kingdom

      IIF 19
  • Mr Thanh Van Nguyen
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ealing Broadway Centre, 10 Oak Road, London, W5 3SS, United Kingdom

      IIF 20
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Kent, DA9 9WW, United Kingdom

      IIF 21
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 22
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 23
  • Mrs Thi Tam Nguyen
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lordship Lane, London, SE22 8EP, England

      IIF 24
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 25
  • Mrs Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miss Saigon Nails, Ground Floor, 2 Suffolk Rd, Lowestoft, Suffolk, NR32 1DZ, United Kingdom

      IIF 26
  • Mrs Tu Ngoc Thi Nguyen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Street, Wolverton, Milton Keynes, MK12 5JN, United Kingdom

      IIF 27
  • Ms Phuong Thi Nguyen
    British born in May 1989

    Resident in United Kingdom

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

      IIF 28
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Outfield Crescent, Wokingham, RG40 2ET, United Kingdom

      IIF 29
  • Ms Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

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

      IIF 30
  • Ms Trang Nguyen
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roupell Street, Roupell Street, London, SE1 8SP, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Huyen Thi Thu Nguyen
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 33
  • Mr Thinh Vu Nguyen
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Windermere Road, London, SW15 3QP, United Kingdom

      IIF 34
  • Mrs Thi My Hanh Nguyen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, NN1 3LW, United Kingdom

      IIF 35
  • Ms Thi Anh Van Nguyen
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 36
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 37
  • Ms Thuy Phuong Nguyen
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 38
  • Nguyen, Loan Thuy
    British nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 39
  • Tuoi Thi Nguyen
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 40
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 41
  • Mrs Phuong Thi Le
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 42
  • Mrs Thuy Tran
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, High Street, Dover, CT16 1EB, United Kingdom

      IIF 43
  • Mrs Tram Thu Hoang
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ashburnham Road, Luton, LU1 1JN, England

      IIF 44
  • Ms Hang Thi Lisa Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 45
    • 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 46
  • Ms Huong Thi Nguyen
    Danish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, United Kingdom

      IIF 47
  • Ms Thi Thu Huong Nguyen
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 48
  • Miss Imani Harrison
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Miss Imani Taja Harrison
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bateman Close, Crewe, Cheshire, CW1 3DQ, England

      IIF 51
    • 68, Ford Lane, Crewe, CW1 3EH, United Kingdom

      IIF 52
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 53
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Kent, DA1 3NP, England

      IIF 54
    • 19, Heath Road, Kent, DA1 3NP, United Kingdom

      IIF 55
  • Ms Thi Hong Linh Nguyen
    British born in September 1982

    Resident in United Kingdom

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

      IIF 56
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 57
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 58
  • Hue Nguyen
    British born in April 1987

    Resident in United Kingdom

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

      IIF 59
  • Le, Phuong Thi
    British nail technician born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
  • Miss Thi Anh Hong Tran
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Miss Trang Nguyen
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Miss Trang Thu Nguyen
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 26 Ewhurst Close, London, E1 3JR, England

      IIF 63
    • The Nail Spa (unit 1064a), The Street, Montfichet Road, London, England, E20 1EJ

      IIF 64
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 65
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 66
  • Mr Minh Hoang Tran-ly
    British born in December 1995

    Resident in United Kingdom

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

      IIF 67
  • Ms Tam Thi Hoang
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 855 High Road, London, London, N12 8PT, United Kingdom

      IIF 68
  • Hang Thi Le
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 558, Barking Road, London, E13 9JU, United Kingdom

      IIF 69
  • Miss Huong Thuy Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 70
  • Miss Lauren Marie Sanderson
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 30, Olton Court, Olton, Solihull, B93 7HX, United Kingdom

      IIF 71
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 72
  • Mrs Thi Hanh Tran
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Tranquil Vale, London, SE3 0BD, England

      IIF 73
  • Ms Hong Thi Nguyen
    Vietnamese born in May 1989

    Resident in United Kingdom

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

      IIF 74
  • Ms Huong Thu Nguyen
    Vietnamese born in November 1980

    Resident in United Kingdom

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

      IIF 75
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 76
  • Ms Li Niu
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Douglas Path, London, E14 3GR, England

      IIF 77
    • Nc/o Xiang And Co, Burrell House, 44, Broadway, London, E15 1XH, United Kingdom

      IIF 78
  • Nguyen, Thuy Phuong
    British nail technician born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 79
  • Nguyen, Thuy Thi
    British beautician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 80
  • Nguyen, Thuy Thi
    British nail technician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 81
  • Le, Hang Thi
    British nail technician born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 558, Barking Road, London, E13 9JU, United Kingdom

      IIF 82
  • Mai, Thi Thanh Hoa
    British nail technician born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 Battersea Park Road, London, SW11 4ND, United Kingdom

      IIF 83
    • 63 Balham Hill, London, SW12 9DR, United Kingdom

      IIF 84
  • Mr Huong Thu Nguyen
    Vietnamese born in November 1980

    Resident in United Kingdom

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

      IIF 85
  • Mr Sean Le
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Applewood Drive, Hampton Hargate, Peterborough, PE7 8DX, England

      IIF 86
    • 5, Applewood Drive, Peterborough, PE7 8DX, United Kingdom

      IIF 87
  • Mr Thuong Van Nguyen
    Vietnamese born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 88
  • Mrs Huong Thi Nguyen
    Vietnamese born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mrs Ngan Kim Thi Nguyen
    Vietnamese born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 90
    • Flat 41a, High Street, Whitton, Twickenham, TW2 7LB, England

      IIF 91
  • Ms Huong Thu Thi Nguyen
    Vietnamese born in December 1998

    Resident in United Kingdom

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

      IIF 92
  • Ms Minh Tram Hoang
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Ripple Road, Barking, IG11 7PE, United Kingdom

      IIF 93
    • 55, Sparsholt Road, Essex, IG11 7YG, United Kingdom

      IIF 94
  • Ms Thi Anh Tuyet Tran
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Montague Street, West Sussex, BN11 3HG, United Kingdom

      IIF 95
  • Ms Thi Phuong Nguyen
    Vietnamese born in December 1983

    Resident in United Kingdom

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

      IIF 96
  • Ms Thi Thanh Hoa Mai
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Battersea Park Road, London, SW11 4ND, England

      IIF 97
    • 63 Balham Hill, London, SW12 9DR, United Kingdom

      IIF 98
  • Nguyen, Phuong Thi
    British nail technician born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 99
  • Nguyen, Thi Anh Van
    British nail technician born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 100
  • Nguyen, Thi My Hanh
    British nail technician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 101
  • Nguyen, Tuan
    British nail technician born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Heavitree Road, Plumstead, London, SE18 1ST, United Kingdom

      IIF 102
  • Tran, Thuy
    British nail technician born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, High Street, Dover, CT16 1EB, United Kingdom

      IIF 103
  • Tran-ly, Minh Hoang
    British director born in December 1995

    Resident in United Kingdom

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

      IIF 104
  • Hoang, Tram Thu
    British nail technician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Ashburnham Road, Luton, Bedfordshire, LU1 1JN

      IIF 105
  • Hoang, Tram Thu
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Ashburnham Road, Luton, Bedfordshire, LU1 1JN

      IIF 106
  • Le, Thi
    British nail technician born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Roach Pool Croft, Birmingham, West Midlands, B16 0TD, United Kingdom

      IIF 107
  • Lu, Thi Hong
    British nail salon born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Craven Park Road, London, NW10 4AB, United Kingdom

      IIF 108
  • Lu, Thi Hong
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 109
  • Luu, Thi
    British nail technician born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504, Beveridge Court, Saunders Way, London, SE28 8EA, England

      IIF 110
  • Miss Ngan Kim Thi Nguyen
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 111
  • Miss Thi Boi Han Nguyen
    Vietnamese born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Balmain Road, Newcastle Upon Tyne, NE3 3QQ, United Kingdom

      IIF 112
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 113
  • Mr Hoang Thanh Nguyen
    Vietnamese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 South Mount, 1125 High Road, London, N20 0PJ, England

      IIF 114
  • Mr So Lau
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Market Street, Pontypool, NP4 6JN, United Kingdom

      IIF 115
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 116
    • 22, Lindford Road, Salisbury, SP1 3WX, United Kingdom

      IIF 117
    • 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 118
  • Mr Tuan Van Nguyen
    Vietnamese born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Rushey Green, Catford, London, SE6 4BD, United Kingdom

      IIF 119
  • Ms Hue Nguyen
    Vietnamese born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Goldthorpe, Rotherham, S63 9LR, United Kingdom

      IIF 120
  • Ms Phuong Nguyen
    Vietnamese born in December 1983

    Resident in United Kingdom

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

      IIF 121
  • Ms Phuong Thi Nguyen
    Vietnamese born in August 1997

    Resident in United Kingdom

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

      IIF 122
  • Ms Thi Hue Nguyen
    Vietnamese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Kingston Upon Thames, KT1 4DG, United Kingdom

      IIF 123
  • Ms Thi Nguyen
    Vietnamese born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Broad Street, Birmingham, B1 2HG, England

      IIF 124
  • Nguyen, Hien
    British nail technician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 125
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 126
  • Nguyen, Thanh Van
    British nail technician born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ealing Broadway Centre, 10 Oak Road, London, W5 3SS, United Kingdom

      IIF 127
  • Nguyen, Thi Thu Tam
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 128
  • Nguyen, Tu Ngoc Thi
    British nail technician born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 129
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 130 IIF 131
  • Nguyen, Tung Duy
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Greenhithe, Kent, DA9 9WW, United Kingdom

      IIF 132
  • Tran, Thi Anh Tuyet
    British nail technician born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Montague Street, Worthing, West Sussex, BN11 3HG, United Kingdom

      IIF 133
  • Tran, Thi Hanh
    British nail technician born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Tranquil Vale, London, SE3 0BD, England

      IIF 134
  • Dang, Huyen Minh Thi
    British nail technician born in August 1993

    Resident in United Kingdom

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

      IIF 135
  • Joy Taylar
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23oldfield, Road, Willesden, Willesden, NW10 9UD, United Kingdom

      IIF 136
  • Li, Niu
    British business women born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 137
  • Melissa Charlotte Metcalfe
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chelmer Road, Hull, East Yorkshire, HU8 9NS, United Kingdom

      IIF 138
  • Miss Tuoi Thi Nguyen
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 211 High Street, Bromley, Kent, BR1 1NY

      IIF 139
  • Mr Hung Viet Nguyen
    Vietnamese born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 512, Goresbrook Road, Essex, RM9 4XA, United Kingdom

      IIF 140
  • Mr Thanh Nguyen
    Vietnamese born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Front Street, Hetton-le-hole, Houghton Le Spring, DH5 9PF, England

      IIF 141
  • Mr Tu Anh Nguyen
    Vietnamese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, 98 (ru 16) Ocean Drive, Edinburgh, EH6 6JJ, Scotland

      IIF 142
  • Mr Viet Hung Nguyen
    Vietnamese born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 512, Goresbrook Road, Dagenham, RM9 4XA, United Kingdom

      IIF 143
  • Mrs Hang Thi Nguyen
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 94, Sandgate Road, Folkestone, CT20 2BE, England

      IIF 144
  • Mrs Huong Thi Nguyen
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 54, Highworth Road, London, N11 2SH, England

      IIF 145
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 146
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 147 IIF 148
    • 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 149 IIF 150
  • Mrs Thuy Ngoc Nguyen
    Vietnamese born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 151
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in October 1991

    Resident in United Kingdom

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

      IIF 154
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in March 1995

    Resident in United Kingdom

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

      IIF 155
  • Ms Thi Boi Han Nguyen
    Vietnamese born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 - 72, Grainger Street, Newcastle Upon Tyne, NE1 5JQ, England

      IIF 156
    • 8 Balmain Road, Balmain Road, Newcastle Upon Tyne, NE3 3QQ, United Kingdom

      IIF 157
  • Ms Thi Hai Ly Nguyen
    Vietnamese born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Market Street, Leicester, LE1 6DN, United Kingdom

      IIF 158
  • Ms Thi Hong Nguyen
    Vietnamese born in February 1986

    Resident in United Kingdom

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

      IIF 159
  • Ms Thi Hue Nguyen
    British born in December 1990

    Resident in England

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

      IIF 160
    • Unit 3, 35 Westgate, Peterborough, England, PE1 1PZ, England

      IIF 161
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in United Kingdom

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

      IIF 162
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 163
  • Nguyen, Phuong Thi
    British director born in May 1989

    Resident in United Kingdom

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

      IIF 164
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ford Lane, Crewe, Cheshire, CW1 3EH, United Kingdom

      IIF 165
  • Nguyen, Thi Tam
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN

      IIF 166
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 167
  • Nguyen, Thi Tam
    British nail technician born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lordship Lane, London, SE22 8EP, England

      IIF 168
  • Nguyen, Thi Vi
    British nail technician born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Coulsdon, Surrey, CR5 2DB, United Kingdom

      IIF 169
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 170
  • Nguyen, Thinh Vu
    British nail technician born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Windermere Road, London, SW15 3QP, United Kingdom

      IIF 171 IIF 172
  • Nguyen, Thuy Phuong Thi
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 173
  • Nguyen, Thuy Phuong Thi
    British nail technician born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, High Street Brentwood, Brentwood, CM14 1AP, United Kingdom

      IIF 174
  • Nguyen, Tung
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Greenhithe, DA9 9WW, United Kingdom

      IIF 175
  • Tran, Thi Anh Hong
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
  • Tran, Thi Anh Hong
    British professional born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
  • Hoang, Tam Thi
    British nail technician born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 855 High Road, London, London, N12 8PT, United Kingdom

      IIF 178
  • Le, Sean
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Applewood Drive, Peterborough, PE7 8DX, United Kingdom

      IIF 179
  • Le, Sean
    British nail technician born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Applewood Drive, Hampton Hargate, Peterborough, PE7 8DX, England

      IIF 180
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 181
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 182
  • Miss Huong Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fitness First Health Club, 35 St. Georges Shopping & Leisure Centre, St. Anns Road, Harrow, HA1 1HS, England

      IIF 183
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 184
  • Miss Laura Elena Stoian
    Romanian born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Shaftesbury Road, Leicester, LE3 0QN, United Kingdom

      IIF 185
  • Mr Xuan Thanh Nguyen
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 188
    • 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 189
  • Mrs Ha Thi Nguyen
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Derwent Parade, South Ockendon, RM15 5EE, England

      IIF 190
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 191
    • Unit 8, Boxpark Wembley, 18 Olympic Way, Wembley, HA9 0JT, England

      IIF 192
  • Ms Hong Thi Nguyen
    British born in June 1984

    Resident in England

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

      IIF 193
    • 239, Main Street, Bulwell, Nottingham, NG6 8EZ, England

      IIF 194
  • Ms Huong Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, England

      IIF 195
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 196
  • Ms Thi Huong Thu Nguyen
    Vietnamese born in July 1985

    Resident in United Kingdom

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

      IIF 197
  • Ms Thi Thuy Le
    Vietnamese born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Front Street, Stanley, DH9 0SY, United Kingdom

      IIF 198
  • Nguyen, Cham Thanh Thi
    British nail technician born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Croyland Road, Edmonton, London, N9 7BG, United Kingdom

      IIF 199
  • Nguyen, Diem Thi
    British nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 200
  • Nguyen, Hang Thi Lisa
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 201
    • 50, Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 202
  • Nguyen, Hang Tuyet Thi
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E 69, Lexham Gardens, London, W8 6JH, United Kingdom

      IIF 203
  • Nguyen, Hoa Thi
    British nail technician born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Victoria Street, Spalding, Lincolnshire, PE11 1EA, United Kingdom

      IIF 204
  • Nguyen, Hue
    British mortgage consultant born in April 1987

    Resident in United Kingdom

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

      IIF 205
  • Nguyen, Hue Thi
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 206
  • Nguyen, Huong Thi Thanh
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Heath Road, Dartford, Kent, DA1 3NP, United Kingdom

      IIF 207
  • Nguyen, Huong Thi Thanh
    British nail technician born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Sidcup Road, Lee Green, London, SE12 8BL, United Kingdom

      IIF 208
  • Nguyen, Huyen Thi Thu
    British nail technician born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 209
  • Nguyen, Thi Hong Linh
    British company director born in September 1982

    Resident in United Kingdom

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

      IIF 210
  • Nguyen, Thi Hong Linh
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Penfold Place, London, NW1 6RJ, United Kingdom

      IIF 211
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 212
  • Nguyen, Trang
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
  • Nguyen, Trang
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nguyen, Trang
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 216
  • Nguyen, Tuoi Thi
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 217
  • Nguyen, Viet Thanh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 218
  • Sanderson, Lauren Marie
    British nail technician born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 30, Olton Court, Olton, Solihull, B93 7HX, United Kingdom

      IIF 219
  • Taylar, Joy
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23oldfield, Road, Willesden, Willesden, NW10 9UD, United Kingdom

      IIF 220
  • Tu-anh Nguyen
    Vietnamese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Feldspar Close, Sittingbourne, ME10 5FE, United Kingdom

      IIF 221
  • Gallagher, Shauna Louise
    Irish nail technician born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Norglen Crescent, Belfast, BT11 8DJ, Northern Ireland

      IIF 222
  • Harrison, Imani
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
  • Harrison, Imani Taja
    British nail technician born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 224
  • Hoang, Minh Tram
    British nail techncian born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Sparsholt Road, Barking, Essex, IG11 7YG, United Kingdom

      IIF 225
  • Hoang, Minh Tram
    British nail technician born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Ripple Road, Barking, IG11 7PE, United Kingdom

      IIF 226
  • Lau, So
    British nail technician born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Market Street, Pontypool, NP4 6JN, United Kingdom

      IIF 227
  • Munro, Andra Lavinia
    British business women born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pioneer Way Glade Walk, Stafford, ST17 4JE, England

