logo
explain how to read the page

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

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

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

Chard, Leah

    Related profiles found in government register
  • Chard, Leah
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 1
  • Chard, Leah
    British consultant born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 2
    • 72, Meddon Street, Bideford, EX39 2EW

      IIF 3 IIF 4
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 5
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 6
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 7
    • 19, Mary St, Neath, SA11 1PN

      IIF 8 IIF 9 IIF 10
    • 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 11
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 12
  • Leah Chard
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 13
    • 72, Meddon Street, Bideford, EX39 2EW

      IIF 14 IIF 15
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 16
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 17
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 18
    • 19, Mary St, Neath, SA11 1PN

      IIF 19 IIF 20 IIF 21
    • 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 22
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 23
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 24
  • Chard, Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, 40 Edward St, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 25
    • Unit 776, 100 University Street, Belfast, Northern Ireland, BT7 1HE, United Kingdom

      IIF 26
    • 114 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 27
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 28
    • 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 29
    • Flat 05, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 30
    • Flat 07, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 31
    • Flat 10, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 32
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 33
    • Flat 12, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 34
    • Flat 13, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 35
    • Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 36 IIF 37
    • Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 38
    • Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 39
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 40 IIF 41
    • Flat 22, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 42
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 43
    • Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 44
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 45
    • Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 46
    • Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 47
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 48
    • Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 49
    • Flat 37, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 50 IIF 51
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 65
    • Flat 47, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 66
    • Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 67
    • Flat 6, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 68
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 69
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 29909 Office Suite 29a,3/f, 23 Wharf Street, London, SE8 3GG

      IIF 73
    • Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 74
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, Germany

      IIF 75
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 81
    • Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 82
    • Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 83
    • Unit 776, 100 University Street Belfast, Northern Ireland, BT7 1HE, United Kingdom

      IIF 84
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Chard, Leah Jade
    British admin born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Watkin Street, Rochdale, OL16 4UH, England

      IIF 89
  • Chard, Leah Jade
    British consultant born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 90
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 91
    • 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 92
  • Chard, Leah Jade
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 93
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 94
    • 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 95
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 96
    • Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 97
    • Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 98
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 99
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 100
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 101
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 111
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 112
    • Lennon Studios, 109 Cambridge Court, Edinburgh, L7 7AG, United Kingdom

      IIF 113
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 114 IIF 115
    • Suite 474, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 116
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Chard, Leah Jade
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 123
  • Chard Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 124
    • Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 125
    • Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 126
    • Flat 342, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 127
    • Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 128
    • 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 129
  • Leah Jade, Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 130
    • Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 131
    • Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 132
    • Flat 342, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 133
    • Flat 58, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 134
    • Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 135
  • Leah Jade, Chard
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 136
  • Leah Jade Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, 40 Edward St, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 137
    • Flat 7, Burton-on-trent, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 138
    • Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 139
    • Unit 776, 100 University Street, Belfast, Northern Ireland, BT7 1HE, United Kingdom

      IIF 140
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 141
    • 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 142
    • Flat 05, 40 Edward S, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 143
    • Flat 05, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 144
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 145 IIF 146
    • Flat 12, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 147
    • Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 148 IIF 149 IIF 150
    • Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 151
    • Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 152
    • Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 153
    • Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 154
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 155 IIF 156 IIF 157
    • Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 158
    • Flat 22, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 159
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 160
    • Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 161
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 162 IIF 163
    • Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 164
    • Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 165
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 166 IIF 167
    • Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 168
    • Flat 37, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 169 IIF 170
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 171 IIF 172 IIF 173
    • Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 192
    • Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 193
    • Flat 58, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 194
    • Flat 6, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 195
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 196
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 197 IIF 198 IIF 199
    • Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 201
    • 29909 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 202
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 203
    • 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 204 IIF 205 IIF 206
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 209
    • 48, Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 210
    • Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 211
    • Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 212
    • Unit 776, 100 University Street, Belfast, Northern, BT7 1HE, United Kingdom

