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

Ms Annabelle Cueva

    Related profiles found in government register
  • Ms Annabelle Cueva
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268 Wickham Road, Shirley, Croydon, Surrey, CR0 8BJ, England

      IIF 1
    • icon of address 104, College Road, Vyman House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 2
    • icon of address 45, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 3
    • icon of address 16, Prescott Place, London, SW4 6BT, United Kingdom

      IIF 4
    • icon of address Unit 2, 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 5
    • icon of address Unit 2, Knowsley Street, Manchester, M8 8HQ, England

      IIF 6
    • icon of address 34a, Victoria Road, Surbiton, KT6 4JL, England

      IIF 7
  • Cueva, Annabelle
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 8
    • icon of address 16, Prescott Place, London, SW4 6BT, United Kingdom

      IIF 9
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 10
    • icon of address Unit 2, 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 11 IIF 12
  • Cueva, Annabelle
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 13
    • icon of address 104, College Road, Vyman House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 14
    • icon of address 34a, Victoria Road, Surbiton, KT6 4JL, England

      IIF 15 IIF 16
  • Cueva, Annabelle
    British investor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Prescott Place, London, Prescott Place, London, SW4 6BT, United Kingdom

      IIF 17
  • Cueva, Annabelle
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268 Wickham Road, Shirley, Croydon, Surrey, CR0 8BJ, England

      IIF 18
  • Ms Annabella Cueva
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 19
  • Cueva, Annabbelle
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ground Floor, Vyman House, 104 College Road, Middlesex, HA1 1BQ, England

      IIF 20
  • Cueva, Annabelle
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Knowsley Street, Manchester, M8 8HQ, England

      IIF 21
    • icon of address 34a Victoria Road, Surbiton, KT6 4JL, England

      IIF 22
  • Cueva, Annabella

    Registered addresses and corresponding companies
    • icon of address 45, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 23
  • Cueva, Annabelle

    Registered addresses and corresponding companies
    • icon of address 45, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 104 College Road, Vyman House, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 2 30-32, Knowsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,945 GBP2022-08-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 30-32, Knowsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    540,888 GBP2021-09-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Unit 2 30-32, Knowsley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,332 GBP2021-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    SUNBURY WINE AND BEER LIMITED - 2020-02-26
    icon of address 30-32 Knowsley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444,140 GBP2021-07-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    SAPVC LTD
    - now
    INTELLIGENT CONSTRUCTION LTD - 2020-03-19
    icon of address 266-268 Wickham Road Shirley, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Knowsley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 16 Prescott Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 104 College Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    362 GBP2024-02-28
    Officer
    icon of calendar 2024-06-03 ~ 2025-07-25
    IIF 13 - Director → ME
  • 2
    SUNBURY WINE AND BEER LIMITED - 2020-02-26
    icon of address 30-32 Knowsley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444,140 GBP2021-07-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-01-01
    IIF 23 - Secretary → ME
  • 3
    icon of address 20 Knowsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,654 GBP2021-08-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-06-30
    IIF 8 - Director → ME
    icon of calendar 2019-12-01 ~ 2021-06-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-06-30
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    KSH PROPERTIES COVENTRY LTD - 2021-02-26
    REDWORLD PROPERTIES LTD - 2021-10-22
    icon of address Unit 2 30-32, Knowsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    230,001 GBP2023-02-28
    Officer
    icon of calendar 2020-09-15 ~ 2021-10-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-10-21
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 34 Victoria Road, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,983 GBP2024-06-30
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 22 - Director → ME
  • 6
    icon of address 4385, 05254068 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    3,500 GBP2023-10-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-12-06
    IIF 17 - Director → ME
  • 7
    icon of address 104 Ground Floor, Vyman House, 104 College Road, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-09
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.