      IIF 228
  • Munro, Andra Lavinia
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pioneer Way, Stafford, ST17 4JE, United Kingdom

      IIF 229
    • 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 230
  • Miss Anh Thu Nguyen
    Vietnamese born in January 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 4184, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 231
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 232
  • Miss Thi Bao Han Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 233
  • Mrs Andra Lavinia Munro
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pioneer Way Glade Walk, Stafford, ST17 4JE, England

      IIF 234
  • Mrs Huyen Thi Nguyen
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, Brook Street, Erith, Kent, DA8 1JF

      IIF 235
  • Mrs Thi Thanh Huyen Nguyen
    Vietnamese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Suffolk, CB9 8AP, United Kingdom

      IIF 236
  • Mrs Thu Huong Nguyen
    Vietnamese born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Pankhurst Crescent, Hertfordshire, SG2 0QL, United Kingdom

      IIF 237
  • Ms Duong Thuy Thi Nguyen
    Vietnamese born in November 2000

    Resident in United Kingdom

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

      IIF 238
  • Nguyen, Hang Thi
    British designer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 239
  • Nguyen, Hang Thi
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 240
  • Nguyen, Hong Thi
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 241
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lord Street, Birmingham, B7 4DQ, England

      IIF 242
  • Nguyen, Thuong Van
    Vietnamese buisnessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Primrose House, 262 Langsett Road, Sheffield, S6 2UE, United Kingdom

      IIF 243
  • Nguyen, Thuong Van
    Vietnamese nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 244
  • Nguyen, Yen Thi
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL, Wales

      IIF 245
  • Niu, Li
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nc/o Xiang And Co, Burrell House, 44, Broadway, London, E15 1XH, United Kingdom

      IIF 246
  • Shauna Louise Gallagher
    Irish born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Norglen Crescent, Belfast, BT11 8DJ, Northern Ireland

      IIF 247
  • Miss Cham Thanh Thi Nguyen
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chauncey Close, London, N9 9SE, England

      IIF 248
  • Miss Ha Thi Tran
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 596 Green Lanes London, Green Lanes, London, N13 5RY, England

      IIF 249
  • Mr Thai Xuan Nguyen
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 250
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit U070a, Upper Thames Walk, Bluewater, Greenhithe, Kent, DA9 9SR

      IIF 251
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 252 IIF 253
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 254
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 255
  • Mrs Amy Nguyen
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Grove, Bexleyheath, DA6 8HF, England

      IIF 256
  • Mrs Luyen Nguyen
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1c, George Street, Hedon, East Yorkshire, HU12 8JH, England

      IIF 257
  • Mrs Thi Thuy Anh Luu
    Vietnamese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 258
    • 20, Maynard Close, Thatcham, Berkshire, RG18 3SU, United Kingdom

      IIF 259
  • Ms Amy Nguyen
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 76, Bexley High Street, Bexley, DA5 1LB, England

      IIF 260
  • Ms Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

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

      IIF 261
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 262
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 263
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 264
  • Ms Minh Hang Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, The Stratford Centre, London, E15 1XF, England

      IIF 265
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 266
  • Ms Phuong Thi Nguyen
    British born in May 1989

    Resident in England

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

      IIF 267 IIF 268
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 269
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in England

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

      IIF 270
  • Ms Trang Nguyen
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 130, De Beauvoir Road, London, N1 4DJ, England

      IIF 271
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 272
    • 36 South Block, Belvedere Road, London, SE1 7GB, England

      IIF 273
    • 40, Roupell Street, London, SE1 8TB, United Kingdom

      IIF 274
  • Nguyen, Thuy Ngoc
    Vietnamese nail technician born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 275
  • Thi Hue Nguyen
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bradley Way, Peterborough, Cambridgeshire, PE1 5BT, England

      IIF 276
  • Le, Thi Thu Huyen
    British nail technician born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clayworth Court, Mansfield, NG18 4LY, England

      IIF 277
    • 83, Princes Street, Peterborough, PE1 2QP, England

      IIF 278
    • Unit 5, 2, Park Road, Peterborough, PE1 2TD, England

      IIF 279
  • Le, Thi Thu Huyen
    United Kingdom director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, 198, St Anns Road, 198, St Anns Road, London, London, N15 5RP, United Kingdom

      IIF 280
  • Le, Thi Thuy
    Vietnamese nail technician born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Front Street, Stanley, DH9 0SY, United Kingdom

      IIF 281
  • Luu, Thi Thuy Anh
    Vietnamese nail technician born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 282
    • 20, Maynard Close, Thatcham, Berkshire, RG18 3SU, United Kingdom

      IIF 283
  • Metcalfe, Melissa Charlotte
    British nail technician born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chelmer Road, Hull, East Yorkshire, HU8 9NS, United Kingdom

      IIF 284
  • Miss Hang Thu Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 285
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 286
  • Miss Kim Ngan Thi Nguyen
    Finnish born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Mountsfield House, Primrose Way, London, SE10 8FL, United Kingdom

      IIF 287
  • Miss Ngoc Le Thi Pham
    Vietnamese born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Coombe Lane, London, SW20 0AY, United Kingdom

      IIF 288
  • Miss Thi Ngoc Anh Nguyen
    Vietnamese born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street, Croydon, CR0 1QH, England

      IIF 289
  • Mr Tai Van Le
    Vietnamese born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Robert Hall Street, Leicester, LE4 5RB, United Kingdom

      IIF 290
    • 10 Rover House, Whitmore Estate, London, N1 5RS, United Kingdom

      IIF 291
  • Mrs Anh Thu Nguyen
    Vietnamese born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 292
  • Mrs Hue Nguyen
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Corelli Road, London, SE3 8ER, England

      IIF 293
  • Mrs Thi Loan Nguyen
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Church Street, Basingstoke, RG21 7QG

      IIF 294
  • Ms Hang Le
    Vietnamese born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Knights Hill, London, SE27 0HS, United Kingdom

      IIF 295
  • Ms Hoa Ta
    Vietnamese born in August 1982

    Resident in United Kingdom

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

      IIF 296
  • Ms Huong Nguyen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 297
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61b, Lancaster Road, London, W11 1QG, United Kingdom

      IIF 298
  • Ms Thu Huong Nguyen
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bridle Close, Banbury, OX16 9SZ, England

      IIF 299
    • 4, Bridle Close, Banbury, OX16 9SZ, United Kingdom

      IIF 300
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 301
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 302
  • Ms Van Le
    Vietnamese born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 596 Green Lanes, London, N13 5RY, United Kingdom

      IIF 303
  • Ms. Hang Thuy Nguyen
    Vietnamese born in July 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Suite 16633, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 304 IIF 305 IIF 306
  • Nguyen, Huong Thi
    Danish director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Greenside Lane, Droylsden, Manchester, Lancashire, M43 7US, United Kingdom

      IIF 307
  • Nguyen, Huong Thi
    Danish general manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 308
  • Nguyen, Ngoc Bich Thi
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Margaret Road, Headington, Oxford, OX3 8SE, United Kingdom

      IIF 309
  • Nguyen, Thanh Huyen
    Vietnamese business born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 310
  • Nguyen, Thi Phuong
    Vietnamese director born in December 1983

    Resident in United Kingdom

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

      IIF 311
  • De Souza, Juliana Martins
    British business women born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lever Street, Unit 2, London, EC1V 3QU

      IIF 312
  • Le, Huyen Thi Thu
    Vietnamese nail technician born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Church Gate, Leicester, LE1 4AJ, England

      IIF 313
  • Le, Tai Van
    Vietnamese company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Rover House, Whitmore Estate, London, N1 5RS, United Kingdom

      IIF 314
  • Le, Tai Van
    Vietnamese nail technician born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Robert Hall Street, Leicester, LE4 5RB, United Kingdom

      IIF 315
  • Le, Thi Ngoc Van
    Vietnamese director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 596 Green Lanes, London, N13 5RY, United Kingdom

      IIF 316
  • Miss Linh Dieu Thi Le
    Vietnamese born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Leicester Road, Wigston, LE18 1NR, United Kingdom

      IIF 317
  • Miss Tam Thi Hoang
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • T4, 12, Silver Street, Durham, DH1 3RB, England

      IIF 318
    • 84, Springwood Crescent, Edgware, HA8 8SF, England

      IIF 319
    • 128, High Street, Hoddesdon, EN11 8HD, England

      IIF 320
    • 198, St. Ann's Road, London, N15 5RP, England

      IIF 321
  • Miss Thi Hong Linh Nguyen
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 198, St. Ann's Road, London, N15 5RP, England

      IIF 322
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 166, South Street, Perth, PH2 8PA, Scotland

      IIF 323
  • Miss Thi Thu Trang Le
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 424, High Road, Leyton, London, E10 6FB, England

      IIF 324
  • Mrs Hong Thi Nguyen
    Vietnamese born in August 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 325
  • Mrs Thi Song Phi Nguyen
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 326
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 327 IIF 328 IIF 329
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 330
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 331
  • Ms Thi Ha Trang Le
    Vietnamese born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Vale Road, Forest Gate, London, E7 8BJ, United Kingdom

      IIF 332
  • Ms Thi Kim Phuong Nguyen
    British born in October 1996

    Resident in England

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

      IIF 333
  • Ms Thi Thu Huyen Le
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Leeming Street, Mansfield, Nottinghamshire, NG18 1NE

      IIF 334
  • Ms Thi Thu Huyen Le
    United Kingdom born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, 198, St Anns Road, 198, St Anns Road, London, London, N15 5RP, United Kingdom

      IIF 335
  • Ms Tram Thu Hoang
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Park Street, Luton, LU1 3EP, England

      IIF 336
  • Ms Yen Thi Nguyen
    Vietnamese born in November 1995

    Resident in England

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

      IIF 337
  • Nguyen, Huong Thi
    Dansih businesswoman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Church Street, Eccles, Manchester, M30 0LU

      IIF 338
  • Nguyen, Huong Thi
    Dansih owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Farm Street, Birmingham, B19 2UF, United Kingdom

      IIF 339
  • Nguyen, Phuong
    Vietnamese director born in December 1983

    Resident in United Kingdom

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

      IIF 340
  • Nguyen, Thi Bao Yen
    Vietnamese nail technician born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 341
  • Nguyen, Thi Boi Han
    Vietnamese company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiosk 4, Cheviot House, Manor Walks Shopping Centre, Cramlington, Northumberland, NE23 6RT

      IIF 342
    • 8, Balmain Road, Newcastle Upon Tyne, NE3 3QQ, United Kingdom

      IIF 343
  • Nguyen, Thi Boi Han
    Vietnamese director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 - 72, Grainger Street, Newcastle Upon Tyne, NE1 5JQ, England

      IIF 344
  • Nguyen, Thi Hue
    Vietnamese director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Kingston Upon Thames, KT1 4DG, United Kingdom

      IIF 345
  • Nguyen, Thi Kim Ngan
    Vietnamese beautian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Avenue, London, E11 2EF, United Kingdom

      IIF 346
  • Nguyen, Thi Kim Ngan
    Vietnamese nail technician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 347 IIF 348
  • Nguyen, Thi Tam
    Vietnamese beautician born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 349
  • Stoian, Laura Elena
    Romanian nail technician born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Shaftesbury Road, Leicester, LE3 0QN, United Kingdom

      IIF 350
  • Le, Thi Ha Trang
    Vietnamese nail technician born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Vale Road, London, E7 8BJ, United Kingdom

      IIF 351
  • Mlodzianowska, Thi Huong
    Polish nail technician born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Southernhay, Basildon, SS14 1EU, United Kingdom

      IIF 352
  • Miss Hoa Ta
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tannery Mews, Carden Street, Worcester, Worcestershire, WR1 2AT, England

      IIF 353
    • 11-11a, Lowesmoor, Worcester, WR1 2RS, England

      IIF 354
    • 11-11a, Lowesmoor, Worcester, Worcestershire, WR1 2RS, United Kingdom

      IIF 355 IIF 356
    • 7, Hingley Avenue, Worcester, WR4 0PH, England

      IIF 357 IIF 358
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 359
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Miss Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 362
  • Miss Vananh Thi Nguyen
    Australian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Brislington Hill, Bristol, BS4 5BE, England

      IIF 363
    • 38, Longwood, Bristol, BS4 4TR, United Kingdom

      IIF 364
    • 85, Guildford Road, Bristol, BS4 4BH, England

      IIF 365
  • Mr Hoang Thanh Nguyen
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 54, Highworth Road, London, N11 2SH, England

      IIF 366
  • Mrs Hang Tuyet Thi Nguyen
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 367
    • 5, New Farm Buildings, Drift Road, Maidenhead, Berkshire, SL6 3ST

      IIF 368
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 369
  • Mrs Thi Kim Anh Tran
    Vietnamese born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southmead Road, London, SW19 6SS, United Kingdom

      IIF 370
  • Ms Huong Thi Nguyen
    Vietnamese born in December 1988

    Resident in England

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

      IIF 371
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 372
  • Ms Thi Mai Huong Phan
    Vietnamese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Church Gate, Leicester, LE1 3AL, United Kingdom

      IIF 373
  • Ms Thi Ngoc Van Le
    Vietnamese born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Bracken Hill Lane, Bracken Hill Lane, Bromley, BR1 4AJ, England

      IIF 374
  • Ms Thi Phuong Thuy Nguyen
    British born in April 1979

    Resident in Wales

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

      IIF 375
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ms Van Thi Nguyen
    Vietnamese born in March 1980

    Resident in England

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

      IIF 380
  • Nguyen, Huong Thu Thi
    Vietnamese director born in December 1998

    Resident in United Kingdom

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

      IIF 381
  • Nguyen, Linh Thuy Thi
    Vietnamese business women born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 382
  • Nguyen, Thi Hai Ly
    Vietnamese nail technician born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Market Street, Leicester, LE1 6DN, United Kingdom

      IIF 383
  • Nguyen, Thi Hue
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bradley Way, Peterborough, Cambridgeshire, PE1 5BT, England

      IIF 384
    • Unit 3, 35 Westgate, Peterborough, England, PE1 1PZ, England

      IIF 385
  • Nguyen, Thi Hue
    British director born in December 1990

    Resident in England

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

      IIF 386
    • 16, Park Road, Peterborough, PE1 2TD, England

      IIF 387
  • Nguyen, Thi Thanh Huyen
    Vietnamese nail technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Haverhill, Suffolk, CB9 8AP, United Kingdom

      IIF 388
  • Nguyen, Thi Thao
    Viet Nam nail technician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial St, London, E1 6BD, United Kingdom

      IIF 389
  • Nguyen, Thu Huong
    Vietnamese nail technician born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Pankhurst Crescent, Stevenage, Hertfordshire, SG2 0QL, United Kingdom

      IIF 390
  • Nguyen, Tien Viet
    Vietnam nail technician born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, Parkway, Ruislip, HA4 8NR, United Kingdom

      IIF 391
  • Nguyen, Tu Anh
    Vietnamese businessman born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Ocean Terminal, Ocean Drive, Edinburgh, EH6 6JJ, Scotland

      IIF 392
  • Tran, Thi Kim Anh
    Vietnamese nail technician born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southmead Road, London, SW19 6SS, United Kingdom

      IIF 393
  • Brocklehurst, Natalie Elaine
    British nail technician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beauty Never Sleeps, 336a Tong Road, Wortley, Leeds, West Yorkshire, LS13 1AB, United Kingdom

      IIF 394
  • Ceo Anh Tu Nguyen
    Vietnamese born in November 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 395
  • Le, Hang
    Vietnamese nail technician born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Knights Hill, West Norwood, London, SE27 0HS, United Kingdom

      IIF 396
  • Miss Thi An Nguyen
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 397
  • Miss Thi Huong Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Bank Street, Ashford, TN23 1BA, England

      IIF 398
  • Miss Thi Kim Ngan Nguyen
    Finnish born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 388, High Street, Rochester, ME1 1DJ, England

      IIF 399
  • Miss Thi My Hoan Le
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, South Street, Reading, RG1 4QU, England

      IIF 400
  • Mr Jason Kien Hung Nguyen
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 401
  • Mr Minh Hoang Tran-ly
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tu Anh Nguyen
    Vietnamese born in December 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 404
  • Mrs Vy Thuy Kim Tran
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 275, Kensington High Street, London, W8 6NA

      IIF 405
  • Ms Ngoc Thi Nguyen
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 406
  • Ms Tam Thi Hoang
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ms Thi Bich Ngoc Nguyen
    British born in March 1985

    Resident in England

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

      IIF 409
    • 47, Sloane Avenue, London, SW3 3DH, England

      IIF 410
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 411
    • 8b Ellingfort Road, Ellingfort Road, London, E8 3PA, England

      IIF 412
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 413
    • 92, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 414
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 415
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 416
  • Ms Thi Mai Thu Nguyen
    Vietnamese born in October 1995

    Resident in England

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

      IIF 417
  • Nguyen, Hue
    Vietnamese nail technician born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Goldthorpe, Rotherham, South Yorkshire, S63 9LR, United Kingdom

      IIF 418
  • Nguyen, Huong Thi Thu
    Vietnamese director born in October 1991

    Resident in United Kingdom

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

      IIF 419
  • Nguyen, Huong Thi Thu
    Vietnamese director born in March 1995

    Resident in United Kingdom

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

      IIF 420
  • Nguyen, Ngan Kim Thi
    Vietnamese nail technician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 421
  • Nguyen, Phuong Thi
    Vietnamese director born in August 1997

    Resident in United Kingdom

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

      IIF 422
  • Nguyen, Tam Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Street, London, United Kingdom

      IIF 423
  • Nguyen, Thanh
    Viet Nam company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Street, London, E1 6BD, England

      IIF 424
  • Nguyen, Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Harvey House Coville Estate, London, N1 5NE, United Kingdom

      IIF 425
  • Nguyen, Thi Hong
    Vietnamese director born in February 1986

    Resident in United Kingdom

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

      IIF 426
  • Nguyen, Thi Huyen
    British nail technician born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, Brook Street, Erith, Kent, DA8 1JF, England

