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

Yanez, Juana Josefina

    Related profiles found in government register
  • Yanez, Juana Josefina
    Venezuelan born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 1
    • icon of address 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 2
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 11
  • Yanez, Juana Josefina
    Venezuelan company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 12
  • Yanez, Juana Josefina
    Venezuelan director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 13
    • icon of address C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 14
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 15
    • icon of address C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 16
    • icon of address 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 17 IIF 18
    • icon of address 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 19 IIF 20 IIF 21
    • icon of address 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 28
    • icon of address 30, Finsbury Street, London, EC2A 1EG

      IIF 29
    • icon of address 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 30
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 31 IIF 32 IIF 33
    • icon of address Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 35
    • icon of address Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 36
    • icon of address Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 37
    • icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 38
  • Juana Josefina Yanez
    Venezuelan born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 39 IIF 40
    • icon of address C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 41
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 42
    • icon of address C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 43
    • icon of address 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 44 IIF 45
    • icon of address 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 46 IIF 47 IIF 48
    • icon of address 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 55
    • icon of address 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 56
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 57
    • icon of address 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 58
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 71
    • icon of address Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 72
    • icon of address Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 73
    • icon of address Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 74
    • icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    COMPLETE RECRUITMENT RESOURCES LTD - 2016-12-01
    icon of address 30 Finsbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,587 GBP2015-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    ABBEYLANDS TRANSPORT LIMITED - 2017-01-13
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    G W HEATING SOLUTIONS LIMITED - 2016-11-25
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,405 GBP2015-06-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    LBH PROPERTY LIMITED - 2013-08-06
    THE BETTER BRAND (UK) LTD - 2014-07-10
    DECIBEL NUTRITION LTD - 2017-09-07
    icon of address 14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,644 GBP2015-08-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    EMERGENT INNOVATION LIMITED - 2017-07-31
    icon of address 14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    HULBERT BROTHERS LIMITED - 2017-11-09
    icon of address 14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    CHOPSTIX MIDDLESBROUGH LIMITED - 2017-09-04
    icon of address 14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    BENGAL SPLASH LIMITED - 2017-03-14
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,349 GBP2016-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    C T CORPORATE MANAGEMENT SERVICES LIMITED - 2019-02-05
    V M MOBILE COMMUNICATIONS LTD - 2021-06-23
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-11-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    ERICOST LIMITED - 2020-07-01
    icon of address 4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    PROPERTY MARKETING GROUP LIMITED - 2023-04-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,827 GBP2021-06-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    CJS ENGAGE LTD - 2021-06-15
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    PKF ENGINEERING LIMITED - 2019-04-23
    icon of address 19 Birkbeck Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2018-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    DESTECH (UK) LIMITED - 2020-06-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,560 GBP2019-03-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    BAYO CORP LTD - 2021-05-28
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    ELITE ASSOCIATES OFFICE LTD - 2020-09-28
    GREEN MORRIS THOMPSON LIMITED - 2009-08-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    7,636 GBP2018-08-31 ~ 2019-08-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED - 2016-07-25
    UNIQUE OPPORTUNITY LIMITED - 2017-01-04
    icon of address C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    BEST 1 INTERNATIONAL LTD - 2021-07-01
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    GB CHEQUE LTD - 2020-05-06
    CD INN LTD - 2019-09-18
    JERK HUT GLASGOW1 LTD - 2020-05-14
    icon of address 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 Greatorex Street, Whitechapel, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    SWINDELLS LIVESTOCK LIMITED - 2016-07-04
    icon of address C/o Greenfields Recovery Trinity House, 28 30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    MAGNA WEB LIMITED - 2020-08-31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    VAST LTD - 2017-06-07
    icon of address 14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393,040 GBP2016-07-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    SUMNER GROUP HEALTH LIMITED - 2023-05-04
    HEALTHPERM RESOURCING (UK) LIMITED - 2019-05-14
    SG RECRUITMENT UK LIMITED - 2020-10-06
    HEALTHPERM RESOURCING LIMITED - 2016-11-23
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,074,349 GBP2021-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    GENESIS 20 LIMITED - 2021-05-31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    PATON PRODUCTIONS LTD - 2021-05-31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,044 GBP2019-11-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,485 GBP2018-01-31
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    VADMAR LIMITED - 2017-09-15
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-06-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-06-15
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    VIA PLUS LIMITED - 2020-04-17
    LONDON CARPET CLEANERS LIMITED - 2020-05-06
    LONDON CARPET CLEANERS LIMITED - 2020-04-16
    CURTIS PROPERTY MANAGEMENT SERVICES LIMITED - 2020-12-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,226 GBP2018-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-05-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-05-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    icon of address M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27
    228 CAR SALES LIMITED - 2016-10-15
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,227 GBP2018-08-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-09
    IIF 74 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.