logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Le, Mun

    Related profiles found in government register
  • Le, Mun
    British self employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, England

      IIF 1
    • icon of address 128, High Street, Rayleigh, SS6 7BU, England

      IIF 2
    • icon of address 128, High Street, Rayleigh, SS6 7BU, United Kingdom

      IIF 3
  • Le, Mun
    British self employed born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 4
  • Le, Sam
    British self employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128d, High Street, Rayleigh, SS6 7BU, England

      IIF 5
  • Le, Mun Yip
    British self employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Fortune Garden, Broad St, Ely, Cambridgeshire, CB7 4AY, England

      IIF 6
  • Le, Mun Yip
    British student born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Charter Court, Corby, Northants, NN18 8KT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 38, Fortune Garden, Broad St, Ely, Cambridgeshire, CB7 4AY, England

      IIF 10
  • Le, Sam
    British self employed born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, High St, Raleigh, SS6 7BU, England

      IIF 11
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, United Kingdom

      IIF 12
    • icon of address 157, The Broadway, Southend On Sea, SS1 3EX, England

      IIF 13 IIF 14
  • Le, Sam
    British student born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Great Cambourne, Cambridge, CB23 6FZ, England

      IIF 15
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, England

      IIF 16 IIF 17
  • Le, Hoa
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Charter Court, Corby, Northants, NN18 8KT, England

      IIF 18
    • icon of address 38, Fortune Garden, Broad St, Ely, Cambridgeshire, CB7 4AY, England

      IIF 19
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, England

      IIF 20
    • icon of address 188-189, Victoria Rd, Swindon, Wiltshire, SN1 3DF, England

      IIF 21
  • Le, Hoa
    British general manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 22
  • Le, Hoa
    British proprietor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dragon Inn, 50 High St, Chatteris, PE16 6BH, England

      IIF 23
    • icon of address Unit 6, Charter Court, Corby, Northamptonshire, NN18 8QT, United Kingdom

      IIF 24
    • icon of address 5 Hartland Road, Epping, Essex, CM16 4PH

      IIF 25
    • icon of address 5, Hartland Road, Epping, Essex, CM16 4PH, England

      IIF 26
    • icon of address 157, The Broadway, Thorpe Bay, Essex, SS1 3EX, England

      IIF 27
  • Le, Hoa
    British self employe born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hartland Road, Epping, Essex, CM16 4PH

      IIF 28
  • Le, Hoa
    British self employed born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hartland Rd, Epping, Essex, CM16 4PH, United Kingdom

      IIF 29
    • icon of address 5, Hartland Road, Epping, Essex, CM16 4PH

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, United Kingdom

      IIF 32
    • icon of address 128, High Street, Rayleigh, SS6 7BU, England

      IIF 33
    • icon of address 157, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 34
    • icon of address 157, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 35
    • icon of address 157, The Broadway, Thorpe Bay, Essex, SS1 3EX, England

      IIF 36
  • Le, Hoa
    British self-empoyed born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, High Street, Rayleigh, SS6 7BU, United Kingdom

      IIF 37
  • Le, Phuong
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Fortune Garden, Broad St, Ely, Cambridgeshire, CB7 4AY, England

      IIF 38
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, England

      IIF 39
    • icon of address 128, High Street, Rayleigh, Essex, SS6 7BU, United Kingdom

      IIF 40 IIF 41
    • icon of address 128, High Street, Rayleigh, SS6 7BU, United Kingdom

      IIF 42
    • icon of address 157, The Broadway, Southend On Sea, Essex, SS1 3EX, United Kingdom

      IIF 43 IIF 44
    • icon of address 157, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Hoa, Le
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, DA8 1JF, England

      IIF 48
  • Le, Mun
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Charter Court, Corby, Northamptonshire, NN18 8QT, United Kingdom

      IIF 49
    • icon of address Unit 9, Charter Court, Corby, Northamptonshire, NN18 8QT, United Kingdom

      IIF 50
    • icon of address 38, Fortune Garden, Broad St, Ely, Cambridgeshire, CB7 4AY, England

      IIF 51
    • icon of address 128, High Street, Rayleigh, SS6 7BU, United Kingdom

      IIF 52
  • Le, Hoa
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hartland Rd, Epping, Essex, CM16 4PH, United Kingdom

      IIF 53
  • Le, Phuong Hoai
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hartland Road, Epping, CM16 4PH, England

      IIF 54
  • Le, Phuong Hoai
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hartland Rd, Epping, Essex, CM16 4PH

      IIF 55
  • Le, Phuong Hoai
    British propreitor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188-189, 188-189, Victoria Road, Swindon, Wiltshire, SN1 3DF, United Kingdom

      IIF 56
  • Le, Phuong Hoai
    British proprietor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 57
    • icon of address 5 Hartland Rd, Epping, Essex, CM16 4PH