      IIF 213
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 214
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 215 IIF 216 IIF 217
    • 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 225
  • Leah Jade Chard
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 226
child relation
Offspring entities and appointments 113
  • 1
    AGE BOX LIMITED
    NI718354
    Unit 504 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-07-16 ~ 2025-01-09
    IIF 28 - Director → ME
    Person with significant control
    2024-07-16 ~ 2025-01-09
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 2
    ALI HASSAN SHAUKAT PRO LTD
    16373579
    Office 12310 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ 2025-09-20
    IIF 108 - Director → ME
    Person with significant control
    2025-04-08 ~ 2025-09-20
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 3
    ALLUMEER LIMITED
    NI726219
    Unit 962 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 4
    AMBRAMO SOLUTIONS LTD
    13344057
    Floor 8 Room 10, St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-19 ~ 2025-09-01
    IIF 106 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-09-01
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 5
    AURA KNIT LIMITED
    16848714
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 6
    BARRLEY LIMITED
    NI726218
    Unit 704 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-04-20
    IIF 104 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-04-20
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 7
    BDD LING LTD
    15776664
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ 2024-06-13
    IIF 79 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-06-13
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 8
    BEGAGA LIMITED
    NI724121
    Unit 994 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ 2025-04-10
    IIF 86 - Director → ME
    Person with significant control
    2024-11-27 ~ 2025-04-10
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 9
    BLUEMOON DAYI LTD
    NI712542
    Unit 598 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-03-15
    IIF 53 - Director → ME
    Person with significant control
    2024-03-27 ~ 2025-03-15
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 10
    BODEGN LTD
    15791575 NI707072
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 11
    CHENGZHENLIANG LIMITED
    NI720428
    Unit 592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ 2025-01-01
    IIF 121 - Director → ME
    2024-08-27 ~ 2025-01-13
    IIF 120 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-01-13
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    2024-08-27 ~ 2025-01-02
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 12
    CHOCO TOWER LIMITED
    NI730757
    Unit 1452 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 13
    CHUNXIU LIMITED
    NI727066
    Unit 1771, 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2025-03-15
    IIF 107 - Director → ME
    2025-03-05 ~ 2025-04-15
    IIF 105 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-04-15
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 14
    CMMOOR LIMITED
    14226453
    292247, Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-11 ~ 2024-11-25
    IIF 122 - Director → ME
    Person with significant control
    2022-07-11 ~ 2024-11-25
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 15
    COASTAL GOODS LTD
    NI707603
    Unit 1395 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 16
    CREST DYNAMICS LIMITED
    NI724820
    Room 921 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2024-12-20
    IIF 96 - Director → ME
    Person with significant control
    2024-12-20 ~ 2024-12-20
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 17
    DERENSEND LIMITED
    15755101
    292093 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ 2025-10-10
    IIF 100 - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-10-10
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 18
    DIFER KSHOP LIMITED
    16801288
    292090 Office Suite 29a 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ 2025-10-22
    IIF 134 - Director → ME
    Person with significant control
    2025-10-22 ~ 2025-10-22
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 19
    DOLPHIN HUB LIMITED
    NI722333
    Unit 726, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-10-11 ~ 2025-08-25
    IIF 101 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-08-25
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 20
    DOUBLE DONUT LIMITED
    NI729260
    Unit 782 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 21
    DUNDUNNYAN LTD
    NI730678
    Unit 1406 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 22
    DUR STONE LIMITED
    NI730171
    Unit 1532 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 23
    ELEGANCE CUT LTD
    NI710465
    Suite 2092 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ 2024-02-22
    IIF 97 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-02-22
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 24
    FADIAB LTD
    16258456
    73 Askew Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-06-15
    IIF 57 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-06-15
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 25
    FAR SMOOTHLY LTD
    15575719
    95 Room 61 Bridge Street, Kington, England
    Active Corporate (5 parents)
    Officer
    2024-03-19 ~ 2024-03-19
    IIF 35 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-03-19
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 26
    FASPEED LIMITED - now
    SHXUGIN LTD
    - 2025-01-03 NI719368