      IIF 427
  • Nguyen, Thi Ngoc Anh
    Vietnamese director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street, Croydon, CR0 1QH, England

      IIF 428
  • Nguyen, Thi Van Anh
    Vietnamese nail technician born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 429 IIF 430
  • Nguyen, Trang
    Vietnamese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 431
  • Nguyen, Tu Ngoc Thi
    Vietnamese business woman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 832-836, High Road, Tottenham, London, United Kingdon, N17 0EY, England

      IIF 432
  • Nguyen, Tu-anh
    Vietnamese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Feldspar Close, Sittingbourne, ME10 5FE, United Kingdom

      IIF 433
  • Nguyen, Tuan Van
    Vietnamese nail technician born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Rushey Green, Catford, London, SE6 4BD, United Kingdom

      IIF 434
  • Nguyen, Viet Hung
    Vietnamese company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 512, Goresbrook Road, Dagenham, RM9 4XA, United Kingdom

      IIF 435
  • Niu, Li
    Chinese business woman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, Quinox Building, Douglas Path, London, E14 3GR, United Kingdom

      IIF 436
  • Ngoc Thi Nguyen
    Vietnamese born in February 1983

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 437
  • Phan, Thi Mai Huong
    Vietnamese nail technician born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Church Gate, Leicester, LE1 3AL, United Kingdom

      IIF 438
  • An Tu Nguyen
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 439
  • Le, Huyen Thi Thu
    British nail technician born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 83, Princes Street, Peterborough, Cambridgeshire, PE1 2QP, England

      IIF 440
  • Le, Linh Dieu Thi
    Vietnamese nail technician born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Leicester Road, Wigston, LE18 1NR, United Kingdom

      IIF 441
  • Le, Thi Thu Trang
    British nail technician born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 424, High Road, Leyton, London, E10 6FB, England

      IIF 442
  • Linh Thuy Nguyen
    Vietnamese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 443
  • Miss Huyen Thi Thu Nguyen
    Vietnamese born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crayford High Street, Crayford, Dartford, DA1 4HG, England

      IIF 444
  • Miss Luyen Thi Phan
    Vietnamese born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Paragon Street, Hull, HU1 3ND, United Kingdom

      IIF 445
  • Miss Phuong Ly Thi Nguyen
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 446
  • Miss Thi Boi Han Nguyen
    Vietnamese born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kiosk 4, Cheviot House, Manor Walks Shopping Centre, Cramlington, Northumberland, NE23 6RT

      IIF 447
  • Miss Thi Hung Nguyen
    Vietnamese born in September 2002

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 130, Newland St, Witham, Essex, CM8 1BA, United Kingdom

      IIF 448
  • Miss Thi Thuy Linh Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tranquil Vale, London, SE3 0BU, England

      IIF 449
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 450
  • Miss Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 451
  • Miss Thuy Thi Thu Nguyen
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beaulieu Close, Datchet, Slough, SL3 9DE, England

      IIF 452
  • Mr Hieu Trung Nguyen
    Vietnamese born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 453
  • Mr Hoang Thanh Nguyen
    Vietnamese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 54, 54 Highworth Road, London, N11 2SH, England

      IIF 454
  • Mr Minh Tu Nguyen
    Vietnamese born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Chaplin Court 56a, Kew Bridge Road, Brentford, TW8 0SR, England

      IIF 455
    • Apartment 106 Adlay Apartments, 3 Millet Place, London, E16 2YG, England

      IIF 456
  • Mr Van Tien Nguyen
    Vietnamese born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 457
  • Mr. Anh Tuan Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Street, Saffron Walden, CB10 1EH, England

      IIF 458
  • Mrs Anh Van Thi Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 459
  • Mrs Duong Thuy Hoang Tran
    British born in November 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 25a, Taff Street, Pontypridd, Mid Glamorgan, CF37 4UA

      IIF 460
  • Mrs Thanh Huyen Nguyen
    Vietnamese born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 461
  • Mrs Thi Huong Mlodzianowska
    Polish born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Southernhay, Basildon, SS14 1EU, United Kingdom

      IIF 462
  • Mrs Thi Huong Nguyen
    Vietnamese born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 463
  • Mrs Tu Anh Nguyen
    Vietnamese born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 464
  • Ms Hang Thi Nguyen
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 465
  • Ms Hang Thu Thi Nguyen
    Vietnamese born in November 1998

    Resident in Scotland

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

      IIF 466
  • Ms Li Niu
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Xiang Burrell House, 44, Broadway, London, E15 1XH, United Kingdom

      IIF 467
  • Ms Ngoc Thi Nguyen
    Vietnamese born in June 1997

    Resident in Scotland

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

      IIF 468
  • Ms Thi Hoai Thuong Nguyen
    Vietnamese born in November 1995

    Resident in England

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

      IIF 469
  • Ms Thi Hue Nguyen
    Vietnamese born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ms Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

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

      IIF 473
  • Nguyen, Anh Van Thi
    Vietnam director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chapel Lane, Uxbridge, Middlesex, UB8 3DS, England

      IIF 474
  • Nguyen, Duong Thuy Thi
    Vietnamese director born in November 2000

    Resident in United Kingdom

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

      IIF 475
  • Nguyen, Giang Tra Thi
    Vietnamese director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nguyen, Huong Thi
    Vietnamese director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 478
  • Nguyen, Huong Thu
    Vietnamese director born in November 1980

    Resident in United Kingdom

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

      IIF 479
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 480 IIF 481
  • Nguyen, Huyen Thi Thu
    Vietnamese nail technician born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 482
  • Nguyen, Thai Xuan
    British nail technician born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 483
  • Nguyen, Thanh
    Vietnamese nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 484 IIF 485
    • 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 486
  • Nguyen, Thanh
    Vietnamese nail technician born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Front Street, Hetton-le-hole, Houghton Le Spring, DH5 9PF, England

      IIF 487
  • Nguyen, Thi
    Vietnamese nail technician born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Broad Street, Birmingham, B1 2HG, England

      IIF 488
  • Nguyen, Thi Kim Ngan
    British nail technician born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 489
  • Nguyen, Thu Huong
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bridle Close, Banbury, OX16 9SZ, England

      IIF 490
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 491
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 492
  • Nguyen, Viet
    Vietnamese nail technician born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 512, Goresbrook Road, Dagenham, Essex, RM9 4XA, United Kingdom

      IIF 493
  • Ta, Hoa
    Vietnamese director born in August 1982

    Resident in United Kingdom

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

      IIF 494
  • Bartlett-vanderpuye, Delphina
    British freelance beautician born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Penton House, Hartslock Drive, London, SE2 9UZ, England

      IIF 495
  • Bartlett-vanderpuye, Delphina
    British nail technician born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 496
  • Le, Thi My Hoan
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Duke Street, Reading, RG1 4SA, England

      IIF 497
    • 49, South Street, Reading, RG1 4QU, England

      IIF 498
  • Le, Thi My Hoan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Reading Road, Henley-on-thames, RG9 1AB, England

      IIF 499
  • Le, Thi My Hoan
    British nail technician born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Capel Gardens, Pinner, Middlesex, HA5 5RG, England

      IIF 500
    • 11, Duke Street, Reading, RG1 4SA, England

      IIF 501
  • Miah, Elizabeth Nasima
    British nail technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Norden House, Pott Street, London, E2 0EQ, England

      IIF 502
  • Minh Tu, Nguyen
    Vietnamese ceo born in May 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 503
  • Mr Minh Hoang
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 504
  • Mr Thanh Nguyen
    Vietnamese born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westholme Terrace, Sunderland, SR2 9QA, England

      IIF 505
  • Mr Thu Anh Nguyen
    Vietnamese born in November 1981

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 506
  • Mr Tu Anh Nguyen
    Vietnamese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ibex House, 2a Leytonstone Road, London, E15 1SE

      IIF 507
  • Mrs Huong Thu Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 Garland House, Seven Kings Way, Kingston Upon Thames, KT2 5AF, England

      IIF 508
  • Mrs Thi Phuong Nguyen
    Vietnamese born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135, Lillie Road, London, SW6 7SX, England

      IIF 509
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 510
  • Ms Hong Nguyen Thi
    Vietnamese born in May 1963

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 511
  • Ms Thi My Hoan Le
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Reading Road, Henley-on-thames, RG9 1AB, England

      IIF 512
    • 11, Duke Street, Reading, RG1 4SA, England

      IIF 513 IIF 514
  • Ms Thi Phuong Nguyen
    Vietnamese born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kenway Road, London, SW5 0RP, England

      IIF 515
  • Ms Thi Phuong Nguyen
    Vietnamese born in February 1980

    Resident in England

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

      IIF 516
  • Ms Thi Yen Nguyen
    Vietnamese born in September 1990

    Resident in England

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

      IIF 517
  • Ms Thu Nguyen Anh
    Vietnamese born in September 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 518
  • Ms Van Thi Ai Le
    Vietnamese born in January 1974

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Flat 12, Hope Court, Fortune Place, London, SE1 5JP, England

      IIF 519
  • Ms Yen Thi Nguyen
    Vietnamese born in November 2002

    Resident in Scotland

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

      IIF 520
  • Nguyen, Hong Thi
    Vietnamese director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, United Kingdom

      IIF 521
  • Nguyen, Hong Thi
    Vietnamese nail technician born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, Uk

      IIF 522
  • Nguyen, Hong Thi
    Vietnamese director born in May 1989

    Resident in United Kingdom

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

      IIF 523
  • Nguyen, Thanh Phong
    Vietnamese nail technician born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Dedworth Road, Windsor, SL4 4JN, United Kingdom

      IIF 524
  • Nguyen, Thi Bao Han
    British nail technician born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 525
  • Nguyen, Thi Hue
    British director born in March 1985

    Resident in England

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

      IIF 526
  • Nguyen, Thi Hue
    British nail technician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Oxford Road, Wokingham, RG41 2YE, England

      IIF 527
  • Pham, Ngoc Le Thi
    Vietnamese nail technician born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Coombe Lane, London, SW20 0AY, United Kingdom

      IIF 528
  • Tran, Vy Thuy Kim
    British nail technician born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 275, Kensington High Street, London, W8 6NA, United Kingdom

      IIF 529
  • Tran-ly, Minh Hoang
    British nail technician born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kingsbridge Road, Reading, RG2 7RF, England

      IIF 530
  • Thi Thu Hien Nguyen
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 531
  • Tu Anh Nguyen
    Vietnamese born in July 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 14, Constance Street, London, E16 2DQ, England

      IIF 532
  • Tu Minh Nguyen
    Vietnamese born in May 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 533
  • Hoang, Tram Thu
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Park Street, Luton, LU1 3EP, England

      IIF 534
  • Ly Thi Nguyen
    Vietnamese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Arundel Street, Mossley, Ashton-under-lyne, OL5 0NY, England

      IIF 535
  • Miss Anh Thi Tran
    Vietnamese born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Trident Centre, High Street, Dudley, DY1 1QJ, England

      IIF 536
  • Miss Elizabeth Nasima Miah
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Norden House, Pott Street, London, E2 0EQ, England

      IIF 537
  • Miss Thi Ngoc Anh Nguyen
    Vietnamese born in October 1996

    Resident in England

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

      IIF 538
  • Mr Chien Duc Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 539
  • Mr Hong Nguyen Thi
    Vietnamese born in May 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 540
  • Mr Thi Hang Nguyen
    Vietnamese born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 541
  • Mr Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 542
  • Mr Tu Nguyen Anh
    Vietnamese born in November 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 543
  • Mrs Anh Thi Van Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 544
    • 216 King St, King Street, London, W6 0RA, England

      IIF 545
  • Mrs Duong Thuc Anh Nguyen
    Vietnamese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Witney, OX28 6HJ, England

      IIF 546
  • Mrs Hong Nguyen Thi
    Vietnamese born in November 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 547
  • Mrs Huong Nguyen Thi
    Vietnamese born in May 1972

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 548
  • Mrs Huong Nguyen Thi
    Vietnamese born in July 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 549
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 550
  • Mrs Thi Hong Le Ngo
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rose Lane, Liverpool, L18 8AG, England

      IIF 551
  • Mrs Thi Thu Trang Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Dunmow, CM6 1AE, England

      IIF 552
  • Mrs Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 553
  • Ms Amy Duc Anh Trinh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58, Crumpsall Street, London, SE2 0LR, England

      IIF 554
  • Ms Hien Thi Le
    Vietnamese born in December 1975

    Resident in England

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

      IIF 555
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in October 1991

    Resident in Wales

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

      IIF 556
  • Ms Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

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

      IIF 557
  • Ms Thi Phuong Nguyen
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, NE21 5BT, United Kingdom

      IIF 558
  • Ms Thi Thuy Duong Nguyen
    Vietnamese born in October 1995

    Resident in England

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

      IIF 559
  • Ms Van Thi Ai Le
    Vietnamese born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Hope Court, Fortune Place, London, SE1 5JP, England

      IIF 560
    • 15, William Street, Windsor, Berkshire, SL4 1BB, United Kingdom

      IIF 561
  • Nguyen, Huong Thi
    British beautician born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 562
  • Nguyen, Huong Thi
    British chief executive born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 54, Highworth Road, London, N11 2SH, England

      IIF 563
  • Nguyen, Huong Thi
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Loan Thi
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 90, Culver Road, Basingstoke, Hampshire, RG21 3NJ, England

      IIF 569
  • Nguyen, Thi Huong Thu
    Vietnamese director born in July 1985

    Resident in United Kingdom

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

      IIF 570
  • Nguyen, Thi Loan
    British nail technician born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 90, Gulver Road, Basingstoke, RG21 3NJ, United Kingdom

      IIF 571
  • Nguyen, Trang Thu
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46 Heatherley Court, Evering Road, London, N16 7SP, England

      IIF 572
  • Nguyen, Trang Thu
    British nail technician born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 27 Ewhurst Close, London, E1 3JR, England

      IIF 573
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 574
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 575
  • Nguyen, Tung Duy
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Tung Duy
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Street, London, W1U 3QQ, England

      IIF 578
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 579
  • Tran, Ha Thi
    British nail technician born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 596 Green Lanes London, Green Lanes, London, N13 5RY, England

      IIF 580
  • Mr Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 581 IIF 582
  • Mr Hong Nguyen Thi
    Vietnamese born in August 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 14807477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 583
  • Mr Thi Van Nguyen
    Vietnamese born in July 1985

    Resident in England

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

      IIF 584
  • Mr Tu Nguyen Anh
    Vietnamese born in January 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 585
  • Mr Tu Nguyen Minh
    Vietnamese born in November 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 586
  • Mrs Elizabeth Klineberg
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ainslie House, 24 Ainslie Road, Hillington, Glasgow, G52 4RU, Scotland

      IIF 587
    • The Pines, Crookfur Road, Newton Mearns, Glasgow, Lanarkshire, G77 6DY, United Kingdom

      IIF 588
  • Mrs Thi Thu Trang Nguyen
    Vietnamese born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Walter Street, Birmingham, B7 5ET, England

      IIF 589
    • 233, Chester Road, Birmingham, B36 0ET, England

      IIF 590
  • Ms Thi Huong Nguyen
    Vietnamese born in April 2001

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 591
  • Ms Thi Ngoc Anh Nguyen
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, United Kingdom

      IIF 592
    • 339, Hollins Road, Oldham, OL8 3AB, England

      IIF 593
  • Ms Thi Thu Hang Nguyen
    Vietnamese born in July 1987

    Resident in England

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

      IIF 594
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 595
  • Ngo, Thi Hong Le
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rose Lane, Liverpool, L18 8AG, England

      IIF 596
  • Nguyen, Giang Tra Thi
    British businesswoman born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 597
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 598
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in England

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

      IIF 599
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 600
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 601
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 602
  • Nguyen, Giang Tra Thi
    British nail technician born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 603
  • Nguyen, Huong
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 604
  • Nguyen, Huong
    British nail technician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 605
  • Nguyen, Huong Thi
    British nail technician born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 606
  • Nguyen, Huong Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 90a, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 607 IIF 608
  • Nguyen, Huong Thuy
    British beautician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 609
  • Nguyen, Khac Thi Han
    British nail technician born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 13a High Street, Edenbridge, TN8 5AB, England

      IIF 610
  • Nguyen, Luyen Thi
    British nail technician born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1c, George Street, Hedon, East Yorkshire, HU12 8JH, England

      IIF 611
  • Nguyen, Phuong Thi
    British director born in May 1989

    Resident in England

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

      IIF 612
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 613
  • Nguyen, Phuong Thi
    British direstor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Town Road, Stoke-on-trent, ST1 2JQ, England

      IIF 614
  • Nguyen, Thi Kim Phuong
    British director born in October 1996

    Resident in England

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

      IIF 615
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thuy Phuong Thi
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, High Street, Brentwood, CM14 4AP, England

      IIF 619
    • 18, Camden High Street, London, NW1 0JH, England

      IIF 620 IIF 621
  • Nguyen, Thuy Phuong Thi
    British nail shop manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, High Street, Brentwood, CM14 4AP, England

      IIF 622
  • Nguyen, Xuan Thanh
    British nail technician born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 623
  • Nguyen, Xuan Thanh
    British nails technician born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 624
  • Stokes, Victoria Elizabeth Lucinda
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Freeland Drive, Bridge Of Weir, Renfrewshire, PA11 3QJ, United Kingdom

      IIF 625
  • Tran, Thi Anh Hong
    British nail technician born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19 Trinity Walk, Nottingham, NG1 2AN, United Kingdom

      IIF 626
  • Hoang, Tam Thi
    British beautician born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 198 St Ann Road, St. Ann's Road, London, N15 5RP, England

      IIF 627
  • Hoang, Tam Thi
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • T4, 12, Silver Street, Durham, DH1 3RB, England

      IIF 628
    • 9a, Fenn Street, London, E9 6JN, United Kingdom

      IIF 629
  • Hoang, Tam Thi
    British nail technician born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 855, High Road, London, N12 8PT, England

