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

Parnell, Jorden Anthony

    Related profiles found in government register
  • Parnell, Jorden Anthony
    British born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 1
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 2
    • 15220727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 15527126 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 5 IIF 6
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, United Kingdom

      IIF 7
    • 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ

      IIF 8 IIF 9 IIF 10
  • Parnell, Jorden Anthony
    British administrator born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, Sowerby Bridge, HX6 2AG, England

      IIF 11
  • Parnell, Jorden Anthony
    British company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 12
    • 3rd Floor 21 Hill Street, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 13
    • Unit 342, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 14
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 15
  • Parnell, Jorden Anthony
    British director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Millhouse Close, Antrim, BT41 2WD, Northern Ireland

      IIF 16
    • Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
    • Office 6105, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX

      IIF 18
  • Parnell, Jorden Anthony
    English born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 19
    • 58, Clonallon Park, Belfast, BT4 2BZ, Northern Ireland

      IIF 20
    • 93, Fitzroy Avenue, Belfast, BT7 1HX, Northern Ireland

      IIF 21
    • Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
    • Room 582, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 23
    • Room 699, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 24 IIF 25
    • Room 769, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 26
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 27
    • Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 28 IIF 29
    • W.1080, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 30
    • 191 Iland, A3, 41 Essex Street, Birmingham, B5 4TW, United Kingdom

      IIF 31
    • Unit A10, 653 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 32
    • 13857716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 34
    • 29229, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 35
    • 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 36
    • 29524 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 37
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 38
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 39
    • Z892, 371 Ealing Road, Wembley, HA0 4TL, England

      IIF 40 IIF 41 IIF 42
  • Parnell, Jorden Anthony
    English company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 43
    • 100, Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 44
    • 22, Wynchurch Terrace, Belfast, BT6 0HP, Northern Ireland

      IIF 45
    • 35-43, Bedford St, Belfast, BT2 7EJ, United Kingdom

      IIF 46
    • Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 47
    • Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 48
    • Ni706874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 49
    • Ni707827 - Companies House Default Address, Belfast, BT1 9DY

      IIF 50
    • Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 51
    • Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 53 IIF 54 IIF 55
    • Suite 21, Floor 1 Belfast City Office, Elmwood Avenue, 54 Elmwood Ave, Belfast, BT9 6AZ, Northern Ireland

      IIF 56
    • Unit 6360 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 57
    • Unit A10, 634 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 58
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59 IIF 60
    • 15469670 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 62
    • Unit 38, The Loreburne Shopping Centre, Dumfries, Dumfriesshire, DG1 2BD

      IIF 63 IIF 64
    • 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 65 IIF 66
    • 72 Marlborough Gardens Faringdon, Marlborough Gardens, Faringdon, SN7 7DN, England

      IIF 67
    • Office 629, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 68
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 69
    • 69, Killane Road, Limavady, BT49 0DJ, Northern Ireland

      IIF 70
    • 29261, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 71
    • 29278 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 72
    • 7, Gaskell Rd, London, N6 4DU, England

      IIF 73 IIF 74
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 75 IIF 76
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 77
    • Suite 512, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 78
    • Unit 106 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 79
    • Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 80
    • 61a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 81
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 82
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 87 IIF 88 IIF 89
  • Parnell, Jorden Anthony
    English company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 90
  • Parnell, Jorden Anthony
    English born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 91
  • Parnell, Jorden Anthony
    English born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 92
  • Parnell, Jorden Anthony
    English company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ni710585 - Companies House Default Address, Belfast, BT1 9DY

      IIF 93
    • 75, Newell Road, Dungannon, BT70 1EG, Northern Ireland

      IIF 94
    • Office 6109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 95
  • Parnell, Jorden Anthony
    British company director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 96
  • Parnell, Jorden Anthony
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ, United Kingdom

      IIF 97
  • Parnell, Jorden Anthony
    British director born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 179, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 98
  • Parnell, Jorden Anthony
    English born in September 2003

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 99
  • Parnell, Jorden Anthony
    English company director born in September 2003

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 100
  • Mr Jorden Anthony Parnell
    British born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Millhouse Close, Antrim, BT41 2WD, Northern Ireland

      IIF 101
    • 14717908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 14797296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 15365112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 105 IIF 106
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, United Kingdom