    2381, Ni719368 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ 2024-08-01
    IIF 49 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-08-01
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 27
    GANBLARY LTD
    15440225
    Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 74 - Director → ME
  • 28
    GREENTOOLS TRADING CO LTD
    14715666
    B5, Unit 3 Cleton Street, Business Park Cleton Street, Business Park Cleton Street Tipton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-03-08 ~ 2024-11-30
    IIF 115 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-11-30
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 29
    GUO PENG YANG LTD
    15602292
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-03-29 ~ 2024-03-30
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 30
    GWONG BAY TECHNOLOGY LTD
    13625228
    2nd Floor College House, 17 King Edwards Road, Ruislip Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-16 ~ 2021-09-16
    IIF 72 - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 31
    HAIQING LTD
    14830028
    29350 Office Suite 29a, 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-26 ~ 2023-04-27
    IIF 118 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-04-27
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 32
    HAMZA OXFORD LTD
    15931834
    Office 8901 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-03 ~ 2025-05-08
    IIF 62 - Director → ME
    Person with significant control
    2024-09-03 ~ 2025-05-08
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 33
    HUYOUNG LIMITED
    15595621
    T69 78 Church Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2025-06-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2025-06-03 ~ dissolved
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 34
    ICECUBE SHOT LIMITED
    NI728611
    Unit 966 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 32 - Director → ME
  • 35
    IRIDESCENT BUBBLES LTD
    15286381
    Flat 9 40 Edward St, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 36
    JIARUNJIA LIMITED
    15578569
    29274 0ffice Suite 29a,3/f., 23 Wharf Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 94 - Director → ME
  • 37
    JIMSHOW LIMITED
    15595617
    202 Lonsdale House B22 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    JOY CULTURE LTD
    15430625
    48 Avondale Street Abercynon, Mountain Ash, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-02-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2025-02-14 ~ dissolved
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 39
    JOYCE CORTEZ INVESTMENT LTD
    NI702295
    Unit 396, 2/f 138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ 2023-09-25
    IIF 65 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-09-25
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 40
    KARIM EON LIMITED
    NI720352
    Suite 474 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ 2025-03-08
    IIF 116 - Director → ME
  • 41
    KASINOK LIMITED
    NI728395
    Unit 1077 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 42
    KATEN SPARES LIMITED
    NI722961
    Unit 1168 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ 2024-10-26
    IIF 99 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-10-26
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 43
    KATYUT TRADING LIMITED
    NI726796
    Unit 1529 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-02-26
    IIF 111 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 44
    KELLERMANN ABENDORFF LIMITED
    NI722838
    Unit 677 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 45
    KINSHOMAS LIMITED
    16611071
    291505 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ 2025-07-29
    IIF 30 - Director → ME
    Person with significant control
    2025-07-29 ~ 2025-07-29
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 46
    LACEPOQUER LTD
    15651812
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 47
    LEAHCHARD LTD
    16646465
    48 Avondale Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 48
    LEDTHEBORE LTD
    15534326
    Office 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-04-03
    IIF 92 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-04-03
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 49
    LEGEND GROUND LTD
    NI721682
    Unit 905 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-09-25 ~ 2025-05-10
    IIF 83 - Director → ME
    Person with significant control
    2024-09-25 ~ 2025-05-10
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 50
    LENARIUM LTD
    15719335
    Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 51
    LEON CONOR INVESTMENT LTD
    NI702296
    Unit 107 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ 2025-02-25
    IIF 54 - Director → ME
    Person with significant control
    2023-09-25 ~ 2025-02-25
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 52
    LIIANIN LIMITED
    15047801
    4385, 15047801 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ 2023-08-03
    IIF 132 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-03
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 53
    LOAISE LEGGETT LTD
    NI730376
    Unit 807 2/f 138 University Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 54
    LOTUSFEN LIMITED
    NI725693
    Unit 1597 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 55
    LOUNG ADAUI LTD
    NI711366
    2381, Ni711366 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-03-07 ~ dissolved
    IIF 95 - Director → ME
  • 56
    LUNAGO LIMITED
    NI727344
    Unit 1322 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 57
    LWUK TRADING CO LTD