      IIF 630
  • Hoang, Tam Thi
    British nails technician born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 107, Stockbreach Road, Hatfield, AL10 0AU, England

      IIF 631
    • 128, High Street, Hoddesdon, EN11 8HD, England

      IIF 632
  • Le, Van Thi Ai
    Vietnamese nail technician born in January 1974

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Flat 12, Hope Court, Fortune Place, London, SE1 5JP, England

      IIF 633
  • Lu, Thi Hong
    British nail technician born in August 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 634
  • Miss Thi Thuy Trang Ho
    Vietnamese born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, High Street, Market Drayton, TF9 1QF, England

      IIF 635
  • Mrs Phuong Kim Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

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

      IIF 636
  • Mrs Thi Hong Van Nguyen
    Vietnamese born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milford Close, West Moors, Ferndown, BH22 0HA, England

      IIF 637 IIF 638
  • Mrs Thi Hong Vy Nguyen
    Vietnamese born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, The Green, Aberdeen, AB11 6NY, Scotland

      IIF 639
  • Mrs Thi Kim Chung Nguyen
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 640
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 641
  • Ms Hien Thi Le
    Vietnamese born in June 1986

    Resident in England

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

      IIF 642
    • Newby Hall, Newby, Penrith, CA10 3EX, United Kingdom

      IIF 643
  • Ms Huong Thi Le
    Vietnamese born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bath Street, Ilkeston, DE7 8AH, England

      IIF 644
    • 47, High Street, Long Eaton, Nottingham, NG10 1HZ, England

      IIF 645
  • Ms Phuong Kim Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Ivy Street, Southport, PR8 6BS, England

      IIF 646
  • Ms Thi Bich Nga Nguyen
    Vietnamese born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Street, Southport, PR9 0QS, England

      IIF 647
  • Nguyen, Amy
    British beautician born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Grove, Bexleyheath, DA6 8HF, England

      IIF 648
  • Nguyen, Amy
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 76, Bexley High Street, Bexley, DA5 1LB, England

      IIF 649
  • Nguyen, Amy
    British nail technician born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58, Crumpsall Street, London, SE2 0LR, England

      IIF 650
  • Nguyen, Cham Thanh Thi
    British director and company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chauncey Close, London, N9 9SE, England

      IIF 651
  • Nguyen, Diem Thi
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 652
    • 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 653
  • Nguyen, Hang Thi
    British nail technician born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 94, Sandgate Road, Folkestone, CT20 2BE, England

      IIF 654
  • Nguyen, Hang Tuyet Thi
    British businesswoman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeo Road, Bridgwater, TA6 5NA, England

      IIF 655
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 656
  • Nguyen, Hue
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Corelli Road, London, SE3 8ER, England

      IIF 657
  • Nguyen, Hue
    British financial adviser born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Corelli Road, London, SE3 8ER, England

      IIF 658
  • Nguyen, Huong
    British nail technician born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 659
  • Nguyen, Huong Thi Thanh
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 660
  • Nguyen, Minh Hang Thi
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 661 IIF 662
  • Nguyen, Minh Hang Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 663
  • Nguyen, Minh Hang Thi
    British nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, The Stratford Centre, London, E15 1XF, England

      IIF 664
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Blandford Street, London, W1U 7HJ, England

      IIF 665
  • Nguyen, Thi Song Phi
    British business person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 666
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 667
  • Nguyen, Thi Song Phi
    British business woman born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 668
  • Nguyen, Thi Song Phi
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 669
  • Nguyen, Thi Song Phi
    British nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 670 IIF 671
  • Nguyen, Trang
    British business manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 672
  • Nguyen, Tuoi Thi
    British nail technician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15 Delaford Road, London, SE16 3BQ

      IIF 673
  • Nguyen, Viet Thanh
    British nail technician born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 674
  • Ta, Hoa
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hingley Avenue, Worcester, WR4 0PH, England

      IIF 675
  • Ta, Hoa
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tannery Mews, Carden Street, Worcester, Worcestershire, WR1 2AT, England

      IIF 676
  • Ta, Hoa
    British nail technician born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11-11a, Lowesmoor, Worcester, WR1 2RS, England

      IIF 677
    • 11-11a, Lowesmoor, Worcester, Worcestershire, WR1 2RS, United Kingdom

      IIF 678 IIF 679
    • 7, Hingley Avenue, Worcester, WR4 0PH, England

      IIF 680
  • Thi Tam, Nguyen
    born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 681
  • Bui, Thi Lien
    Vietnamese nail technician born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2f, Holborough Road, Snodland, ME6 5NJ, England

      IIF 682
  • Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 683
  • Hoang, Minh
    British nail technician born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 684
  • Hong Nguyen Thi
    Vietnamese born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 1, Thon Tang, Thai Chau, Dong Hung, Thai Binh, 700702, Vietnam

      IIF 685
  • Le, Van Thi Ai
    Vietnamese beautician born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, William Street, Windsor, Berkshire, SL4 1BB, United Kingdom

      IIF 686
  • Le, Van Thi Ai
    Vietnamese nails technician born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Hope Court, Fortune Place, London, SE1 5JP, England

      IIF 687
  • Macmillan, Tracy Elizabeth
    British nail technician born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77, Studfold, Chorley, PR7 1UA, England

      IIF 688
  • Munro, Andra Lavinia
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Belfalas, 7, Pioneer Way, Stafford, ST17 4JF, United Kingdom

      IIF 689
  • Miss Letisha Mikaela Mangena
    British born in September 2006

    Resident in England

    Registered addresses and corresponding companies
    • 295, Park Grange Road, Sheffield, S2 2PT, England

      IIF 690
  • Mr Anh Viet Tai Nguyen
    Vietnamese born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 36d, Rookery Road, Handsworth, Birmingham, B21 9NB, England

      IIF 691
  • Mrs Andra Lavinia Munro
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Belfalas, 7, Pioneer Way, Stafford, ST17 4JF, United Kingdom

      IIF 692
    • 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 693
  • Ms Thi Hong Loan Nguyen
    Vietnamese born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 56 Duncansby House, Ferry Court, Cardiff, CF11 0AT, Wales

      IIF 694
  • Ms Thi Huong Le
    Vietnamese born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cottingham Road, Newland, Hull, HU6 7RA, United Kingdom

      IIF 695
  • Ms Thi Tra Giang Nguyen
    Vietnamese born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Ms Thi Vinh Nguyen
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 698
  • Nguyen, Ha Thi
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, United Kingdom

      IIF 699
  • Nguyen, Ha Thi
    British nail technician born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, Uk

      IIF 700
  • Nguyen, Hong Thi
    British director born in June 1984

    Resident in England

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

      IIF 701
    • 239, Main Street, Bulwell, Nottingham, NG6 8EZ, England

      IIF 702
  • Nguyen, Thanh Huyen
    Vietnamese nail technician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 703
  • Nguyen, Thi Bich Ngoc
    British company director born in March 1985

    Resident in England

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

      IIF 704
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 705
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47 Brunswick House, Parr's Way, London, W6 9LH, England

      IIF 706
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 707
    • 8b, Ellingfort Road, London, E8 3PA

      IIF 708
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 709
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 710
  • Nguyen, Thi Huong
    Vietnamese ceo born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 711
  • Nguyen, Thi Kim Ngan
    Finnish nail technician born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 388, High Street, Rochester, ME1 1DJ, England

      IIF 712
  • Nguyen, Thi Ngoc
    Vietnamese director born in November 1996

    Resident in England

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

      IIF 713
  • Nguyen, Thi Ngoc
    Vietnamese nail technician born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 714
  • Nguyen, Thi Thu Hien
    Vietnamese nail technician born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 715
  • Nguyen, Thuy
    British nail technician born in June 1987

    Resident in Gbr

    Registered addresses and corresponding companies
    • 53, Kent Road, Southsea, Portsmouth, Hampshire, PO5 3HU, England

      IIF 716
  • Nguyen, Tu Anh
    Vietnamese ceo born in December 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 717
  • Niu, Li
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Xiang Burrell House, 44, Broadway, London, E15 1XH, United Kingdom

      IIF 718
  • Nguyen Thi Hong
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Le Lam Tung, So 2207 Toa S2 Ccct Capitaland , Mo Lao, Ha Dong, Ha Noi, 100000, Vietnam

      IIF 719
  • Phuong Thi Tran
    Vietnamese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 310, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 720
  • Smith, Tatiana Sofia
    English,slovak nail technician born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 721
  • Tran, Duong Thuy Hoang
    Vietnamese nail technician born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Taff Street, Pontypridd, Mid Glamorgan, CF37 4UA

      IIF 722
  • Tatiana Sofia Smith
    English,slovak born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 723
  • Green, Emily Elizabeth
    British nail technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Eastwood Avenue, Halifax, West Yorkshire, HX2 9DT, England

      IIF 724
  • Ho, Thi Thuy Trang
    Vietnamese nail technician born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, High Street, Market Drayton, TF9 1QF, England

      IIF 725
  • Klineberg, Elizabeth
    British beauty therapist born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ainslie House, 24 Ainslie Road, Hillington, Glasgow, G52 4RU, Scotland

      IIF 726 IIF 727
  • Klineberg, Elizabeth
    British company director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pines, Crookfur Road, Newton Mearns, Lanarkshire, G77 6DY

      IIF 728
  • Klineberg, Elizabeth
    British director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pines, Crookfur Road, Glasgow, G77 6DY, United Kingdom

      IIF 729
  • Klineberg, Elizabeth
    British nail technician born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pines, Crookfur Road, Newton Mearns, Lanarkshire, G77 6DY

      IIF 730
  • Le, Hien Thi
    Vietnamese director born in December 1975

    Resident in England

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

      IIF 731
  • Le, Thi Huong
    Vietnamese nail technician born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cottingham Road, Newland, Hull, HU6 7RA, United Kingdom

      IIF 732
  • Love, Clare Louise
    British nail technician born in July 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 8 Bellingham House 134, Barnham Road, Barnham, West Sussex, PO22 0EY

      IIF 733
  • Mr Nguyen Minh Tu
    Vietnamese born in May 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 734
  • Mrs Amy Elizabeth Pickering
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Beeches Hollington Road, Nr Rocester, Staffordshire, ST14 5HY

      IIF 735
    • 24, Hutton Road, Kineton, Warwick, Warwickshire, CV35 0FE, United Kingdom

      IIF 736
    • 24, Hutton Road, Warwick, CV35 0FE, United Kingdom

      IIF 737 IIF 738
    • 24, Hutton Road, Warwick, Warwickshire, CV35 0FE, United Kingdom

      IIF 739
  • Mrs Laura-elena Pavel
    Romanian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 55, Russett Close, Barwell, Leicester, LE9 8HZ, England

      IIF 740
  • Ms Thi Ngoc Anh Nguyen
    Vietnamese born in August 2001

    Resident in England

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

      IIF 741
  • Ms Thi Thanh Van Le
    Vietnamese born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, King Street, Cambridge, CB1 1LH, England

      IIF 742
  • Nguyen Anh, Tu
    Vietnamese ceo born in November 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 743
  • Nguyen Thi, Hoang
    Vietnamese architect born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 38, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 744
  • Nguyen, Anh Tu, Ceo
    Vietnamese engineer born in November 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 745
  • Nguyen, Jason Kien Hung
    British nail technician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 746
  • Nguyen, Thi Bao Yen
    Vietnamese businesswoman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 747
  • Nguyen, Thi Bao Yen
    Vietnamese director born in May 1992

    Resident in England

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

      IIF 748
  • Nguyen, Thi Hue
    Vietnamese director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thi Huong
    Vietnamese nail technician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Bank Street, Ashford, TN23 1BA, England

      IIF 752
  • Nguyen, Thi Ngoc Anh
    Vietnamese company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, United Kingdom

      IIF 753
  • Nguyen, Thi Ngoc Anh
    Vietnamese director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 339, Hollins Road, Oldham, OL8 3AB, England

      IIF 754
  • Nguyen, Thi Ngoc Anh
    Vietnamese director born in October 1996

    Resident in England

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

      IIF 755
  • Nguyen, Thi Thuy Duong
    Vietnamese director born in October 1995

    Resident in England

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

      IIF 756
  • Nguyen, Thi Yen
    Vietnamese director born in September 1990

    Resident in England

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

      IIF 757
  • Nguyen, Thu Anh
    Vietnamese company director born in November 1981

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 758
  • Nguyen Thi Thu Hang
    Vietnamese born in March 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 19, Loc Thang, Bao Lam, Lam Dong, 66000, Vietnam

      IIF 759
  • Pickering, Amy Elizabeth
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Beeches Hollington Road, Nr Rocester, Staffordshire, ST14 5HY

      IIF 760
    • 24, Hutton Road, Warwick, Warwickshire, CV35 0FE, United Kingdom

      IIF 761
  • Pickering, Amy Elizabeth
    British nail technician born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Scholes-pilkington, Mary Elise Claire
    British nail technician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, ST4 6DJ, England

      IIF 765
  • Thi Lien Bui
    Vietnamese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2f, Holborough Road, Snodland, ME6 5NJ, England

      IIF 766
  • Bungay, Elizabeth Louise
    British nail technician born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Colebrook Avenue, Portsmouth, PO3 6PS, England

      IIF 767
  • Hang, Nguyen Thi Thu
    Vietnamese designer born in March 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 19, Loc Thang, Bao Lam, Lam Dong, 66000, Vietnam

      IIF 768
  • Jones, Victoria Elizabeth
    British nail technician born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Shakespeare House, Fairfax Road, Birmingham, B31 3SD, England

      IIF 769
  • Mangena, Letisha Mikaela
    British nail technician born in September 2006

    Resident in England

    Registered addresses and corresponding companies
    • 295, 295 Park Grange Road, Sheffield, S2 2PT, United Kingdom

      IIF 770
  • Mr Minh Ho
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Kidlington, OX5 2DH, England

      IIF 771
  • Mrs Thi Kim Chi Le
    Vietnamese born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Justice Street, Aberdeen, AB11 5HS, Scotland

      IIF 772
  • Nguyen Minh, Tu
    Vietnamese ceo born in November 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 773
  • Nguyen Thi, Hong
    Vietnamese director born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 1, Thon Tang, Thai Chau, Dong Hung, Thai Binh, 700702, Vietnam

      IIF 774
  • Nguyen Thi, Huong
    Vietnamese online selling born in May 1972

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 775
  • Nguyen Thi, Huong
    Vietnamese ceo born in July 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 776
  • Nguyen, Anh Thu
    Vietnamese marketing officer born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 777
  • Nguyen, Anh Thu
    Vietnamese ceo born in January 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 4184, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 778
  • Nguyen, Anh Thu
    Vietnamese director born in January 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 779
  • Nguyen, Hang Tuyet Thi
    British nail technician born in July 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 780
  • Nguyen, Kim Ngan Thi
    Finnish textiles print designer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Mountsfield House, Primrose Way, London, SE10 8FL, United Kingdom

      IIF 781
  • Nguyen, Linh Thuy Thi
    Vietnamese business person born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 782
  • Nguyen, Thi An
    Vietnamese nail technician born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 783
  • Nguyen, Thi Hung
    Vietnamese ceo born in September 2002

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 130, Newland St, Witham, Essex, CM8 1BA, United Kingdom

      IIF 784
  • Nguyen, Thi Huong
    Vietnamese director born in April 2001

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 785
  • Nguyen, Thi Phuong
    Vietnamese nail technician born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66 Ferrier Point, Forty Acre Lane, London, E16 1QN, England

      IIF 786
  • Nguyen, Thi Phuong
    Vietnamese director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 609, London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 787
  • Nguyen, Thi Phuong Thuy
    British director born in April 1979

    Resident in Wales

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

      IIF 788
  • Nguyen, Thi Tam
    Vietnamese businesswoman born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 166, South Street, Perth, PH2 8PA, Scotland

      IIF 789
  • Nguyen, Thu Hang
    Vietnamese ceo born in September 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 790
  • Nguyen, Thu Huong
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bridle Close, Banbury, Oxfordshire, OX16 9SZ, United Kingdom

      IIF 791
  • Nguyen, Thuy Thi Thu
    Vietnamese nail technician born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beaulieu Close, Datchet, Slough, SL3 9DE, England

      IIF 792
  • Nguyen, Tu Anh
    Vietnamese company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 793
  • Nguyen, Tu Anh
    Vietnamese company director born in July 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 14, Constance Street, London, E16 2DQ, England

      IIF 794
  • Nguyen, Tu Anh
    Vietnamese nail technician born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ibex House, 2a Leytonstone Road, London, E15 1SE

      IIF 795
  • Nguyen, Tu Minh
    Vietnamese director born in May 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 796
  • Pavel, Laura-elena
    Romanian director and company secretary born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 55, Russett Close, Barwell, Leicester, LE9 8HZ, England

      IIF 797
  • Phan, Luyen Thi
    Vietnamese nail technician born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Paragon Street, Hull, HU1 3ND, United Kingdom

      IIF 798
  • Tran, Phuong Thi
    Vietnamese company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 310, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 799
  • Hoang, Tram Thu
    British

    Registered addresses and corresponding companies
    • 53 Ashburnham Road, Luton, Herts, LU1 1JN, England

      IIF 800
  • Le, Hien Thi
    Vietnamese director born in June 1986

    Resident in England

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

      IIF 801
  • Le, Hien Thi
    Vietnamese nail technician born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Newby Hall, Newby, Penrith, CA10 3EX, United Kingdom

      IIF 802
  • Le, Huong Thi
    Vietnamese business person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bath Street, Ilkeston, DE7 8AH, England

      IIF 803
    • 47, High Street, Long Eaton, Nottingham, NG10 1HZ, England

      IIF 804
  • Le, Thi Kim Chi
    Vietnamese nail technician born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Justice Street, Aberdeen, AB11 5HS, Scotland

