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

Nguyen, Huong Thi

    Related profiles found in government register
  • Nguyen, Huong Thi
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 1
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 616, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 5
  • Nguyen, Huong Thi
    British beautician born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 6
  • Nguyen, Huong Thi
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 7
    • icon of address 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 8
  • Nguyen, Huong Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 9 IIF 10
  • Nguyen, Hong Thi
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 11
    • icon of address 239, Main Street, Bulwell, Nottingham, NG6 8EZ, England

      IIF 12
  • Nguyen, Phuong Thi
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 13
  • Nguyen, Phuong Thi
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 14
  • Nguyen, Phuong Thi
    British direstor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Town Road, Stoke-on-trent, ST1 2JQ, England

      IIF 15
  • Nguyen, Huong Thi
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 16
  • Nguyen, Thu Huong
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Banbury, OX16 9SZ, England

      IIF 17
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 18
  • Nguyen, Thu Huong
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 19
  • Mrs Huong Thi Nguyen
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 20
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 21
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 22 IIF 23
    • icon of address 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 24 IIF 25
    • icon of address 616, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 26
  • Ms Thu Huong Nguyen
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Banbury, OX16 9SZ, England

      IIF 27
    • icon of address 4, Bridle Close, Banbury, OX16 9SZ, United Kingdom

      IIF 28
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 29
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 30
  • Nguyen, Hoang Thanh
    Vietnamese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 31
  • Nguyen, Hoang Thanh
    Vietnamese ceo born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
  • Nguyen, Hong Thi
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingorrt Road, London, E8 3PA, United Kingdom

      IIF 33
  • Ms Huong Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 34
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 35
  • Nguyen, Phuong Kim Thi
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, Hackney, E8 3PA, United Kingdom

      IIF 36
    • icon of address 3a, Ivy Street, Southport, PR8 6BS, England

      IIF 37
  • Nguyen, Phuong Thi
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 38
  • Nguyen, Thu Huong
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Banbury, Oxfordshire, OX16 9SZ, United Kingdom

      IIF 39
  • Ms Hong Thi Nguyen
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 40
    • icon of address 239, Main Street, Bulwell, Nottingham, NG6 8EZ, England

      IIF 41
  • Nguyen, Hong Thi
    Vietnamese ceo born in August 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 42
  • Tran, Phuong Thi
    Vietnamese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 43
  • Ms Phuong Thi Nguyen
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 44 IIF 45
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 46
  • Nguyen, Thi Mai Thu
    Vietnamese born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA

      IIF 47
  • Nguyen, Thi Van
    Vietnamese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 48
  • Nguyen, Hang Thu Thi
    Vietnamese director born in November 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 49
  • Nguyen, Huong Thi Thu
    Vietnamese director born in October 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 50
  • Nguyen, Thi Phuong
    Vietnamese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609, London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 51
  • Nguyen, Huong Thi
    Vietnamese born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Nguyen, Thi Phuong
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, NE21 5BT, United Kingdom

      IIF 53
  • Ms Huong Thi Nguyen
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 54
  • Nguyen, Huong Thu
    Vietnamese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 55
  • Nguyen, Huong Thu
    Vietnamese director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 56
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 57
  • Nguyen Thi, Huong
    born in March 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address P 1703 Chung Cu Trung Duc, Le Loi, Hung Binh, 460000, Vietnam

      IIF 58
  • Nguyen, Hong Thi
    Vietnamese director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 59
  • Nguyen, Huong Thu Thi
    Vietnamese born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 60
  • Nguyen, Phuong Thi
    Vietnamese born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 61
  • Nguyen, Thi Huong
    Vietnamese ceo born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 62
  • Nguyen, Thi Thuy Duong
    Vietnamese director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 63
  • Ms Thi Phuong Nguyen
    Vietnamese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 64
  • Nguyen Thi, Hong
    Vietnamese director born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1, Thon Tang, Thai Chau, Dong Hung, Thai Binh, 700702, Vietnam

      IIF 65
  • Nguyen, Thi Hong
    Vietnamese born in December 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 12, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 66
  • Phuong Thi Tran
    Vietnamese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 67
  • Mr Hoang Thanh Nguyen
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 68
  • Ms Thi Phuong Nguyen
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, NE21 5BT, United Kingdom

      IIF 69
  • Nguyen Thi, Hong
    Vietnamese ceo born in November 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 70
  • Nguyen Thi, Huong
    Vietnamese online selling born in May 1972

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 71
  • Nguyen Thi, Huong
    Vietnamese ceo born in July 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 72
  • Nguyen, Huong Thi Thu
    Vietnamese director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 73
  • Nguyen, Huong Thi Thu
    Vietnamese director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 74
  • Nguyen, Thi Huong
    Vietnamese born in March 1985

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Nguyen, Thi Huong
    Vietnamese born in April 2001

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Co Phap, Cong Hoa, Nam Sach, Hai Duong, 17000, Vietnam

      IIF 76
  • Hong Nguyen Thi
    Vietnamese born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1, Thon Tang, Thai Chau, Dong Hung, Thai Binh, 700702, Vietnam

      IIF 77
  • Mr Thi Van Nguyen
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 78
  • Nguyen Thi, Hoang
    Vietnamese architect born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 38, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 79
  • Nguyen Thi, Hong
    Vietnamese ceo born in May 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 80
  • Nguyen Thi, Hong
    Vietnamese director born in August 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 14807477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Nguyen Thi, Huong