    14512277
    292787, Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 58
    MEDOLL TECH LIMITED
    NI730832
    Unit 1256 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ 2025-06-26
    IIF 68 - Director → ME
    Person with significant control
    2025-06-26 ~ 2025-06-26
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 59
    MEILAI LIMITED
    NI721266
    Suite 1148 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-09-16 ~ 2024-09-16
    IIF 70 - Director → ME
    Person with significant control
    2024-09-16 ~ 2024-09-16
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 60
    MENGYAU LIMITED
    15575498
    291058 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ 2024-11-18
    IIF 117 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-11-15
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 61
    MICAJEG LTD
    15781031
    Unit 141 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ 2024-10-30
    IIF 123 - Director → ME
    Person with significant control
    2024-06-15 ~ 2024-10-30
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 62
    MINI BOTTLE LIMITED
    NI707573
    Unit 1775 44a Frances Street, Newtownards, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2025-02-14 ~ 2025-03-25
    IIF 82 - Director → ME
    Person with significant control
    2025-02-14 ~ 2025-03-25
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 63
    MINSHENG TRADING LTD
    NI716772
    Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-07 ~ 2025-09-20
    IIF 114 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 64
    MLXING LTD
    NI701625
    Unit 1627 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 65
    NATAMAS RECRUITS LTD
    13346518
    292081 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (6 parents)
    Officer
    2021-04-20 ~ 2025-11-07
    IIF 67 - Director → ME
    Person with significant control
    2021-04-20 ~ 2025-11-08
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 66
    NERE TRADING LIMITED
    NI721827
    Unit 1095 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 67
    NIDANUR KOSEM LTD
    15622343
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 68
    NIKIIE LIMITED
    NI726509
    Unit 1186 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 69
    NIKITA TIHHOMIROV TRADE LTD
    16121568
    4385, 16121568 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-12-13 ~ 2024-12-17
    IIF 89 - Director → ME
  • 70
    ODD VIBRATION LTD
    15081571
    Flat 601 Ontario Tower 4 Fairmont Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 112 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-18
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 71
    OENOTHERA LTD
    13440236
    Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ 2021-06-24
    IIF 5 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 72
    OHIWYSS LTD
    13441940
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-25
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-25
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 73
    OHUMENAZZ LTD
    13447277
    13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-06-25
    IIF 7 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 74
    OJOIUBHU LTD
    NI714259
    Unit 1332 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2026-02-26
    IIF 88 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 75
    OPAL HORIZON LTD
    NI728178
    Unit 1492 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ 2025-04-04
    IIF 136 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-04
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 76
    OPHEDORES LTD
    13448809
    21 Sheraton Road, Newton Aycliffe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-27
    IIF 6 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-27
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 77
    ORINRYNA LTD
    13449112
    37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-26
    IIF 2 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-28
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 78
    OSEKHEALIS LTD
    13453379
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ 2021-06-30
    IIF 1 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 79
    OUYANG TECHNOLOGY CO., LTD
    NI715771
    Unit 2261 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2024-05-14
    IIF 84 - Director → ME
    2024-05-14 ~ 2025-12-10
    IIF 26 - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-05-14
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
    2024-05-14 ~ 2025-12-10
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 80
    PROMAKE BOX LIMITED
    NI722471
    Unit 1969 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2024-10-15 ~ 2024-12-14
    IIF 85 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-12-14
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 81
    PROMENSYS LTD
    15968809
    29774 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 42 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 82
    QIAOSIYA CO., LTD
    14439266
    4385, 14439266 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ 2022-10-30
    IIF 77 - Director → ME
    Person with significant control
    2022-10-24 ~ 2024-10-23
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 83
    QUANTATECH LTD
    NI720463
    2381, Ni720463 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-10-10 ~ 2024-10-26
    IIF 113 - Director → ME
    Person with significant control
    2024-08-29 ~ 2024-10-26
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 84
    QUINTESSENTIAL CORE LTD
    15287449
    292289, Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-11-15 ~ 2023-11-15