      IIF 805
  • Miss Elizabeth Mgneniabagne Yirkpiere
    Ghanaian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sycamore Close, Hessle, HU13 0TG, England

      IIF 806
    • 14, Langtoft Grove, Hull, HU6 8LB, England

      IIF 807
  • Mrs Nguyen Thi Tam
    Vietnamese born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 808
  • Mrs Thi Thanh Hoa Tran
    Vietnamese born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35a, Froghall Road, Aberdeen, AB24 3JL, Scotland

      IIF 809
  • Nguyen Thi, Hong
    Vietnamese ceo born in May 1963

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 810
  • Nguyen Thi, Hong
    Vietnamese ceo born in November 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 811
  • Nguyen Thi, Huong
    born in March 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • P 1703 Chung Cu Trung Duc, Le Loi, Hung Binh, 460000, Vietnam

      IIF 812
  • Nguyen, An Tu
    Vietnamese director born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 813
  • Nguyen, Anh Thi Van
    Vietnamese nail technician born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Russel Garden, London, W14 8EZ, England

      IIF 814
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 815
  • Nguyen, Duc Chien
    Vietnamese company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 816
    • Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 817
  • Nguyen, Hang Thu Thi
    Vietnamese director born in November 1998

    Resident in Scotland

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

      IIF 818
  • Nguyen, Hieu Trung
    Vietnamese nail technician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 819
  • Nguyen, Huong Thi
    Danish company director born in July 1983

    Resident in Gb-england

    Registered addresses and corresponding companies
    • 256/258, Greenside Lane, Droylsden, Manchester, M43 7SL, England

      IIF 820
  • Nguyen, Huong Thi
    Vietnamese director born in December 1988

    Resident in England

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

      IIF 821
  • Nguyen, Ngoc Thi
    Vietnamese director born in February 1983

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 822
  • Nguyen, Tam Thi Thu
    Vietnamese nail technician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 823
  • Nguyen, Thi Hang
    Vietnamese ceo born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 824
  • Nguyen, Thi Mai Thu
    Vietnamese director born in October 1995

    Resident in England

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

      IIF 825
  • Nguyen, Thi Ngoc Anh
    Vietnamese director born in August 2001

    Resident in England

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

      IIF 826
  • Nguyen, Thi Phuong
    Vietnamese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, NE21 5BT, United Kingdom

      IIF 827
  • Nguyen, Thi Thu Tam
    Vietnamese shop manager born in January 1985

    Resident in England

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

      IIF 828
  • Nguyen, Thi Thu Trang
    Vietnamese nail technician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Dunmow, CM6 1AE, England

      IIF 829
  • Nguyen, Thi Thuy Linh
    Vietnamese director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 830
  • Nguyen, Thi Thuy Linh
    Vietnamese nail technician born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tranquil Vale, London, SE3 0BU, England

      IIF 831
  • Nguyen, Thi Van
    Vietnamese director born in July 1985

    Resident in England

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

      IIF 832
  • Nguyen, Thu Hang
    Vietnamese director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 833
  • Nguyen, Thu Hang
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 834
  • Caldwell, Them Thi
    Vietnamese nail technician born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burns Drive, Grassmoor, Chesterfield, Derbyshire, S42 5AZ, England

      IIF 835
  • Ho, Minh
    Vietnamese nail technician born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Kidlington, OX5 2DH, England

      IIF 836
  • Le, Hien
    Vietnamese nail technician born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Scott Road, Bishops Stortford, Hertfordshire, CM23 3QL, England

      IIF 837
  • Miss Hyacinth Ubaah Farid-heslop
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 3, Essoldo Way, Edgware, HA8 5NU, England

      IIF 838
  • Mrs Tracy Elizabeth Macmillan
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77, Studfold, Chorley, PR7 1UA, England

      IIF 839
  • Ngo, Thi Hong Le
    Vietnam nail technician born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 136, Smithdown Road, Liverpool, L15 3JR, England

      IIF 840
  • Nguyen Thi, Hong
    Vietnamese ceo born in May 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 841
  • Nguyen, Anh Tuan, Mr.
    Vietnamese nail technician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Street, Saffron Walden, CB10 1EH, England

      IIF 842
  • Nguyen, Duong Thuc Anh
    Vietnamese nail technician born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Witney, OX28 6HJ, England

      IIF 843
  • Nguyen, Giang Tra Thi
    Vietnamese director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 844
  • Nguyen, Hong Thi
    Vietnamese ceo born in August 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 845
  • Nguyen, Huong Thi Thu
    Vietnamese director born in October 1991

    Resident in Wales

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

      IIF 846
  • Nguyen, Huong Thu Thi
    Vietnamese nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, Made Simple Group, London, London, N1 7GU, England

      IIF 847
  • Nguyen, Linh Thuy
    Vietnamese nail technician born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 848
  • Nguyen, Minh Tu
    Vietnamese business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 106 Adlay Apartments, 3 Millet Place, London, E16 2YG, England

      IIF 849
  • Nguyen, Minh Tu
    Vietnamese director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Chaplin Court 56a, Kew Bridge Road, Brentford, TW8 0SR, England

      IIF 850
  • Nguyen, Phuong Ly Thi
    Vietnamese nail technician born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 851
  • Nguyen, Thi Hong Van
    Vietnamese director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milford Close, West Moors, Ferndown, England, BH22 0HA

      IIF 852
  • Nguyen, Thi Hong Van
    Vietnamese nail technician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milford Close, West Moors, Ferndown, BH22 0HA, England

      IIF 853
  • Nguyen, Thi Thu Hang
    Vietnamese director born in July 1987

    Resident in England

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

      IIF 854
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 855
  • Nguyen, Thi Thu Trang
    Vietnamese company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Walter Street, Birmingham, B7 5ET, England

      IIF 856
  • Nguyen, Thi Thu Trang
    Vietnamese director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 233, Chester Road, Birmingham, B36 0ET, England

      IIF 857
  • Nguyen, Thi Vinh
    Vietnamese nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 858
  • Nguyen, Thuy Phuong Thi

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

      IIF 859
  • Nguyen, Van Tien
    Vietnamese businessman born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 860
  • Nguyen, Yen Thi
    Vietnamese director born in November 1995

    Resident in England

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

      IIF 861
  • Thi Thanh Van, Le
    Vietnamese nail technician born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, King Street, Cambridge, CB1 1LH, England

      IIF 862
  • Tran, Anh Thi
    Vietnamese nail technician born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Trident Centre, High Street, Dudley, DY1 1QJ, England

      IIF 863
  • Yirkpiere, Elizabeth Mgneniabagne
    Ghanaian nail technician born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Langtoft Grove, Hull, HU6 8LB, England

      IIF 864
  • Yirkpiere, Elizabeth Mgneniabagne
    Ghanaian self employed born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sycamore Close, Hessle, HU13 0TG, England

      IIF 865
  • Illing, Stephanie Aranxa Louise
    British nail technician born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Library, Bath Road, Cricklade, Swindon, Wiltshire, SN6 6AT

      IIF 866
  • Klineberg, Elizabeth
    British

    Registered addresses and corresponding companies
    • Ainslie House, 24 Ainslie Road, Hillington, Glasgow, G52 4RU, Scotland

      IIF 867
  • Klineberg, Elizabeth
    British beauty therapist

    Registered addresses and corresponding companies
    • Ainslie House, 24 Ainslie Road, Hillington, Glasgow, G52 4RU, Scotland

      IIF 868
  • Le, Van Thi Ai

    Registered addresses and corresponding companies
    • Flat 12, Hope Court, Fortune Place, London, SE1 5JP, England

      IIF 869
  • Nguyen Anh, Thu
    Vietnamese ceo born in September 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 870
  • Nguyen Anh, Tu
    Vietnamese ceo born in January 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 871
  • Nguyen Thi, Hong
    Vietnamese director born in August 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 14807477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 872
  • Nguyen, Chien Duc
    Vietnamese nail technician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 873
  • Nguyen, Hang Thu
    Vietnamese company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 874 IIF 875
  • Nguyen, Hang Thu
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 876
  • Nguyen, Hoang Thanh
    Vietnamese ceo born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 877
  • Nguyen, Hoang Thanh
    Vietnamese chief executive born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 54, Highworth Road, London, N11 2SH, England

      IIF 878
  • Nguyen, Ly Thi
    Vietnamese nail technician born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Arundel Street, Mossley, Ashton-under-lyne, OL5 0NY, England

      IIF 879
  • Nguyen, Ngoc Thi
    Vietnamese business person born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 880
  • Nguyen, Sinh Thi
    Vietnamese nail technician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Byfield Close, London, SE16 5GY

      IIF 881
  • Nguyen, Thanh
    Vietnamese beautician born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westholme Terrace, Sunderland, SR2 9QA, England

      IIF 882
  • Nguyen, Thi Bich Nga
    Vietnamese nail technician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Street, Southport, PR9 0QS, England

      IIF 883
  • Nguyen, Thi Hoai Thuong
    Vietnamese director born in November 1995

    Resident in England

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

      IIF 884
  • Nguyen, Thi Kim Chung
    Vietnamese director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 885
  • Nguyen, Thi Kim Chung
    Vietnamese nail technician born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 886
  • Nguyen, Thi Vinh
    Vietnamese,british director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 887
  • Nguyen, Van Thi
    Vietnamese director born in March 1980

    Resident in England

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

      IIF 888
  • Tran, Thi Thanh Hoa
    Vietnamese nail technician born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 The Green, The Green, Aberdeen, AB11 6NY, Scotland

      IIF 889
  • Bungay, Elizabeth Louise
    British administrator

    Registered addresses and corresponding companies
    • 6 Colebrook Avenue, Portsmouth, Hampshire, PO3 6PS

      IIF 890
  • Madeleine Elizabeth Jane Abrams
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 891
  • Nguyen, Anh Van Thi
    Vietnamese manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 892
  • Nguyen, Ngoc Thi
    Vietnamese director born in June 1997

    Resident in Scotland

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

      IIF 893
  • Nguyen, Phuong Kim Thi
    Vietnamese director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Ivy Street, Southport, PR8 6BS, England

      IIF 894
  • Nguyen, Phuong Kim Thi
    Vietnamese nail technician born in November 1984

    Resident in England

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

      IIF 895
  • Nguyen, Thi Hong Loan
    Vietnamese nail technician born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 56 Duncansby House, Ferry Court, Cardiff, CF11 0AT, Wales

      IIF 896
  • Nguyen, Thi Hong Vy
    Vietnamese nail technician born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 The Gree, The Green, Aberdeen, AB11 6NY, Scotland

      IIF 897
  • Nguyen, Thi Tra Giang
    Vietnamese director born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Nguyen, Vananh Thi
    Australian manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Brislington Hill, Bristol, BS4 5BE, England

      IIF 900
  • Nguyen, Vananh Thi
    Australian nail technician born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Longwood, Bristol, BS4 4TR, United Kingdom

      IIF 901
    • 85, Guildford Road, Bristol, BS4 4BH, England

      IIF 902
  • Thi Hong, Nguyen

    Registered addresses and corresponding companies
    • Le Lam Tung, So 2207 Toa S2 Ccct Capitaland , Mo Lao, Ha Dong, Ha Noi, 100000, Vietnam

      IIF 903
  • Tran, Duong Thuy Hoang

    Registered addresses and corresponding companies
    • 25a, Taff Street, Pontypridd, Mid Glamorgan, CF37 4UA

      IIF 904
  • Ngo, Thi Hong Le

    Registered addresses and corresponding companies
    • 136, Smithdown Road, Liverpool, L15 3JR, England

      IIF 905
  • Nguyen, Anh Viet Tai
    Vietnamese nail technician born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 36d, Rookery Road, Handsworth, Birmingham, B21 9NB, England

      IIF 906
  • Nguyen, Hang Thi
    Vietnamese nail technician born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 907
  • Nguyen, Thi My Hanh

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 908
  • Nguyen, Yen Thi
    Vietnamese director born in November 2002

    Resident in Scotland

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

      IIF 909
  • Sumila, Rodica-madalina
    Romanian business women born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162 Upton Lane, London, E7 9NN, England

      IIF 910
  • Bartlett-vanderpuye, Delphina

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 911
  • Farid-heslop, Hyacinth Ubaah
    British nail technician born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 3, Essoldo Way, Edgware, HA8 5NU, England

      IIF 912
  • Munro, Andra Lavinia

    Registered addresses and corresponding companies
    • 7, Pioneer Way Glade Walk, Stafford, ST17 4JE, England

      IIF 913
  • Nguyen Thi, Huong

    Registered addresses and corresponding companies
    • Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 914
  • Nguyen, Sinh Thi
    Vietnamese

    Registered addresses and corresponding companies
    • 44 Byfield Close, Salter Road, London, SE16 5QY

      IIF 915
  • Nguyen, Tam Thi Thu

    Registered addresses and corresponding companies
    • 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 916
  • Nguyen, Thi Vi

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 917
  • Abrams, Madeleine Elizabeth Jane
    British nail technician born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 918
  • Hoang, Minh Tram

    Registered addresses and corresponding companies
    • 55, Sparsholt Road, Barking, Essex, IG11 7YG, United Kingdom

      IIF 919
  • Hoang, Tam Thi

    Registered addresses and corresponding companies
    • 855, High Road, London, N12 8PT, England

      IIF 920
  • Le, Hien

    Registered addresses and corresponding companies
    • 29, Scott Road, Bishops Stortford, Hertfordshire, CM23 3QL, United Kingdom

      IIF 921
  • Nguyen, Hang

    Registered addresses and corresponding companies
    • 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 922
  • Nguyen, Huong Thi

    Registered addresses and corresponding companies
    • 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 923
  • Nguyen, Tung

    Registered addresses and corresponding companies
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 924
  • Pham, Ngoc Le Thi

    Registered addresses and corresponding companies
    • 92, Coombe Lane, London, SW20 0AY, United Kingdom

      IIF 925
  • Tran, Thuy

    Registered addresses and corresponding companies
    • 101, High Street, Dover, CT16 1EB, United Kingdom

      IIF 926
  • Klineberg, Elizabeth

    Registered addresses and corresponding companies
    • The Pines, Crookfur Road, Glasgow, G77 6DY, United Kingdom

      IIF 927
    • The Pines, Crookfur Road, Newton Mearns, Lanarkshire, G77 6DY

      IIF 928 IIF 929
  • Lau, So

    Registered addresses and corresponding companies
    • 7, Market Street, Pontypool, NP4 6JN, United Kingdom

      IIF 930
  • Mccracken, Rosalind Elizabeth Jane
    British nail technician born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Eighty-81, Ebrington Square, Derry/londonderry, BT47 6FA, Northern Ireland

      IIF 931
  • Mrs Rosalind Elizabeth Jane Mccracken
    British born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Eighty-81, Ebrington Square, Derry/londonderry, BT47 6FA, Northern Ireland

      IIF 932
  • Nguyen, Anh Thu

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 933
  • Nguyen, Huong

    Registered addresses and corresponding companies
    • T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 934
  • Mrs Mary Elise Claire Scholes-pilkington
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Scholes-pilkington, Mary Elise Claire
    British nail technician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Stokes, Victoria Elizabeth Lucinda
    British nail technician born in July 1990

    Registered addresses and corresponding companies
    • Flat 2/2, 19, Mimosa Road, Bridge Of Weir, Renfrewshire, PA11 3NF

      IIF 942
  • Miss Joy Precious Faith Sarah Lindo Taylar
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Old Field Road, Willesden, London, NW10 9UD, England

      IIF 943
  • Mrs Mary Elise Claire Scholes-pilkington
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Kingsyard, Rope Street, Stoke-on-trent, ST4 6DJ, England

      IIF 944
  • Scholes-pilkington, Mary Elise Claire
    English graphic designer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Kingsyard, Rope Street, Stoke-on-trent, ST4 6DJ, England

      IIF 945
  • Scholes-pilkington, Mary Elise Claire
    English nail technician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, ST4 6DJ, England

      IIF 946
  • Taylar, Joy Precious Faith Sarah Lindo
    British business women born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Old Field Road, Willesden, London, NW10 9UD, England

      IIF 947
  • Taylar, Joy Precious Faith Sarah Lindo
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oldfield Road, London, NW10 9UD, England