    Registered addresses and corresponding companies
    • icon of address Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 82
  • Nguyen, Thi Hung
    Vietnamese born in September 2002

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 130, Newland St, Witham, Essex, CM8 1BA, United Kingdom

      IIF 83
  • Nguyen, Thi Huong Thu
    Vietnamese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 84
  • Mr Hoang Thanh Nguyen
    Vietnamese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, 54 Highworth Road, London, N11 2SH, England

      IIF 85
  • Nguyen Thi, Hong
    Vietnamese ceo born in May 1963

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 86
  • Mrs Thi Huong Nguyen
    Vietnamese born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 87
  • Ms Hong Thi Nguyen
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingorrt Road, London, E8 3PA, United Kingdom

      IIF 88
  • Ms Thi Mai Thu Nguyen
    Vietnamese born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 89
  • Ms Thi Thuy Duong Nguyen
    Vietnamese born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 90
  • Mr Hong Nguyen Thi
    Vietnamese born in May 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 91
  • Mrs Hong Nguyen Thi
    Vietnamese born in November 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 92
  • Mrs Phuong Kim Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, Hackney, E8 3PA, United Kingdom

      IIF 93
  • Ms Phuong Kim Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Ivy Street, Southport, PR8 6BS, England

      IIF 94
  • Ms Phuong Thi Nguyen
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 95
  • Ms Thi Hong Nguyen
    Vietnamese born in December 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 12, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 96
  • Nguyen, Duong Thuy Thi
    Vietnamese born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 97
  • Nguyen, Thi Hong
    Vietnamese director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 98
  • Mrs Thi Huong Nguyen
    Vietnamese born in March 1985

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Ms Hong Nguyen Thi
    Vietnamese born in May 1963

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 100
  • Mr Hong Nguyen Thi
    Vietnamese born in August 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 14807477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Mrs Hong Thi Nguyen
    Vietnamese born in August 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 102
  • Mrs Huong Nguyen Thi
    Vietnamese born in May 1972

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 103
  • Ms Thi Huong Nguyen
    Vietnamese born in April 2001

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Co Phap, Cong Hoa, Nam Sach, Hai Duong, 17000, Vietnam

      IIF 104
  • Miss Thi Hung Nguyen
    Vietnamese born in September 2002

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 130, Newland St, Witham, Essex, CM8 1BA, United Kingdom

      IIF 105
  • Mrs Huong Nguyen Thi
    Vietnamese born in July 1999

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 106
  • Ms Hang Thu Thi Nguyen
    Vietnamese born in November 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 107
  • Nguyen Thi Hong
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Le Lam Tung, So 2207 Toa S2 Ccct Capitaland , Mo Lao, Ha Dong, Ha Noi, 100000, Vietnam

      IIF 108
  • Thi Hong, Nguyen

    Registered addresses and corresponding companies
    • icon of address Le Lam Tung, So 2207 Toa S2 Ccct Capitaland , Mo Lao, Ha Dong, Ha Noi, 100000, Vietnam

      IIF 109
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in October 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 110
  • Mrs Huong Thi Nguyen
    Vietnamese born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
  • Ms Thi Hong Nguyen
    Vietnamese born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 112
  • Mr Huong Thu Nguyen
    Vietnamese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 113
  • Ms Huong Thu Nguyen
    Vietnamese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 114
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 115
  • Ms Hong Thi Nguyen
    Vietnamese born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 116
  • Ms Thi Huong Thu Nguyen
    Vietnamese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 117
  • Ms Huong Thu Thi Nguyen
    Vietnamese born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 118
  • Ms Phuong Thi Nguyen
    Vietnamese born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 119
  • Mr Hoang Thanh Nguyen
    Vietnamese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 South Mount, 1125 High Road, London, N20 0PJ, England

      IIF 120
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 121
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 122
  • Ms Duong Thuy Thi Nguyen
    Vietnamese born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 11 St. Peters Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,812 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8b Ellingfort Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,369 GBP2016-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,499 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,359 GBP2020-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2023-07-05 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 9
    icon of address 54 Highworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -562 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,594 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,541 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    CLASSEZ LIMITED - 2020-12-17
    EDUCAMPUS LIMITED - 2021-02-09
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,665 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,836 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,518 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    688 GBP2019-01-04
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3a Ivy Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    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
  • 21
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    816 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,342 GBP2022-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 11 St. Peters Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 616 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 310 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 8b Ellingfort Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    13,859 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 20 Town Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
  • 36
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,362 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 37
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,183 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 4 - Director → ME
  • 40
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 42
    icon of address 12 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 43
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 239 Main Street, Bulwell, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,469 GBP2025-03-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,316 GBP2023-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 8b Ellingfort Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,471 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    icon of address 4 Bridle Close, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,380 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    THE LUXURY LINGERIE LINK LTD - 2020-08-05
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 51
    icon of address 130 Newland St, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 52
    icon of address 4385, 14807477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 53
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 54
    icon of address 8b Ellingfort Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,112 GBP2025-07-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Has significant influence or controlOE
  • 55
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove members as a member of a firmOE
  • 57
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,372 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,744 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,640 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,508 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 54 Highworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -562 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-10 ~ 2025-01-27
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 2
    CROWN NAILS & SPA LTD - 2019-09-11
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,173 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2024-11-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2024-11-01
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.