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

Huang, Rentian

    Related profiles found in government register
  • Huang, Rentian
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 1
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 2 IIF 3 IIF 4
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 6 IIF 7
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 11
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 12
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 13
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 14
    • Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 15
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 16
    • 102, Middle Street, Yeovil, BA20 1NE, England

      IIF 17
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 18
  • Huang, Rentian
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 19 IIF 20
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 21 IIF 22 IIF 23
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 26
    • 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 27
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 28
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 29
  • Huang, Rentian
    Chinese born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Modans Place, Fraserburgh, AB43 9NT, Scotland

      IIF 30
    • 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 31
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bicester Road, Aylesbury, HP19 9BA, England

      IIF 32
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 33
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 34
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 35
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 40
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 41
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 42
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 43
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 44
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 45
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 46 IIF 47 IIF 48
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 49
  • Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 50 IIF 51
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 52 IIF 53
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 57
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 58
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 59
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 60
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 61
  • Huang, Lina
    Chinese chief executive born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • An, Na
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Atelier Apartments, 53 Sinclair Road, London, W14 0BD, England

      IIF 63
  • Ms Na An
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Atelier Apartments, 53 Sinclair Road, London, W14 0BD, England

      IIF 64
  • Lina Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cherwell Avenue, Kidlington, OX5 2JN, England

      IIF 65
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 66
  • Huang, Tian Ren
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 67
  • Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 68 IIF 69 IIF 70
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 71 IIF 72 IIF 73
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 82
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 83
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 84
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 85
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 86
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 87
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 88
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 89
  • Rentian Huang
    Chinese born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Modans Place, Fraserburgh, AB43 9NT, Scotland

      IIF 90
  • An, Na
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 1403, Building 20, Heyi Garden, Tuanjie Road, Hongqiao District, Tianjin, 300000, China

      IIF 91
  • Na An
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 1403, Building 20, Heyi Garden, Tuanjie Road, Hongqiao District, Tianjin, 300000, China

      IIF 92
  • Dandan Zhao
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • Hengyiyuan 85-3204, Longhe Lu Dongce, Wuqing Qu,tianjin Shi, Sicundian Zhen, 300000, China