      IIF 948
child relation
Offspring entities and appointments
Active 421
  • 1
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    Flat 1 1 Penfold Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-24 ~ now
    IIF 211 - director → ME
  • 3
    11 St. Peters Gate, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 568 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 4
    8b Ellingfort Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 566 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 5
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2015-11-16 ~ now
    IIF 565 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    161,110 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 577 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Right to appoint or remove directorsOE
  • 7
    Unit U070a Upper Thames Walk, Bluewater, Greenhithe, Kent
    Corporate (1 parent)
    Equity (Company account)
    86,700 GBP2022-12-31
    Officer
    2013-12-10 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 8
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2024-03-31
    Officer
    2017-01-30 ~ now
    IIF 574 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    68 LEON & TRANG LTD - 2022-09-26
    5 George Street, London, England
    Corporate (2 parents)
    Officer
    2022-09-22 ~ now
    IIF 578 - director → ME
  • 10
    1 Falstaff Mews, Greenhithe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 175 - director → ME
  • 11
    Flat 21 Plantagenet House, 1 Leda Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 783 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 397 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Right to appoint or remove directorsOE
  • 12
    63 Balham Hill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    51,802 GBP2022-10-31
    Officer
    2018-10-12 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    33 Greek Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,190 GBP2018-11-30
    Officer
    2016-11-21 ~ now
    IIF 672 - director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 946 - director → ME
  • 16
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 811 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 17
    68 - 72 Grainger Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -15,353 GBP2019-11-30
    Officer
    2016-11-09 ~ now
    IIF 344 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 18
    Belfalas, 7 Pioneer Way, Stafford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,121 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 689 - director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
  • 19
    72a High Street, Witney, England
    Corporate (1 parent)
    Equity (Company account)
    194 GBP2023-03-31
    Officer
    2018-03-09 ~ now
    IIF 843 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 20
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 861 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 21
    55 Southernhay, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    198 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 352 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Right to appoint or remove directorsOE
  • 22
    11 St Thomas Street, Weymouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,569 GBP2024-03-31
    Officer
    2017-10-18 ~ now
    IIF 606 - director → ME
    2017-10-18 ~ now
    IIF 923 - secretary → ME
  • 23
    14 Roupell Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,345 GBP2019-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directors as a member of a firmOE
    IIF 273 - Has significant influence or control as a member of a firmOE
  • 24
    NAIL ADDICT LTD - 2019-03-04
    39 New London Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    3,490 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 125 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    8b Ellingfort Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,369 GBP2016-08-31
    Officer
    2013-08-20 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Has significant influence or controlOE
  • 26
    38 High Street, Bagshot, England
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 525 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 27
    12 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    147,867 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 684 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 28
    76 Old Oak Common Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-06 ~ now
    IIF 747 - director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 29
    Flat 1 Dodderhill Court Crutch Lane, Elmbridge, Droitwich, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 876 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 30
    14 Roupell Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59,350 GBP2019-02-28
    Officer
    2016-02-23 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 31
    14 Langtoft Grove, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-27 ~ dissolved
    IIF 864 - director → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 807 - Ownership of shares – 75% or moreOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Right to appoint or remove directorsOE
  • 32
    596 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 316 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 33
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 34
    855 High Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,738 GBP2023-03-31
    Officer
    2019-09-19 ~ now
    IIF 178 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 35
    82 82 High Street, Ware, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,299 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 627 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 36
    Beauty Never Sleeps 336a Tong Road, Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 394 - director → ME
  • 37
    GOLDEN STUDIO LTD - 2024-08-01
    21 High Street, Market Drayton, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 725 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 38
    15 Church Street, Southport, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 883 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
  • 39
    Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Corporate (3 parents)
    Equity (Company account)
    885,098 GBP2024-01-31
    Officer
    2013-09-12 ~ now
    IIF 918 - director → ME
  • 40
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 816 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 581 - Ownership of shares – 75% or more as a member of a firmOE
  • 41
    58 Crumpsall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,627 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 650 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 42
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 743 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 43
    2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-05 ~ now
    IIF 109 - director → ME
  • 44
    Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,499 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 827 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
  • 45
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,359 GBP2020-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 775 - director → ME
    2023-07-05 ~ dissolved
    IIF 914 - secretary → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 47
    109 St. Albans Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,566 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 609 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 48
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 790 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 49
    54 Highworth Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 563 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 50
    9 Church Street, Peterborough, Cambs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,514 GBP2020-02-29
    Officer
    2019-02-08 ~ dissolved
    IIF 671 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 328 - Ownership of shares – More than 50% but less than 75%OE
    IIF 328 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 328 - Right to appoint or remove directorsOE
  • 51
    211 High Street, Bromley, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -900 GBP2016-10-31
    Officer
    2007-02-27 ~ dissolved
    IIF 673 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 52
    63 Arlington Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -401 GBP2024-05-31
    Person with significant control
    2024-05-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    8 Balmain Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 54
    3 Ferensway, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 773 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 56
    Abercorn House, 79 Renfrew Road, Paisley
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    334,312 GBP2023-05-31
    Officer
    2003-03-21 ~ now
    IIF 726 - director → ME
    2003-03-21 ~ now
    IIF 868 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 587 - Right to appoint or remove directorsOE
  • 57
    39 Richmond Road, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    -51,446 GBP2023-11-30
    Officer
    2023-10-01 ~ now
    IIF 489 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 58
    15a Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    815 GBP2024-08-31
    Officer
    2023-09-01 ~ now
    IIF 753 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
  • 59
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,890 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 176 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 60
    72a High Street, Whitton, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2023-02-28
    Officer
    2022-12-19 ~ dissolved
    IIF 782 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 61
    29-30, Frith Street 3rd Floor, Wong Lange & Co, London, England
    Corporate (1 parent)
    Equity (Company account)
    286 GBP2023-08-31
    Officer
    2019-08-05 ~ now
    IIF 210 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 56 - Has significant influence or controlOE
  • 62
    50 Sloane Street Unit 72, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 63
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,594 GBP2024-03-31
    Officer
    2019-01-11 ~ now
    IIF 846 - director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 556 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 64
    Mrs Duong Thuy Hoang Tran, 25a Taff Street, Pontypridd, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 722 - director → ME
    2015-02-03 ~ now
    IIF 904 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 65
    130 De Beauvoir Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,324 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    14 Market Street Market Street, Crewe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    16 Market Street, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Person with significant control
    2019-08-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    14 Market Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    -8,208 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 616 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 69
    14 Market Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    18,528 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 617 - director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 70
    23 Oldfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 948 - director → ME
  • 71
    Unit 39 Corbidge Court, Glaisher Street, Lonodn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 72
    11b Lowesmoor, Lowesmoor, Worcester, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 676 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Right to appoint or remove directorsOE
  • 73
    Flat 35 Penton House, Hartslock Drive, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 496 - director → ME
    2013-01-21 ~ dissolved
    IIF 911 - secretary → ME
  • 74
    7 Hingley Avenue, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 680 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 75
    Apartment 248 41 Essex Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 76
    76 Bexley High Street, Bexley, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 649 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 77
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 785 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 78
    4385, 14662077 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 734 - Ownership of shares – 75% or moreOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
  • 79
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 750 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 80
    Beeches Hollington Road, Nr Rocester, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,264 GBP2023-12-31
    Officer
    2021-09-01 ~ now
    IIF 760 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 735 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    10 Widemarsh Street, Hereford, Herefordshire
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 874 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 82
    596 Green Lanes London Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,738 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 580 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 83
    19 Heath Road, Crayford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 84
    DONNA EYELASHES EYEBROW LTD - 2023-08-17
    19 Heath Road, Crayford, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-11-24 ~ now
    IIF 660 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 85
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 788 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 86
    209 Greenside Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 307 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 87
    23 Front Street, Hetton-le-hole, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 487 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 88
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 779 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 89
    EATPHO 1 LIMITED - 2023-12-11
    K NAILS AND SPA LIMITED - 2023-12-11
    210 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 819 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 90
    Eighty-81 Ebrington Square, Derry/londonderry, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 931 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 932 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 932 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 932 - Right to appoint or remove directorsOE
  • 91
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 878 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 92
    EDUCAMPUS LIMITED - 2021-02-09
    CLASSEZ LIMITED - 2020-12-17
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 93
    513 London Road, Cheam, Sutton, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 528 - director → ME
    2023-09-08 ~ now
    IIF 925 - secretary → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 94
    25 King Street, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,493 GBP2023-06-30
    Officer
    2016-06-28 ~ now
    IIF 862 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 742 - Ownership of shares – 75% or moreOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Right to appoint or remove directorsOE
  • 95
    15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 940 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    15 Kingsyard Rope Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,126.10 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 945 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Right to appoint or remove directorsOE
  • 97
    NAIL DESIGN SOUTH LTD - 2024-09-23
    3 Milford Close, West Moors, Ferndown, England
    Corporate (1 parent)
    Equity (Company account)
    5,958 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 853 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 98
    20 Sir Isaacs Walk, Colchester, England
    Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 885 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 640 - Right to appoint or remove directorsOE
  • 99
    26 Trinity Street, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    20,608 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 886 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 641 - Right to appoint or remove directorsOE
  • 100
    12 Eastwood Avenue, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 724 - director → ME
  • 101
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-19
    Officer
    2018-12-20 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    Flat 16 Norden House, Pott Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 502 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 103
    29 Scott Road, Bishops Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,543 GBP2018-10-31
    Officer
    2014-10-22 ~ dissolved
    IIF 921 - secretary → ME
  • 104
    ESP NAILS LIMITED - 2018-11-26
    15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    448 GBP2023-10-31
    Officer
    2016-11-08 ~ dissolved
    IIF 939 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 937 - Ownership of shares – 75% or moreOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Right to appoint or remove directorsOE
  • 105
    51 Blandford Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,471 GBP2017-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 665 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 106
    424 High Road, Leyton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-02-07 ~ now
    IIF 442 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 107
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,853 GBP2023-06-30
    Officer
    2019-06-05 ~ now
    IIF 893 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 468 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 108
    47/49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,665 GBP2019-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 608 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 109
    C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,134 GBP2023-08-31
    Officer
    2020-09-01 ~ now
    IIF 860 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 110
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,836 GBP2023-10-31
    Officer
    2018-10-23 ~ now
    IIF 381 - director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 111
    20 Derwent Parade, South Ockendon, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 700 - director → ME
    IIF 522 - director → ME
  • 112
    19 Roach Pool Croft, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 107 - director → ME
  • 113
    35 De Lacy Row, Castlefields, Runcorn, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 598 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 114
    30 Longton Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -916 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 597 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 115
    117 Alexandra Park Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 351 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 116
    1 Lyric Square, London, England
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 205 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 117
    50 Sloane Street Unit 72, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 118
    8b Ellingfort Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 909 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 119
    112 Montague Street, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,339 GBP2021-10-31
    Officer
    2018-10-16 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 120
    9 Park Mews, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 495 - director → ME
  • 121
    35 De Lacy Row, Castlefields, Runcorn, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 603 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 122
    4385, 13939847: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 768 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
  • 123
    26 High Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    9,466 GBP2023-12-31
    Officer
    2014-05-22 ~ now
    IIF 348 - director → ME
    IIF 429 - director → ME
  • 124
    Unit 3 Ibex House, 2a Leytonstone Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 418 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 125
    51 Commercial Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 424 - director → ME
  • 126
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    667 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 127
    11 Duke Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    14,110 GBP2024-01-31
    Officer
    2023-04-01 ~ now
    IIF 497 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 128
    558 Barking Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,496 GBP2023-07-31
    Officer
    2017-07-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 129
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 813 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 130
    Newby Hall, Newby, Penrith, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 802 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 643 - Right to appoint or remove directorsOE
  • 131
    205 Old Oak Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    135 Lillie Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,107 GBP2023-10-31
    Officer
    2020-11-06 ~ now
    IIF 786 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 133
    4 Burns Drive, Grassmoor, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 835 - director → ME
  • 134
    94 Brook Street, Erith, Kent
    Corporate (2 parents)
    Equity (Company account)
    -8,975 GBP2022-05-31
    Officer
    2013-05-28 ~ now
    IIF 427 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 135
    12 Constance Street, International House, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,859 GBP2023-01-31
    Officer
    2021-01-25 ~ now
    IIF 793 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 136
    Greenhill House First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,900 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 667 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 137
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-17 ~ dissolved
    IIF 744 - director → ME
  • 138
    Ground Floor, 136 Grove Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 239 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 139
    65 Somerset Street, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 101 - director → ME
    2021-10-04 ~ dissolved
    IIF 908 - secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 140
    38 Tranquil Vale, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,610 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 141
    73 Lordship Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,646 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 870 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 143
    258 High Street, Epping, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,064 GBP2024-03-31
    Officer
    2018-06-06 ~ now
    IIF 199 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 144
    78 Brixton Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,230 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 674 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 145
    HD PROPERTY 101 LTD - 2025-03-14
    3 Bradley Way, Peterborough, Cambridgeshire, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 384 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 146
    7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    42,374 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 209 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 147
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 837 - director → ME
  • 148
    62 The Stratford Centre, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 664 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 149
    HH LOGISTICS LIMITED - 2020-05-26
    54 Newberries Avenue, Radlett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 150
    Miss Hang Tuyet Thi Nguyen, 351 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 203 - director → ME
  • 151
    29 Denmark Street, Wokingham, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,665 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 527 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 152
    Ainslie House, 24 Ainslie Road, Hillington, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    22 GBP2023-05-31
    Officer
    2001-09-21 ~ dissolved
    IIF 728 - director → ME
    2001-09-21 ~ dissolved
    IIF 928 - secretary → ME
  • 153
    TANPRTT LIMITED - 2020-06-11
    31 High Street, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-06-10 ~ dissolved
    IIF 858 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
  • 154
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    471 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 475 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 155
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    688 GBP2019-01-04
    Officer
    2017-11-08 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 156
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,068 GBP2018-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 157
    Lee House, 116-118 Oldham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,227 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 2 - Has significant influence or controlOE
  • 158
    Unit 22 98 (ru 16) Ocean Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,135 GBP2024-01-31
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 159
    9 Church Street, Peterborough, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    148 GBP2021-05-24
    Officer
    2016-08-31 ~ dissolved
    IIF 669 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    3a Ivy Street, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    2022-06-21 ~ now
    IIF 894 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    5 Yeo Road, Bridgwater, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 655 - director → ME
  • 162
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 801 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 163
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,759 GBP2019-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    Abercorn House, 79 Renfrew Road, Paisley
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2010-01-07 ~ dissolved
    IIF 729 - director → ME
    2010-01-07 ~ dissolved
    IIF 927 - secretary → ME
  • 165
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-01-31
    Officer
    2023-01-18 ~ dissolved
    IIF 756 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 166
    6 Onslow Parade, Hampden Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    13 Church Gate, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,490 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 438 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 168
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 898 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 169
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 899 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
  • 170
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 171
    7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -966 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 896 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 172
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    816 GBP2023-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 173
    91-93 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 780 - director → ME
    2009-11-13 ~ dissolved
    IIF 922 - secretary → ME
  • 174
    43 Upton Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -111,547 GBP2024-03-31
    Officer
    2012-03-02 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    33 Knights Hill, West Norwood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 176
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,342 GBP2022-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 177
    11 St. Peters Gate, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 562 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 178
    234 Corporation Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    2017-12-05 ~ now
    IIF 227 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
  • 179
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,166 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 615 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 180
    577 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,636 GBP2021-03-31
    Officer
    2017-08-08 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 181
    85 Guildford Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -9,791 GBP2024-05-31
    Officer
    2014-03-05 ~ now
    IIF 902 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 182
    19 Brislington Hill, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -4,487 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 900 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 183
    24b Camp Road, Farnborough, England
    Corporate (2 parents)
    Equity (Company account)
    15,413 GBP2024-01-31
    Officer
    2018-12-17 ~ now
    IIF 653 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    KDL BEAUTY LTD - 2022-01-24
    35 Lord Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-20 ~ dissolved
    IIF 242 - director → ME
  • 185
    Unit 3 118 - 120 Garratt Lane, London, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 709 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 186