      IIF 107
    • Ground Floor, Calder House, Sowerby Bridge, HX6 2AG, England

      IIF 108
child relation
Offspring entities and appointments 78
  • 1
    ACARPS TRADING CO., LTD
    13126566
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,800 GBP2024-01-31
    Officer
    2024-05-15 ~ 2024-05-23
    IIF 17 - Director → ME
  • 2
    ALEX HINDS LTD
    15162485
    4385, 15162485 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2023-09-25 ~ 2024-10-04
    IIF 82 - Director → ME
    2024-07-13 ~ 2024-07-25
    IIF 77 - Director → ME
  • 3
    ALLYBO LTD
    NI703437
    W.1080 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    2023-10-19 ~ 2024-12-07
    IIF 30 - Director → ME
  • 4
    ANLIANYING LIMITED
    NI699491
    Unit 204 100 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-21 ~ 2024-10-04
    IIF 29 - Director → ME
    2024-06-20 ~ 2024-06-29
    IIF 28 - Director → ME
  • 5
    ASUDACITY LTD
    15168962
    Room B Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-27 ~ 2023-11-12
    IIF 5 - Director → ME
    Person with significant control
    2023-09-27 ~ 2023-11-12
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 6
    BARTELS HARTMUT LTD
    NI707316
    2381, Ni707316 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-12-29 ~ 2024-02-19
    IIF 16 - Director → ME
    Person with significant control
    2023-12-29 ~ 2024-02-19
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 7
    BEAUTIFUL PIANO LIMITED
    NI699674
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-05-25 ~ 2024-05-29
    IIF 12 - Director → ME
  • 8
    BINGMIDD TRADING LIMITED
    14769843
    4385, 14769843 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-30 ~ 2024-10-08
    IIF 83 - Director → ME
  • 9
    BLACK STAR CORPORATE LIMITED
    15527126
    Calderbank, Saddleworth Road, Elland, England
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 4 - Director → ME
  • 10
    BUILDHAVEN TECHNOLOGY LIMITED
    NI700614
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 2 - Director → ME
  • 11
    BUTTERFLY JADE ENTERPRISE LTD
    NI709123
    Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-08-20
    IIF 54 - Director → ME
    2024-01-25 ~ 2024-10-23
    IIF 53 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 55 - Director → ME
  • 12
    CARE SUPPLY HUB LTD
    - now 14797296
    J PARNELL LTD
    - 2025-01-13 14797296
    64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,605 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-12 ~ 2026-01-14
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 13
    CHUNJIANGCHANG LTD
    14775928
    3 Borovere Ln, Alton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-17 ~ 2024-05-17
    IIF 18 - Director → ME
  • 14
    CRATEUS PAREIRA LIMITED
    NI707067
    Unit 719, 2/f 138 University Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    2023-12-27 ~ 2024-10-04
    IIF 94 - Director → ME
  • 15
    DIFFERENT VIEW ENTERPRISE LIMITED
    14864025
    4385, 14864025 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-12 ~ 2024-12-07
    IIF 85 - Director → ME
  • 16
    DORA ERNESTO INVESTMENT LTD
    NI708124
    2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-01-11 ~ 2024-10-04
    IIF 52 - Director → ME
    2024-06-23 ~ 2024-07-18
    IIF 67 - Director → ME
  • 17
    DUNVULLEN CAHERELLY LTD
    NI706752
    Unit 1387 44a Frances Street, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    2023-12-19 ~ 2024-10-10
    IIF 70 - Director → ME
  • 18
    FANGKAI TRADING COMPANY LTD
    13857716
    85 Great Portland Street, London
    Active Corporate (4 parents)
    Officer
    2022-01-19 ~ now
    IIF 33 - Director → ME
  • 19
    FILIAL AND HEALTHY TRADE LTD
    14550783
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-04 ~ 2024-06-04
    IIF 34 - Director → ME
  • 20
    FIZZED UP LTD
    16276456
    64 Edward Street, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-11-27
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 21
    FLOURISHING FATE TRADE LTD
    15596429
    29261 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-27 ~ 2024-09-21
    IIF 71 - Director → ME
  • 22
    GARGALO SERVICES LTD
    13680698
    Elite House, 100 Villiers Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2021-10-14 ~ 2024-09-23
    IIF 75 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 76 - Director → ME
  • 23
    GOLIJION LTD
    15124947
    4385, 15124947 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-04-29 ~ 2024-07-10
    IIF 13 - Director → ME
  • 24
    GOORONI SOLUTIONS LTD
    13344279
    Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 39 - Director → ME
  • 25
    GREAT MOUNTAIN GROUP LTD
    15634800
    29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-10 ~ 2024-09-25
    IIF 36 - Director → ME
  • 26
    GREATNESS ENTERPRISE LIMITED
    SC743677
    Unit 38 The Loreburne Shopping Centre, Dumfries, Dumfriesshire
    Active Corporate (7 parents)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    2022-09-07 ~ 2024-10-04