      IIF 58
    • icon of address 5, Hartland Rd, Epping, Essex, CM16 4PH, United Kingdom

      IIF 59
  • Le, Phuong Hoai
    British self employe born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dragon Inn, 50 High St, Chatteris, PE16 6BH, England

      IIF 60
  • Le, Phuong Hoai
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Charter Court, Corby, Northants, NN18 8KT, England

      IIF 61
  • Le, Phuong Hoai
    British self-empoyed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 62
  • Mr Hoa Le
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hartland Rd, Epping, CM16 4PH, United Kingdom

      IIF 63
    • icon of address 5, Hartland Road, Epping, Essex, CM16 4PH, England

      IIF 64
    • icon of address 128, High Street, Rayleigh, SS6 7BU, England

      IIF 65
    • icon of address 157, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 66
  • Mrs Phuong Le
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, High St, Raleigh, SS6 7BU, England

      IIF 67
  • Le, Phuong Hoai
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hartland Rd, Epping, Essex, CM16 4PH, United Kingdom

      IIF 68
  • Le, Sam
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Azalea Drive, Up Hatherley, Cheltenham, GL51 3EA, England

      IIF 69
  • Le, Sam
    British manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Victoria Road, Swindon, SN1 3DF, Uk

      IIF 70
  • Le, Sam
    British self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, The Broadway, Southend-on-sea, SS1 3EX

      IIF 71
  • Le, Phuong
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 72
  • Mrs Phuong Hoai Le
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hartland Rd, Epping, CM16 4PH, United Kingdom

      IIF 73
    • icon of address 5, Hartland Rd, Epping, Essex, CM16 4PH

      IIF 74
    • icon of address 5, Hartland Road, Epping, CM16 4PH, England

      IIF 75
    • icon of address 5, Hartland Road, Epping, Essex, CM16 4PH

      IIF 76
  • Le, Phuong
    British self employed born in April 1974

    Resident in Manager

    Registered addresses and corresponding companies
    • icon of address 9, Charter Court, Corby, Northants, NN18 8KT, England

      IIF 77
  • Le, Phuong
    British uk born in April 1974

    Resident in Manager

    Registered addresses and corresponding companies
    • icon of address 9, Charter Court, Corby, Northants, NN18 8KT, Uk

      IIF 78
  • Le, Sam Yip
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, St. Julians Farm Road, London, SE27 0RR, England

      IIF 79
  • Le, Sam Yip
    British self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188-189, 188-189, Victoria Road, Swindon, Wiltshire, SN1 3DF, United Kingdom

      IIF 80
  • Le, Sam Yip
    British self-employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Azalea Dr, Cheltenham, Gloucestershire, GL51 3EA, United Kingdom

      IIF 81
  • Le, Sam Yip
    British student born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon Inn, 50 High St, Chatteris, PE16 6BH, England

      IIF 82
  • Le, Hoa
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hartland Road, Epping, Essex, CM16 4PH

      IIF 83
  • Mr Sam Le
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Azalea Dr, Cheltenham, Gloucestershire, GL51 3EA

      IIF 84
    • icon of address 16, Azalea Drive, Up Hatherley, Cheltenham, GL51 3EA, England

      IIF 85
  • Le, Phuong Hoai
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hartland Rd, Epping, Essex, CM16 4PH

      IIF 86
  • Ms Phuong Le
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 87
  • Mr Sam Yip Le
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, St. Julians Farm Road, London, SE27 0RR, England

      IIF 88
  • Le, Phuong

    Registered addresses and corresponding companies
    • icon of address 38, Fortune Garden, Broad St, Ely, Cambridgeshire, CB7 4AY, England

      IIF 89
    • icon of address 157, The Broadway, Thorpe Bay, Essex, SS1 3EX, England