    CHISEL NAIL ART UK LTD - 2024-11-05
    Unit 3 118-120 Garratt Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    2024-02-29 ~ now
    IIF 710 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 187
    K&T ACADEMY LTD - 2020-03-12
    38 Longwood, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,167 GBP2024-04-30
    Officer
    2018-04-10 ~ now
    IIF 901 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 364 - Has significant influence or controlOE
  • 188
    144 London Road, Knebworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,827 GBP2024-03-31
    Officer
    2017-11-03 ~ now
    IIF 390 - director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 189
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,430 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 884 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 190
    28 Ellen Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 715 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 191
    10 High Street, Kidlington, England
    Corporate (1 parent)
    Equity (Company account)
    -26,642 GBP2022-05-31
    Officer
    2018-07-05 ~ now
    IIF 836 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 771 - Ownership of shares – 75% or moreOE
  • 192
    1 Sycamore Close, Hessle, England
    Corporate (1 parent)
    Equity (Company account)
    -4,724 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 865 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
  • 193
    Lee House, 116-118 Oldham Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 483 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 194
    10 Market Place, Arnold, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ now
    IIF 755 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 195
    358 Edgware Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,558 GBP2023-03-31
    Officer
    2017-07-26 ~ now
    IIF 493 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 196
    4-6 Alpha Street North, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 634 - director → ME
  • 197
    53a Front Street, Stanley, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 198
    24-26, Arcadia Avenue Fin009/14804, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 824 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 199
    8b Ellingfort Road, London, Hackney, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,081 GBP2023-03-31
    Officer
    2019-05-14 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 200
    15 High Street, Amesbury, Salisbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 201
    8 Leeming Street, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,999 GBP2021-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 202
    83 Princes Street, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 440 - director → ME
  • 203
    526 London Road, Cheam, Sutton, London, England
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 204
    136 Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 840 - director → ME
    2012-05-09 ~ dissolved
    IIF 905 - secretary → ME
  • 205
    108 Rose Lane, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 596 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 206
    1c George Street, Hedon, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 611 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    13 Market Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -4,564 GBP2024-07-31
    Officer
    2022-07-03 ~ now
    IIF 383 - director → ME
    Person with significant control
    2022-07-03 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 208
    11 Duke Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    309 GBP2023-09-30
    Officer
    2015-04-13 ~ now
    IIF 501 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 209
    283 High Street, Croydon, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 428 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 210
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 844 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 211
    3 London Road, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2024-03-31
    Officer
    2017-08-10 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 212
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 777 - director → ME
    2024-06-26 ~ now
    IIF 933 - secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 213
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    2017-08-14 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 214
    339 Hollins Road, Oldham, England
    Corporate (2 parents)
    Person with significant control
    2024-02-04 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 215
    166 South Street, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,398 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 789 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
  • 216
    178 Battersea Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    960 GBP2024-08-31
    Officer
    2018-09-19 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    Unit 3 35 Westgate, Peterborough, England, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 385 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 218
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 701 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 219
    2f Holborough Road, Snodland, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,073 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 682 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
  • 220
    Unit 17 Trident Centre, High Street, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    2,626 GBP2023-11-30
    Officer
    2021-11-28 ~ now
    IIF 863 - director → ME
    Person with significant control
    2021-11-28 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 221
    40 St. Annes Road West, Lytham St. Annes, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 600 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 222
    117 Commercial Street, Maesteg, Mid Glamorgan, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,183 GBP2024-03-31
    Officer
    2018-05-16 ~ now
    IIF 245 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 223
    20 Maynard Close, Thatcham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    35 Justice Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
  • 225
    88 High Street, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    278,336 GBP2023-07-31
    Officer
    2024-03-23 ~ now
    IIF 622 - director → ME
    2017-08-23 ~ now
    IIF 859 - secretary → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 376 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,107 GBP2023-02-28
    Officer
    2022-02-15 ~ dissolved
    IIF 855 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 227
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 711 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 228
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 713 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 229
    Unit 25 Vicarage Field Shopping Centre Ripple Road, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    154 GBP2024-04-30
    Officer
    2018-04-25 ~ now
    IIF 225 - director → ME
    2018-04-25 ~ now
    IIF 919 - secretary → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 230
    22 Windermere Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,744 GBP2024-08-31
    Officer
    2018-08-29 ~ now
    IIF 172 - director → ME
    Person with significant control
    2018-08-29 ~ 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
  • 231
    23oldfield Road, Willesden, Willesden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 232
    310 London Road, Westcliff-on-sea, Essex, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 799 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 233
    28 Church Street, Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -981 GBP2024-03-26
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    ITRA LIMITED - 2002-10-25
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 881 - director → ME
  • 235
    8b Ellingford Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,678 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 854 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 236
    5 The Tything, Worcester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,712 GBP2016-08-31
    Officer
    2016-10-14 ~ dissolved
    IIF 310 - director → ME
  • 237
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 478 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 774 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
  • 239
    59 The Parade, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 623 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 240
    59 The Parade, Oadby, Leicester, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 624 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 241
    Flat 12, Hope Court, Fortune Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 633 - director → ME
    2017-10-23 ~ dissolved
    IIF 869 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 519 - Has significant influence or controlOE
  • 242
    Flat 12 Hope Court, Fortune Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 687 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 243
    15 William Street, Windsor, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 686 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 244
    46 Kingsbury, Aylesbury, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,288 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 887 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 698 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 245
    2 Crayford High Street, Crayford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,833 GBP2023-11-30
    Officer
    2015-11-30 ~ now
    IIF 482 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 444 - Ownership of shares – More than 50% but less than 75%OE
  • 246
    8b Ellingfort Road, London
    Corporate (1 parent)
    Equity (Company account)
    13,859 GBP2024-03-31
    Officer
    2017-04-01 ~ now
    IIF 825 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
  • 247
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 248
    53 Kent Road, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 716 - director → ME
  • 249
    8b Ellingfort Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,034 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 164 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 250
    20 Town Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 614 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Has significant influence or controlOE
  • 251
    8b Ellingfort Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,362 GBP2023-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 252
    LILY NAILS 65 LTD - 2019-04-03
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,919 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 749 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
  • 253
    TOP NAIL BAR (HIGHGATE) LTD - 2018-11-23
    89 Trafalgar Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,039 GBP2023-10-31
    Officer
    2021-07-27 ~ now
    IIF 830 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 450 - Has significant influence or controlOE
  • 254
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,460 GBP2024-03-31
    Officer
    2022-04-04 ~ now
    IIF 748 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 255
    4-6 Ripple Road, Barking, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 226 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 256
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    148,796 GBP2021-05-31
    Officer
    1999-04-19 ~ now
    IIF 730 - director → ME
    1999-04-19 ~ now
    IIF 929 - secretary → ME
  • 257
    12 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    9,375 GBP2024-01-31
    Officer
    2018-01-17 ~ now
    IIF 659 - director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 258
    Unit 3 Ealing Broadway Centre, 10 Oak Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,356 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 127 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 259
    855 High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,648 GBP2019-03-31
    Officer
    2015-04-17 ~ dissolved
    IIF 630 - director → ME
    2015-04-17 ~ dissolved
    IIF 920 - secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
  • 260
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,749 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 422 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 261
    Jaggar & Co, 1-3 Waterloo Crescent, Dover, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,061 GBP2018-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 103 - director → ME
    2017-03-10 ~ dissolved
    IIF 926 - secretary → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 262
    74 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 263
    24 Chauncey Close, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 651 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 264
    77 Studfold, Chorley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 688 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 839 - Ownership of shares – More than 50% but less than 75%OE
    IIF 839 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 839 - Right to appoint or remove directorsOE
  • 265
    8 Beaulieu Close, Datchet, Slough, England
    Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 792 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 266
    16 Church Gate, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,153 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 314 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 267
    16 Church Gate, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 313 - director → ME
  • 268
    84 High St, Harlesden, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 108 - director → ME
  • 269
    16 Church Gate, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 270
    16 Church Gate, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 271
    Flat 16 Quinox Building, Douglas Path, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 436 - director → ME
  • 272
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,766 GBP2022-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 273
    178 Seven Sisters Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -949 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 217 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 274
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    590 GBP2022-07-31
    Officer
    2021-07-23 ~ dissolved
    IIF 826 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
  • 275
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 822 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 276
    8b Ellingfort Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 613 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Right to appoint or remove directorsOE
  • 277
    8b Ellingfort Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 567 - director → ME
  • 278
    11a Lowesmoor, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 675 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 279
    11-11a Lowesmoor, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    80,960 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 677 - director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 280
    NO.1 NAILS TRAINING ACADEMY LIMITED - 2022-08-23
    11-11a Lowesmoor, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,173 GBP2024-03-31
    Officer
    2020-06-19 ~ dissolved
    IIF 679 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 281
    NO.1 PRESS ON NAILS LIMITED - 2022-04-01
    11-11a Lowesmoor, Worcester, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 678 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 282
    Flat 41a High Street, Whitton, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,326 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 283
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 776 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
  • 284
    24 The Grove, Bexleyheath, England
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 648 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 285
    51 Commercial Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 423 - director → ME
    2013-12-04 ~ dissolved
    IIF 389 - director → ME
  • 286
    512 Goresbrook Road, Dagenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,782 GBP2020-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 435 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 287
    Nc/o Xiang And Co, Burrell House, 44, Broadway, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,299 GBP2023-08-31
    Officer
    2018-08-29 ~ now
    IIF 246 - director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 288
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 812 - llp-designated-member → ME
  • 289
    50 Sloane Street, Unit 72 50 Sloane Street, Unit 72, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 290
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,257 GBP2023-12-31
    Officer
    2024-08-13 ~ now
    IIF 573 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 291
    24 Camp Road, Farnborough, England
    Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 652 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 292
    61b Lancaster Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 170 - director → ME
    2015-10-01 ~ dissolved
    IIF 917 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 293
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 810 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 294
    239 Main Street, Bulwell, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 702 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 295
    Flat 3 1st Floor, 308 Gillott Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 714 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 296
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 601 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 297
    84-86 Victoria Road West, Thornton-cleveleys, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 602 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 298
    Unit 3 Ibex House, 2a Leytonstone Road, London
    Corporate (1 parent)
    Officer
    2023-09-16 ~ now
    IIF 795 - director → ME
    Person with significant control
    2023-09-16 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 299
    8b Ellingfort Road, London, Hackney, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,256 GBP2024-03-31
    Officer
    2016-04-12 ~ now
    IIF 895 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 300
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,316 GBP2023-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 523 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 301
    295 Park Grange Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    64,492 GBP2023-11-30
    Officer
    2023-07-10 ~ now
    IIF 770 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 302
    ANNA NAILS HAND & FOOT SPA LIMITED - 2020-01-13
    5 The Tything, Worcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,186 GBP2020-05-31
    Officer
    2017-05-23 ~ now
    IIF 703 - director → ME
  • 303
    16 Park Road, Peterborough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,387 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 387 - director → ME
    Person with significant control
    2021-05-18 ~ 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 directorsOE
  • 304
    60 Corelli Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 658 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 305
    24 Hutton Road, Warwick, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 761 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 739 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 306
    24 Hutton Road, Kineton, Warwick, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-27 ~ now
    IIF 763 - director → ME
  • 307
    24 Hutton Road, Kineton, Warwick, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    138 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 762 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 308
    24 Hutton Road, Kineton, Warwick, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,261 GBP2024-03-31
    Officer
    2019-04-24 ~ now
    IIF 764 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
  • 309
    8b Ellingfort Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,471 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 821 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 371 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 310
    4 Bridle Close, Banbury, England
    Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 490 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 311
    34 Grosvenor Street, Stalybridge, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 907 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 312
    6 Queen Street, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directorsOE
  • 313
    Unit 8 Boxpark Wembley, 18 Olympic Way, Wembley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,780 GBP2024-04-30
    Person with significant control
    2019-04-20 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 314
    34 Bank Street, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,846 GBP2024-03-31
    Officer
    2024-02-25 ~ now
    IIF 752 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directors as a member of a firmOE
    IIF 398 - Has significant influence or control as a member of a firmOE
  • 315
    72a High Street, Whitton, Twickenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 316
    24 Paragon Street, Hull, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,091 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 798 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 317
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 903 - secretary → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 719 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 318
    THE LUXURY LINGERIE LINK LTD - 2020-08-05
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 564 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 319
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 803 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 320
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,168 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 757 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 321
    C/o Xiang And Co Burrell House, 44 Broadway, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-12-10 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 322
    7 Beluga Close, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 666 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 323
    12 Milford Street, Salisbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 324
    12 Milford Street, Salisbury, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 484 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 325
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 804 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 326
    Abercorn House, 79 Renfrew Road, Paisley
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,519 GBP2023-05-31
    Officer
    2003-03-25 ~ dissolved
    IIF 727 - director → ME
    2003-03-25 ~ dissolved
    IIF 867 - secretary → ME
  • 327
    5 Applewood Drive, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 328
    216 King Street, London, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 892 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 329
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 330
    SERENITY’S BEAUTY LTD - 2021-08-25
    3 Essoldo Way, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 912 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
  • 331
    6 Norglen Crescent, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-07-16 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2022-07-16 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 332
    248 Hutton Road, Shenfield, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 699 - director → ME
    IIF 521 - director → ME
  • 333
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 334
    130 Newland St, Witham, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 784 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 335
    Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 721 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
  • 336
    4385, 14807477 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 872 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 337
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 841 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
  • 338
    13 Tranquil Vale, London, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 831 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 339
    7 Victoria Street, Spalding, Lincolnshire, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 340
    Kiosk 4 Cheviot House, Manor Walks Shopping Centre, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    15,792 GBP2024-01-31
    Officer
    2024-06-25 ~ now
    IIF 342 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 341
    23 Old Field Road, Willesden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-24 ~ dissolved
    IIF 947 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 943 - Ownership of shares – 75% or moreOE
  • 342
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 871 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 343
    4 Shaftesbury Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 185 - Right to appoint or remove directors as a member of a firmOE
    IIF 185 - Has significant influence or control as a member of a firmOE
  • 344
    8b Ellingfort Road, London
    Corporate (1 parent)
    Equity (Company account)
    12,342 GBP2024-07-31
    Officer
    2013-08-01 ~ now
    IIF 787 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Has significant influence or controlOE
  • 345
    The Wenta Business Centre Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 576 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 346
    9 Arundel Street, Mossley, Ashton-under-lyne, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,086 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 879 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
  • 347
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,416 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 880 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 348
    6 Cottingham Road, Newland, Hull, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 732 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 349
    Fairbank, Chauntry Road, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    1,644 GBP2024-02-28
    Person with significant control
    2017-02-01 ~ now
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 350
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,993 GBP2019-04-30
    Officer
    2013-04-08 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 351
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,365 GBP2019-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 352
    855 High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-15 ~ dissolved
    IIF 629 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 353
    107 Stockbreach Road, Hatfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,218 GBP2023-06-30
    Officer
    2022-07-19 ~ now
    IIF 631 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 354
    94 Sandgate Road, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    -6,404 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 654 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 355
    Unit 1060a T&l Polished Ltd, Unit 1060a, Westfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 575 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 356
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,009 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 731 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 357
    8b Ellingfort Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 131 - director → ME
  • 358
    8b Ellingfort Road, London, Hackney, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2014-04-01 ~ now
    IIF 828 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 359
    88a High Street, Brentwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,908 GBP2023-09-30
    Officer
    2022-09-22 ~ now
    IIF 173 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 360
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,398 GBP2021-03-31
    Officer
    2017-04-11 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 361
    3 Hill Street, Saffron Walden, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 842 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 362
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 363
    Apartment 30 Olton Court, Olton, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    194 GBP2019-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 364
    Apartment 106 Adlay Apartments 3 Millet Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 849 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 365
    Flat 8 Chaplin Court 56a Kew Bridge Road, Brentford, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 850 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 366
    Mr Thinh Vu Nguyen, 110 The Broadway, Wimbledon, Lonsdon
    Corporate (3 parents)
    Equity (Company account)
    17,885 GBP2024-03-31
    Officer
    2011-02-17 ~ now
    IIF 171 - director → ME
  • 367
    8b Ellingfort Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 368
    8b Ellingfort Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-09-07 ~ now