      IIF 93
  • Mr Tian Ren Huang
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 94
child relation
Offspring entities and appointments
Active 28
  • 1
    CENTRED SPOT LIMITED
    11574755
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    CK 13 LTD
    10595921
    13 Market Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 3
    CY 24 LTD
    10595257
    24 West Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    ELTON HOUSE CONSULTANCY LIMITED
    14565914
    Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24 GBP2025-01-31
    Officer
    2023-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 5
    FAVOURITE ONE LIMITED
    11785947
    33 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    398 GBP2021-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    GLORY BITE LIMITED
    15575150
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    GOLDEN BRIDGE CAMBRIDGE LIMITED
    10406399
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    GRAND IMAGE LIMITED
    15575057
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    HONEYTRAIL LIMITED
    15574896
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    HYTOP GROUP LIMITED
    16187576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LIFEPIE LIMITED
    15574571
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    LIKING 818 LIMITED
    SC781307
    6 St. Modans Place, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,066 GBP2024-08-31
    Officer
    2023-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 13
    LINCARE TECHNOLOGY LTD
    13476342
    80 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    MASTER ORDER LIMITED
    15324522
    Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 15
    ONGAR DELIGHTS LIMITED
    12921891
    194 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 16
    PENN DELIGHTS LIMITED
    12796928
    Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    325 GBP2023-08-31
    Officer
    2023-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    PLANET PLATE LIMITED
    15574554
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    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
  • 18
    PW MING LIMITED
    13538586
    23 Station Square, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    Q BEST DREAM LIMITED
    09737143
    C/o Noodle Bar, 33 Cranbourn Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    211 GBP2016-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RH BJ LIMITED
    10768602
    1 Greenstead Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    RIPPLE VERSE LTD
    16165543
    Flat 13 Atelier Apartments, 53 Sinclair Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    SAFE AND HEALTHY LIFE LTD
    16164108
    Suite 9730 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 23
    SPARKLY CONSULTING LIMITED
    15575117
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    STYLISH CONSULTING LIMITED
    11520433
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -272 GBP2024-08-31
    Officer
    2024-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 25
    SUPER CHOICE 88 LIMITED
    10894025 10745443
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    TASTY CHEF 88 LIMITED
    10894676
    1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    VICTORY BUSINESS SERVICES LTD
    10215168
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    WUL 6 LIMITED
    10929169
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    DINNER EXPRESS LIMITED
    14375886
    Bst & Gnd Flrs, 64 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ 2024-02-29
    IIF 38 - Director → ME
    Person with significant control
    2022-09-26 ~ 2024-02-29
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 2
    FU YUAN LIMITED
    13841656
    84 St. Kildas Road, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    662 GBP2025-03-31
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 33 - Director → ME
  • 3
    GOOD TASTE 88 LIMITED
    10894034
    16 Humbleton Drive, Mackworth, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2020-08-31
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 14 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    MAXI DELIGHT LIMITED
    14701268
    69-70 Brook Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 34 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 5
    OC TASTE LIMITED
    SC689965
    28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,627 GBP2025-02-28
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 31 - Director → ME
  • 6
    OCEAN FISH 23 LTD
    10406697
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ 2016-10-03
    IIF 67 - Director → ME
    Person with significant control
    2016-10-03 ~ 2016-10-03
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 7
    SORA TASTE LIMITED
    13357087
    Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    456 GBP2024-04-30
    Officer
    2022-09-01 ~ 2022-09-01
    IIF 32 - Director → ME
  • 8
    SPECIAL SERVICES 88 LIMITED
    10894666
    109 Dudley Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    247 GBP2022-08-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 9 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    SPRING WOK LIMITED
    14701463
    15 Wardour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 20 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    SUNSHINE KITCHEN LIMITED
    10894626
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-08-02 ~ 2018-08-01
    IIF 6 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-08-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    SUPER CUISINE LIMITED
    10894007
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 7 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    SUPER TASTE 88 LIMITED
    10894002
    8 Cressing Road, Braintree, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    339 GBP2019-07-31
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 11 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    TASTY CUISINE 88 LIMITED
    10894669
    S16 Martineau Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 10 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    TOOTHSOME LIMITED
    11840078
    1 Newstead Street, Hull, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363 GBP2021-03-31
    Officer
    2019-02-21 ~ 2020-02-21
    IIF 37 - Director → ME
    Person with significant control
    2019-02-21 ~ 2020-02-21
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    TURNERS FISH LIMITED
    15011563
    11 Turners Place, Holmer Green, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,256 GBP2024-10-31
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 40 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    WEN HUA LIMITED
    13684331
    102 Middle Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ 2021-10-18
    IIF 17 - Director → ME
  • 17
    WOKSWAY LIMITED
    15574957
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ 2024-08-01
    IIF 35 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-08-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 18
    WONDERFUL CUISINE LIMITED
    10894004
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 18 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    X BEST AGENT LIMITED
    10054418
    Linley High Street, Porton, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ 2016-03-10
    IIF 15 - Director → ME
  • 20
    YUM BITE LIMITED
    14332206
    1 Newstead Street, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -523 GBP2024-10-31
    Officer
    2022-09-02 ~ 2022-09-02
    IIF 36 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-09-02
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 21
    YUM EXPRESS LIMITED
    14335319
    Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14 GBP2024-09-30
    Officer
    2022-09-05 ~ 2022-09-05
    IIF 29 - Director → ME
    Person with significant control
    2022-09-05 ~ 2022-09-05
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 22
    YUM YUM KITCHEN LIMITED
    10894690
    180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    796 GBP2020-06-30
    Officer
    2017-08-02 ~ 2018-06-06
    IIF 8 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-06-06
    IIF 55 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.