    IIF 41 - Director → ME
    Person with significant control
    2023-11-15 ~ 2023-11-15
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 85
    RIVERTOPGOOD LIMITED
    NI712525
    Unit 38 2/f 140 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-03-08
    IIF 102 - Director → ME
    Person with significant control
    2024-03-27 ~ 2025-03-08
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 86
    ROAD OPEN TRADE LIMITED
    NI721835
    Unit 1034 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 27 - Director → ME
  • 87
    ROMINSON EVI LIMITED
    NI715821
    100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ 2024-11-01
    IIF 93 - Director → ME
  • 88
    RUNPETS SALES LIMITED
    NI733879
    Unit 1022 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 89
    SHAHZAD CORE LTD
    15840900
    29994 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (2 parents)
    Officer
    2024-07-16 ~ 2024-07-16
    IIF 130 - Director → ME
    Person with significant control
    2024-07-16 ~ 2024-07-16
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 90
    SHI GUI RONG LIMITED
    NI722518
    Unit 673, 2/f 138 University Street, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-10-15 ~ 2025-03-01
    IIF 56 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-03-01
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 91
    SHIRLY NECESSITIES LIMITED
    NI724533
    Unit 1035 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-11 ~ now
    IIF 36 - Director → ME
  • 92
    SHMJAHA MARKETING LTD
    15944806
    4385, 15944806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 93
    SOFIERLIY LTD
    15562365
    5 Gold Tops, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ 2024-03-14
    IIF 98 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-03-14
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 94
    SOHAIB ALI LTD
    16343284
    Office 12130 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ 2025-03-26
    IIF 133 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-03-26
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 95
    SONDIAD GROUP LTD
    15566486
    Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-03-16
    IIF 40 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-03-16
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 96
    STHIGH START LIMITED
    NI733884
    11 Lindsay Way Belfast, Antrim, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-29 ~ 2026-03-09
    IIF 31 - Director → ME
    2025-09-29 ~ 2025-09-29
    IIF 66 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-03-09
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 97
    THREERACHA LTD
    13863277
    72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 98
    TILLNESSTELL LTD
    13866469
    72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 99
    TIMEBITTSAYS LTD
    13869343
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 100
    TIPTWIRL LTD
    13877409
    20 Scwd Yr Afon, Aberdulais, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 101
    TOOLTUCK LTD
    13875640
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 102
    TRANQUILVISAGE LIMITED
    15221246
    291033 Office Suite 29a 3/f., 23 Wharf Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-19 ~ 2025-08-18
    IIF 64 - Director → ME
    Person with significant control
    2023-10-19 ~ 2025-08-18
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 103
    TRAYGLOW LTD
    13872163
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 104
    UMAIR ASLAM LTD
    14767373
    North East Ham, Office 6688 182-184 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ 2023-03-29
    IIF 119 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-03-29
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 105
    WEIDEE LIMITED
    14552722
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-21 ~ 2022-12-21
    IIF 52 - Director → ME
    Person with significant control
    2022-12-21 ~ 2025-07-05
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 106
    WEIXIANGSXA LIMITED
    15440411
    29775 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ 2025-04-07
    IIF 60 - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-04-07
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 107
    WENQINGHOU LIMITED
    NI712611
    Unit 1328 44a Frances Street, Newtownards, County Down
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 108
    WINGMING INNOVATIONS LTD
    15383519
    48 Avondale Street, Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 109
    YELLOW LADY LIMITED
    NI699084
    2381, Ni699084 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Officer
    2023-07-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 110
    YINCHNU LTD
    16599553
    Unit 454 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-07-22
    IIF 45 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 111
    YIXXI LIMITED
    NI726508
    Unit 1257 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ 2025-05-01
    IIF 109 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-05-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 112
    ZAIN PRO LTD
    15311883
    29141 Office Suit 29a 3/f 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ 2025-01-15
    IIF 87 - Director → ME
    Person with significant control
    2023-11-27 ~ 2025-01-15
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 113
    ZIEE TECH LIMITED
    NI707202
    Unit 258, 100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ 2023-12-28
    IIF 34 - Director → ME
    Person with significant control
    2023-12-28 ~ 2023-12-28
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.