      IIF 90
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3 High Street, Great Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Dragon Inn, 50 High St, Chatteris, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 94 Brook Street, Erith, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address 5 Hartland Road, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 38 Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 5 Hartland Road, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 5 Hartland Rd, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 9 Charter Court, Corby, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 78 - Director → ME
  • 10
    icon of address 5 Hartland Road, Epping, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 11
    icon of address 5 Hartland Rd, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 68 - LLP Designated Member → ME
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 63 - Right to appoint or remove members as a member of a firmOE
    IIF 63 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove membersOE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove members as a member of a firmOE
    IIF 73 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 112 St. Julians Farm Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,387 GBP2025-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 112 St. Julians Farm Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 188-189 188-189, Victoria Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address 128 High Street, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 188 Victoria Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address 157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    YAT WONG LTD - 2017-06-20
    icon of address 128 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 157 The Broadway, Thorpe Bay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 128 High St, Raleigh, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    VAPE-STUDIO LIMITED - 2016-05-17
    icon of address 16 Azalea Dr, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,567 GBP2022-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 6 Charter Court, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address 128 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 128 High Street, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 52 - Director → ME
Ceased 26
  • 1
    icon of address 157 The Broadway, Southend On Sea, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-01 ~ 2016-11-01
    IIF 44 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-06-20
    IIF 13 - Director → ME
    icon of calendar 2016-04-19 ~ 2016-05-01
    IIF 43 - Director → ME
    icon of calendar 2016-05-01 ~ 2016-08-01
    IIF 14 - Director → ME
  • 2
    ORIENA LTD - 2017-06-20
    icon of address 157 The Broadway, Southend On Sea, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-01
    IIF 34 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2019-01-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    icon of address Dragon Inn, 50 High St, Chatteris, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-02-04
    IIF 23 - Director → ME
  • 4
    icon of address Dragon Inn, 50 High St, Chatteris, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-06-01
    IIF 60 - Director → ME
  • 5
    icon of address 5 Hartland Road, Epping, Essex, England
    Active Corporate
    Equity (Company account)
    -9,259 GBP2025-04-30
    Officer
    icon of calendar 2025-08-01 ~ 2025-09-24
    IIF 26 - Director → ME
    icon of calendar 2015-01-14 ~ 2025-07-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-29
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 9 Charter Court, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-08-31
    IIF 50 - Director → ME
  • 7
    icon of address 38 Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-18
    IIF 38 - Director → ME
    icon of calendar 2011-02-04 ~ 2011-03-04
    IIF 10 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-02-02
    IIF 19 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-02-08
    IIF 51 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-02-02
    IIF 89 - Secretary → ME
  • 8
    icon of address 38 Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-01
    IIF 22 - Director → ME
  • 9
    icon of address 5 Hartland Road, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-28 ~ 2011-06-01
    IIF 55 - Director → ME
    icon of calendar 2004-09-28 ~ 2011-01-01
    IIF 83 - Secretary → ME
  • 10
    icon of address 131 Moorland Road, London, England
    Active Corporate
    Equity (Company account)
    -2,828 GBP2021-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2022-01-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-12-31
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 9 Charter Court, Corby, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2012-04-30
    IIF 77 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-02-03
    IIF 9 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-02-04
    IIF 8 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-02-02
    IIF 18 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-02-03
    IIF 7 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-02-08
    IIF 61 - Director → ME
  • 12
    icon of address 5 Hartland Road, Epping, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2022-01-01
    IIF 58 - Director → ME
    icon of calendar 2006-07-12 ~ 2011-01-01
    IIF 25 - Director → ME
    icon of calendar 2006-07-12 ~ 2011-01-01
    IIF 86 - Secretary → ME
  • 13
    icon of address 188-189 188-189, Victoria Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-08-01
    IIF 56 - Director → ME
  • 14
    icon of address 157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-19 ~ 2016-01-19
    IIF 35 - Director → ME
  • 15
    icon of address 157 The Broadway, Southend-on-sea
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-21 ~ 2014-04-01
    IIF 62 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-02-28
    IIF 71 - Director → ME
  • 16
    SOUTHEND TAKEAWAY LIMITED - 2015-11-12
    icon of address 157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 46 - Director → ME
    icon of calendar 2016-01-18 ~ 2016-02-01
    IIF 47 - Director → ME
    icon of calendar 2015-01-08 ~ 2015-02-01
    IIF 45 - Director → ME
  • 17
    icon of address 128 High Street, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-02-02
    IIF 17 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-02-02
    IIF 20 - Director → ME
  • 18
    icon of address 128 High Street, Rayleigh, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-25 ~ 2016-05-01
    IIF 42 - Director → ME
    icon of calendar 2016-08-01 ~ 2016-11-01
    IIF 39 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-06-20
    IIF 1 - Director → ME
    icon of calendar 2016-05-01 ~ 2016-08-01
    IIF 3 - Director → ME
  • 19
    icon of address 128 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-08 ~ 2015-02-01
    IIF 40 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-03-31
    IIF 12 - Director → ME
    icon of calendar 2016-01-18 ~ 2016-02-01
    IIF 41 - Director → ME
  • 20
    icon of address 157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-16 ~ 2018-12-04
    IIF 72 - Director → ME
  • 21
    icon of address 188-189 Victoria Rd, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-02
    IIF 21 - Director → ME
  • 22
    YAT WONG LTD - 2017-06-20
    icon of address 128 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-01
    IIF 33 - Director → ME
    icon of calendar 2018-03-19 ~ 2018-04-30
    IIF 2 - Director → ME
    icon of calendar 2017-07-01 ~ 2017-08-11
    IIF 5 - Director → ME
  • 23
    icon of address 157 The Broadway, Thorpe Bay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2011-02-02
    IIF 27 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-02-02
    IIF 90 - Secretary → ME
  • 24
    icon of address 128 High St, Raleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2018-06-01
    IIF 11 - Director → ME
  • 25
    icon of address Unit 6 Charter Court, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-01-01
    IIF 24 - Director → ME
  • 26
    icon of address 128 High Street, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2014-06-01
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.