    IIF 791 - llp-designated-member → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 300 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 300 - Right to appoint or remove membersOE
    IIF 300 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 300 - Right to appoint or remove members as a member of a firmOE
  • 369
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,368 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 480 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 370
    1 Walter Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 856 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 371
    24 Timberley Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,879 GBP2023-09-30
    Officer
    2021-10-27 ~ dissolved
    IIF 857 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
  • 372
    240 Broad Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,018 GBP2021-09-30
    Officer
    2019-10-23 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,838 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 492 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 374
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 375
    22 Goldhawk Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,225 GBP2024-03-31
    Officer
    2018-07-12 ~ now
    IIF 746 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 376
    23 Kingsbridge Road, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -655 GBP2018-04-30
    Officer
    2017-07-11 ~ dissolved
    IIF 530 - director → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    2017-07-11 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 377
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 378
    13 Burtholme Avenue, Carlisle, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,042 GBP2023-07-31
    Officer
    2023-05-17 ~ dissolved
    IIF 632 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 379
    7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 717 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 380
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-12 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 381
    6 Onslow Parade, Hampden Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    299 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 656 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 382
    216 King St King Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-08-01 ~ dissolved
    IIF 814 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
  • 383
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 384
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 166 - director → ME
  • 385
    Xiang Burrell House, 44, Broadway, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 718 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 386
    15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,294 GBP2024-02-29
    Officer
    2010-03-07 ~ now
    IIF 765 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 387
    14 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 794 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 388
    51b Leicester Road, Wigston, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    661 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 441 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 389
    13 Church Street, Basingstoke
    Corporate (1 parent)
    Equity (Company account)
    -13,000 GBP2024-03-31
    Officer
    2010-01-11 ~ now
    IIF 571 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 390
    19 Trinity Walk, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,709 GBP2017-03-31
    Officer
    2014-06-10 ~ dissolved
    IIF 626 - director → ME
  • 391
    8b Ellingfortt Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,621 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 340 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 392
    445a Victoria Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 391 - director → ME
  • 393
    11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,059 GBP2024-06-30
    Officer
    2020-06-24 ~ now
    IIF 230 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
  • 394
    25a Reading Road, Henley-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-04-27 ~ now
    IIF 499 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 395
    First Floor, 13a High Street, Edenbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,104 GBP2021-12-31
    Officer
    2010-04-18 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 396
    20 Park Street, Luton, England
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 534 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 397
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,640 GBP2024-03-31
    Officer
    2017-10-10 ~ now
    IIF 570 - director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 398
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 399
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 477 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 400
    8b Ellingfort Road, London
    Corporate (1 parent)
    Equity (Company account)
    59,856 GBP2024-03-31
    Officer
    2008-04-02 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 401
    7 Beluga Close, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    17,003 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 668 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Right to appoint or remove directorsOE
  • 402
    Flat 15 Shakespeare House, Fairfax Road, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 769 - director → ME
  • 403
    90 Culver Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 569 - director → ME
  • 404
    37 The Green, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,265 GBP2024-02-29
    Officer
    2020-10-28 ~ now
    IIF 897 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Right to appoint or remove directorsOE
  • 405
    39 Richmond Road, Kingston, Kingston-upon-thames, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -35,614 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 421 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 406
    4 The Pavement, Crawley, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 169 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 407
    T4, 12 Silver Street, Durham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,243 GBP2023-06-30
    Officer
    2023-01-10 ~ now
    IIF 628 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
  • 408
    Scottish Tax Bureau, 94 Hope Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 625 - director → ME
  • 409
    275 Kensington High Street, London
    Corporate (1 parent)
    Equity (Company account)
    216,896 GBP2023-11-30
    Officer
    2014-12-02 ~ now
    IIF 529 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 410
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 411
    BODY BOUTIQUE SHOP LIMITED - 2024-08-30
    Body Boutique, 109 St. Albans Road, Watford, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 604 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 412
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 758 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
  • 413
    47 Sloane Avenue, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,140 GBP2023-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 414
    88 High Street, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 619 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 415
    388 High Street, Rochester, England
    Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 712 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 416
    17 St Swithins Street, Worcester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 417
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,508 GBP2024-02-29
    Officer
    2023-02-15 ~ now
    IIF 832 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 418
    7 Brighton Road, Worthing, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 851 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 419
    4385, 14936724 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 778 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 420
    15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 941 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 935 - Ownership of shares – 75% or moreOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Right to appoint or remove directorsOE
  • 421
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,579 GBP2023-07-31
    Officer
    2025-03-19 ~ now
    IIF 599 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
Ceased 94
  • 1
    40 Shorts Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    111,814 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-12-31
    IIF 579 - director → ME
    Person with significant control
    2021-03-16 ~ 2022-04-04
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 2
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2024-03-31
    Officer
    2017-01-30 ~ 2017-09-04
    IIF 924 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2017-09-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    68 LEON & TRANG LTD - 2022-09-26
    5 George Street, London, England
    Corporate (2 parents)
    Officer
    2022-06-17 ~ 2022-11-16
    IIF 572 - director → ME
    Person with significant control
    2022-06-17 ~ 2022-11-15
    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 directors OE
  • 4
    A3 EDUCATION MANAGEMENT LTD. - 2020-06-08
    A3 RUNWAY MANAGEMENT LTD. - 2019-02-28
    Suite 15416, Chynoweth House Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    2017-09-21 ~ 2017-09-30
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    596 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-05-22 ~ 2024-12-16
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
  • 6
    Southernbrook Estate Management Unit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    2009-01-26 ~ 2011-10-01
    IIF 733 - director → ME
  • 7
    Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Corporate (3 parents)
    Equity (Company account)
    885,098 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 891 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ 2024-05-07
    IIF 817 - director → ME
    Person with significant control
    2024-05-07 ~ 2024-05-07
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 582 - Ownership of shares – 75% or more as a member of a firm OE
    2023-05-03 ~ 2024-05-07
    IIF 683 - Ownership of shares – 75% or more OE
  • 9
    863 Ashton New Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2025-02-06
    IIF 308 - director → ME
    Person with significant control
    2024-03-18 ~ 2025-02-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    54 Highworth Road, London, England
    Corporate (1 parent)
    Person with significant control
    2023-08-10 ~ 2025-01-27
    IIF 366 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 366 - Right to appoint or remove directors OE
  • 11
    6 Primrose House, 262 Langsett Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ 2016-09-30
    IIF 243 - director → ME
  • 12
    8b Ellingfort Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-08-31 ~ 2013-07-23
    IIF 309 - director → ME
  • 13
    199 Rushey Green, Catford, London, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ 2025-03-19
    IIF 434 - director → ME
    Person with significant control
    2024-03-22 ~ 2025-03-19
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 14
    355a Barking Road, East Ham, London, United Kingdon, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ 2011-09-15
    IIF 432 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,890 GBP2024-02-28
    Officer
    2019-03-08 ~ 2023-02-14
    IIF 177 - director → ME
  • 16
    381 Farm Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ 2022-10-19
    IIF 906 - director → ME
    Person with significant control
    2022-07-18 ~ 2022-10-19
    IIF 691 - Ownership of shares – 75% or more OE
    IIF 691 - Ownership of voting rights - 75% or more OE
    IIF 691 - Right to appoint or remove directors OE
  • 17
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -43,898 GBP2023-03-31
    Officer
    2019-01-25 ~ 2023-02-01
    IIF 657 - director → ME
  • 18
    13 Stanley Way, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,856 GBP2023-12-31
    Officer
    2015-12-03 ~ 2018-12-05
    IIF 110 - director → ME
  • 19
    8b Ellingford Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,683 GBP2023-05-31
    Officer
    2021-05-10 ~ 2022-02-15
    IIF 888 - director → ME
    Person with significant control
    2021-05-10 ~ 2022-02-15
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
  • 20
    The Old Library Bath Road, Cricklade, Swindon, Wiltshire
    Corporate (8 parents)
    Equity (Company account)
    25,780 GBP2023-08-31
    Officer
    2023-10-05 ~ 2024-06-10
    IIF 866 - director → ME
  • 21
    16 Market Street, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Officer
    2019-08-01 ~ 2023-11-20
    IIF 618 - director → ME
  • 22
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,892 GBP2019-10-31
    Officer
    2016-10-21 ~ 2017-10-01
    IIF 494 - director → ME
    Person with significant control
    2016-10-21 ~ 2017-10-01
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 23
    STAFF-EMPIRE LTD - 2022-02-01
    110 Hinckley Road, Earl Shilton, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,683 GBP2023-09-30
    Officer
    2020-09-16 ~ 2024-01-23
    IIF 797 - director → ME
    Person with significant control
    2020-09-16 ~ 2024-01-23
    IIF 740 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 740 - Right to appoint or remove directors OE
  • 24
    18 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -203,424 GBP2024-09-30
    Officer
    2022-02-03 ~ 2024-01-31
    IIF 621 - director → ME
    2024-02-01 ~ 2024-04-17
    IIF 620 - director → ME
    Person with significant control
    2022-02-03 ~ 2023-06-20
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 379 - Right to appoint or remove directors OE
    2024-02-14 ~ 2024-03-04
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 378 - Right to appoint or remove directors OE
  • 25
    10 Widemarsh Street, Hereford, Herefordshire
    Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-03-17
    IIF 875 - director → ME
  • 26
    CROWN NAILS & SPA LTD - 2019-09-11
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,173 GBP2024-06-30
    Officer
    2019-06-10 ~ 2024-11-01
    IIF 818 - director → ME
    Person with significant control
    2019-06-10 ~ 2024-11-01
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 466 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    4 Pecham Close, Kings Hill, West Malling, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -105,744 GBP2023-11-30
    Officer
    2019-11-27 ~ 2020-06-12
    IIF 433 - director → ME
    Person with significant control
    2019-11-27 ~ 2020-06-12
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2020-10-31
    Officer
    2019-10-04 ~ 2020-06-22
    IIF 229 - director → ME
  • 29
    11b Newton Court Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    10,078 GBP2020-08-31
    Officer
    2017-08-31 ~ 2020-06-24
    IIF 228 - director → ME
    2017-08-31 ~ 2020-06-24
    IIF 913 - secretary → ME
    Person with significant control
    2017-08-31 ~ 2020-06-24
    IIF 234 - Has significant influence or control OE
  • 30
    EDUNEXT (GLOBAL) INNOVATION GROUP LIMITED - 2017-10-09
    Suite 16633 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    2017-09-23 ~ 2018-12-31
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    3 Milford Close, West Moors, Ferndown, England
    Corporate (1 parent)
    Equity (Company account)
    -18,790 GBP2024-04-30
    Officer
    2022-04-25 ~ 2024-09-01
    IIF 852 - director → ME
    Person with significant control
    2022-04-25 ~ 2024-09-01
    IIF 638 - Ownership of shares – More than 50% but less than 75% OE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 638 - Right to appoint or remove directors OE
  • 32
    8b Ellingfort Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,950 GBP2023-09-30
    Officer
    2019-09-04 ~ 2019-09-04
    IIF 282 - director → ME
    Person with significant control
    2019-09-04 ~ 2019-09-04
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Flat3/2 23 Loch Place, Bridge Of Weir, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-06 ~ 2011-03-14
    IIF 942 - director → ME
  • 34
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (1 parent)
    Officer
    2017-03-13 ~ 2018-02-27
    IIF 662 - director → ME
  • 35
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,154 GBP2017-06-30
    Officer
    2015-06-24 ~ 2015-12-01
    IIF 430 - director → ME
    IIF 347 - director → ME
  • 36
    18 Halsbury Road East, Northolt, England
    Corporate (2 parents)
    Equity (Company account)
    3,031 GBP2024-03-31
    Officer
    2017-03-13 ~ 2017-03-14
    IIF 661 - director → ME
  • 37
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    667 GBP2024-03-31
    Officer
    2013-10-01 ~ 2018-04-23
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    18 Teviot Gtrove, Kingsnorton, Birmingham, West Midland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    48,660 GBP2023-09-30
    Officer
    2013-11-21 ~ 2014-03-27
    IIF 339 - director → ME
  • 39
    HALONG BAY RESTAURANT (MANCHESTER) LIMITED - 2020-03-17
    24 Blackfriars Street, Salford, England
    Corporate (2 parents)
    Officer
    2011-01-13 ~ 2014-03-27
    IIF 820 - director → ME
  • 40
    8 Westholme Terrace, Sunderland, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-06-04
    IIF 882 - director → ME
    Person with significant control
    2024-04-20 ~ 2024-06-04
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
  • 41
    Unit 8 Borough Parade, Chippenham, England
    Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    2020-01-27 ~ 2022-06-24
    IIF 833 - director → ME
    Person with significant control
    2020-01-27 ~ 2022-06-24
    IIF 553 - Ownership of shares – 75% or more OE
    IIF 553 - Ownership of voting rights - 75% or more OE
    IIF 553 - Right to appoint or remove directors OE
  • 42
    Ainslie House, 24 Ainslie Road, Hillington, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    22 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TANPRTT LIMITED - 2020-06-11
    31 High Street, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-06-09 ~ 2020-06-11
    IIF 873 - director → ME
  • 44
    Unit 22 98 (ru 16) Ocean Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,135 GBP2024-01-31
    Officer
    2021-01-07 ~ 2022-02-23
    IIF 392 - director → ME
  • 45
    5 Yeo Road, Bridgwater, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Person with significant control
    2016-09-08 ~ 2017-09-11
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Has significant influence or control OE
  • 46
    Suit 105 Citygate House 246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ 2016-07-01
    IIF 910 - director → ME
  • 47
    234 Corporation Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    2017-11-28 ~ 2017-12-05
    IIF 930 - secretary → ME
  • 48
    Flat 2 Mountsfield House, Primrose Way, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,747 GBP2023-12-31
    Officer
    2015-12-07 ~ 2024-01-01
    IIF 781 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    27 Witton Street, Northwich, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,603 GBP2023-12-31
    Officer
    2020-12-16 ~ 2022-01-26
    IIF 163 - director → ME
    Person with significant control
    2020-12-16 ~ 2022-01-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 50
    CHISEL NAIL ART UK LTD - 2024-11-05
    Unit 3 118-120 Garratt Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    2021-04-26 ~ 2022-05-25
    IIF 704 - director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-25
    IIF 409 - Has significant influence or control OE
  • 51
    35 Lord Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -434,161 GBP2023-08-31
    Officer
    2023-04-22 ~ 2023-06-01
    IIF 706 - director → ME
  • 52
    92 St. Johns Wood High Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -152,869 GBP2024-08-13
    Officer
    2020-05-01 ~ 2022-07-09
    IIF 705 - director → ME
    Person with significant control
    2021-06-23 ~ 2022-07-09
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    2024-03-06 ~ 2024-08-14
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Ownership of voting rights - 75% or more OE
  • 53
    124 High Street, Gorleston-on-sea, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ 2025-02-20
    IIF 275 - director → ME
    Person with significant control
    2024-06-05 ~ 2025-02-19
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 54
    8b Ellingfort Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    358 GBP2015-10-31
    Officer
    2014-05-01 ~ 2016-04-30
    IIF 474 - director → ME
  • 55
    8b Ellingfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    2016-10-04 ~ 2017-08-14
    IIF 476 - director → ME
    Person with significant control
    2016-10-04 ~ 2017-08-14
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 56
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,020 GBP2018-07-31
    Officer
    2016-07-11 ~ 2016-08-19
    IIF 39 - director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 57
    339 Hollins Road, Oldham, England
    Corporate (2 parents)
    Officer
    2024-02-04 ~ 2024-07-22
    IIF 754 - director → ME
  • 58
    4 South Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    4,687 GBP2023-11-30
    Officer
    2018-11-23 ~ 2021-09-15
    IIF 663 - director → ME
    Person with significant control
    2018-11-23 ~ 2021-09-15
    IIF 266 - Ownership of shares – 75% or more OE
  • 59
    88 High Street, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    278,336 GBP2023-07-31
    Officer
    2017-07-20 ~ 2017-08-23
    IIF 174 - director → ME
  • 60
    29-30 Frith Street, Third Floor, London
    Corporate (1 parent)
    Equity (Company account)
    -606 GBP2023-03-31
    Officer
    2016-04-19 ~ 2023-08-31
    IIF 129 - director → ME
  • 61
    ITRA LIMITED - 2002-10-25
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-10-22 ~ 2005-06-30
    IIF 915 - secretary → ME
  • 62
    81 High Street, Dunmow, England
    Corporate (2 parents)
    Equity (Company account)
    4,805 GBP2023-07-31
    Officer
    2019-07-01 ~ 2024-07-31
    IIF 829 - director → ME
    Person with significant control
    2019-07-01 ~ 2023-06-30
    IIF 552 - Ownership of shares – 75% or more OE
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Right to appoint or remove directors OE
  • 63
    DIAMOND NAILS LTD - 2019-04-03
    8b Ellingfort Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-01-01 ~ 2019-05-01
    IIF 751 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-05-01
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Ownership of voting rights - 75% or more OE
  • 64
    T/a Full Stop Aesthetics Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,240 GBP2023-05-31
    Officer
    2014-05-15 ~ 2022-12-31
    IIF 605 - director → ME
    2014-05-15 ~ 2022-12-31
    IIF 934 - secretary → ME
    Person with significant control
    2017-03-13 ~ 2022-12-31
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 65
    16 Church Gate, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,799 GBP2016-07-31
    Officer
    2013-07-01 ~ 2014-04-04
    IIF 278 - director → ME
  • 66
    LIN'S COLLECTIONS LIMITED - 2018-05-14
    1-2 The Friars, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-04-06 ~ 2017-06-30
    IIF 500 - director → ME
  • 67
    51 Commercial Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-22
    IIF 425 - director → ME
  • 68
    171 Church Street, Eccles, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ 2014-06-10
    IIF 338 - director → ME
  • 69
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,257 GBP2023-12-31
    Officer
    2017-12-14 ~ 2024-08-13
    IIF 132 - director → ME
    Person with significant control
    2017-12-14 ~ 2024-08-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 70
    C/o Valentine & Co, Galley House, Barnet
    Corporate (1 parent)
    Equity (Company account)
    -191,789 GBP2022-06-30
    Officer
    2015-06-02 ~ 2022-09-01
    IIF 707 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 413 - Ownership of shares – More than 50% but less than 75% OE
    IIF 413 - Ownership of voting rights - More than 50% but less than 75% OE
  • 71
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,875 GBP2024-03-31
    Officer
    2019-10-22 ~ 2019-10-22
    IIF 135 - director → ME
  • 72
    ANNA NAILS HAND & FOOT SPA LIMITED - 2020-01-13
    5 The Tything, Worcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,186 GBP2020-05-31
    Person with significant control
    2019-10-18 ~ 2021-05-05
    IIF 461 - Has significant influence or control OE
    IIF 461 - Has significant influence or control as a member of a firm OE
  • 73
    24 Hutton Road, Kineton, Warwick, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,261 GBP2024-03-31
    Person with significant control
    2019-04-24 ~ 2020-03-01
    IIF 738 - Ownership of shares – 75% or more OE
    IIF 738 - Ownership of voting rights - 75% or more OE
    IIF 738 - Right to appoint or remove directors OE
  • 74
    6 Queen Street, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Officer
    2017-12-05 ~ 2019-04-16
    IIF 670 - director → ME
  • 75
    COCO & RACHEL LTD - 2020-05-27
    C/o Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,747 GBP2024-09-30
    Officer
    2017-09-14 ~ 2019-04-18
    IIF 212 - director → ME
    Person with significant control
    2017-09-14 ~ 2019-04-18
    IIF 57 - Has significant influence or control OE
  • 76
    498 Muswell Hill Broadway, London, England
    Corporate (1 parent)
    Officer
    2022-10-26 ~ 2024-03-01
    IIF 848 - director → ME
    Person with significant control
    2022-10-26 ~ 2024-03-01
    IIF 443 - Ownership of shares – 75% or more OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Right to appoint or remove directors OE
  • 77
    189 Dedworth Road, Windsor, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,016 GBP2024-02-29
    Officer
    2017-02-09 ~ 2021-09-18
    IIF 524 - director → ME
  • 78
    526 London Road, Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,042 GBP2023-12-31
    Officer
    2018-07-01 ~ 2019-10-25
    IIF 847 - director → ME
    Person with significant control
    2018-06-14 ~ 2019-10-25
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    123 High Street, Kirkcaldy, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,458 GBP2023-11-30
    Officer
    2019-11-25 ~ 2020-08-01
    IIF 349 - director → ME
    Person with significant control
    2019-11-25 ~ 2021-08-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 80
    8b Ellingfort Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    607 GBP2017-03-31
    Officer
    2013-03-15 ~ 2013-11-01
    IIF 279 - director → ME
  • 81
    8b Ellingfort Road, London, Hackney, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2012-08-13 ~ 2012-09-07
    IIF 823 - director → ME
    2012-08-13 ~ 2012-09-07
    IIF 916 - secretary → ME
  • 82
    Kenilworth, Hambledon Road, Denmead, Hampshire
    Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2006-07-07 ~ 2007-05-24
    IIF 890 - secretary → ME
  • 83
    112 Shadwell Road, Portsmouth, England
    Dissolved corporate
    Officer
    2013-03-18 ~ 2013-04-10
    IIF 767 - director → ME
  • 84
    216 King St King Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-04 ~ 2022-08-01
    IIF 815 - director → ME
    Person with significant control
    2022-07-04 ~ 2022-08-01
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
  • 85
    58 Underwood Road, Osmani Centre, London, England
    Corporate (1 parent)
    Equity (Company account)
    261,110 GBP2023-07-31
    Officer
    2010-10-01 ~ 2012-02-06
    IIF 312 - director → ME
  • 86
    8b Ellingfort Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,770 GBP2016-11-30
    Officer
    2006-01-01 ~ 2009-08-01
    IIF 106 - director → ME
  • 87
    8b Ellingfort Road, London
    Corporate (1 parent)
    Equity (Company account)
    59,856 GBP2024-03-31
    Officer
    2010-04-03 ~ 2013-03-31
    IIF 800 - secretary → ME
  • 88
    37 The Green, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,265 GBP2024-02-29
    Officer
    2020-10-28 ~ 2021-09-30
    IIF 889 - director → ME
    Person with significant control
    2020-02-11 ~ 2021-09-30
    IIF 809 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 809 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 809 - Right to appoint or remove directors OE
  • 89
    VIETMETAL GROUP LLP - 2021-03-03
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-29 ~ 2021-03-01
    IIF 681 - llp-designated-member → ME
    Person with significant control
    2019-10-29 ~ 2021-03-01
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 808 - Right to surplus assets - More than 25% but not more than 50% OE
  • 90
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,203 GBP2023-12-31
    Person with significant control
    2017-08-14 ~ 2019-03-23
    IIF 306 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    11 Kenway Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    26,791 GBP2023-11-29
    Person with significant control
    2020-12-17 ~ 2023-05-18
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 515 - Right to appoint or remove directors OE
  • 92
    47 Sloane Avenue, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,140 GBP2023-08-31
    Officer
    2013-08-09 ~ 2019-06-21
    IIF 708 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 93
    17 St Swithins Street, Worcester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-05 ~ 2025-04-01
    IIF 834 - director → ME
  • 94
    8b Ellingfort Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,579 GBP2023-07-31
    Officer
    2021-07-06 ~ 2024-04-24
    IIF 162 - director → ME
    Person with significant control
    2021-07-06 ~ 2024-04-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.