    IIF 64 - Director → ME
    2022-09-07 ~ 2024-08-21
    IIF 63 - Director → ME
  • 27
    HENHAOFDT LTD
    NI698493
    Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-06-19 ~ 2024-08-20
    IIF 99 - Director → ME
    2023-06-26 ~ now
    IIF 27 - Director → ME
  • 28
    HOT CLOUDS GROUP LTD
    NI717241
    Room 582 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ 2024-09-25
    IIF 23 - Director → ME
  • 29
    HUANGYUEXING TRADE LTD
    NI703373
    74 Lagmore Glen, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-29 ~ 2024-07-25
    IIF 1 - Director → ME
  • 30
    HUBERY LTD
    15354379
    Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ 2024-10-04
    IIF 58 - Director → ME
  • 31
    HUKHAN LIMITED
    15056569
    Office 15 13 Quad Road, East Lane, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ 2024-10-13
    IIF 89 - Director → ME
    2024-07-15 ~ 2024-07-17
    IIF 88 - Director → ME
    2024-07-19 ~ 2024-08-20
    IIF 87 - Director → ME
  • 32
    JAMENONIAE LTD
    15282251
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Officer
    2023-11-14 ~ 2024-10-08
    IIF 38 - Director → ME
  • 33
    JANTHOO LTD
    14717908
    64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2023-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 34
    JIANXIONG CO LIMITED
    15035371
    29278 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-28 ~ 2024-10-04
    IIF 72 - Director → ME
  • 35
    LA MOBILE DETAILING HALIFAX LTD
    16104342
    64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2024-11-27 ~ 2024-12-09
    IIF 11 - Director → ME
    Person with significant control
    2024-11-27 ~ 2024-12-09
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    LAKE INSTRUCTION TECH LTD
    14324749
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2025-08-31
    Officer
    2022-08-30 ~ 2024-10-04
    IIF 69 - Director → ME
  • 37
    LIN HONGXIN LTD
    15453049
    29524 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (6 parents)
    Officer
    2024-01-30 ~ 2024-09-25
    IIF 37 - Director → ME
  • 38
    LIULIUJUNDA TRADE LIMITED
    NI705964
    22 Wynchurch Terrace, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ 2024-10-04
    IIF 45 - Director → ME
  • 39
    LN NING TRADE LTD
    NI708076
    2381, Ni708076 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-28 ~ 2024-06-28
    IIF 56 - Director → ME
  • 40
    LU XIANWU LIMITED
    14650963
    4385, 14650963 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2024-07-18 ~ 2024-07-19
    IIF 78 - Director → ME
  • 41
    LUCKY STARSHIP GROUP LTD
    NI709632
    35-43 Bedford St, Belfast, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-02-02 ~ 2024-10-04
    IIF 46 - Director → ME
  • 42
    MEXXEDEN LTD
    13461271
    4385, 13461271 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-17 ~ 2024-09-13
    IIF 42 - Director → ME
    2021-06-17 ~ 2024-11-22
    IIF 41 - Director → ME
    2024-07-04 ~ 2024-08-20
    IIF 40 - Director → ME
  • 43
    MILEROU SOULFL LTD
    15585009
    Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,200 GBP2025-03-31
    Officer
    2024-03-22 ~ 2024-10-04
    IIF 74 - Director → ME
    2024-08-06 ~ 2024-08-19
    IIF 73 - Director → ME
  • 44
    NOHL ALLKOFER LTD
    NI706570
    45 Starrs Cres, Omagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-12-15 ~ 2024-09-23
    IIF 57 - Director → ME
  • 45
    PARNELL GROUP (HOLDINGS) LTD
    16285596
    64 Edward Street, Sowerby Bridge, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-02 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 46
    POLATDERETAIL LTD
    15588057
    4385, 15588057 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    2024-03-23 ~ 2024-10-04
    IIF 95 - Director → ME
  • 47
    QIAOXIUJIAN INVESTMENT LTD
    NI707998
    2381, Ni707998 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-01-10 ~ 2024-10-04
    IIF 51 - Director → ME
    2024-06-16 ~ 2024-06-24
    IIF 100 - Director → ME
  • 48
    QIHUAN LIMITED
    NI699346
    Unit 1497 44a Frances Street, Newtownards
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-07-18 ~ 2024-10-04
    IIF 22 - Director → ME
    2024-06-13 ~ 2024-06-21
    IIF 91 - Director → ME
  • 49
    RED MAPLE FOREST GROUP LTD
    NI709017
    Room 699 100 University Street, Belfast
    Active Corporate (7 parents)
    Officer
    2024-01-24 ~ 2024-10-03
    IIF 25 - Director → ME
    2024-01-24 ~ 2024-09-22
    IIF 24 - Director → ME
  • 50
    REZEKNE GAJEVA LIMITED
    NI706874
    Unit 804, 2/f 138 University Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    2023-12-21 ~ 2024-10-04
    IIF 49 - Director → ME
  • 51
    RUCOISE LIMITED
    15220727
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 3 - Director → ME
  • 52
    SANG YU FEI WAN CO., LTD
    14920489
    Floor 8 Room 10 St James House E50, Pendleton Way, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -9,562 GBP2024-06-30
    Officer
    2023-06-07 ~ 2025-03-19
    IIF 92 - Director → ME
  • 53
    SENXING UOH LTD
    NI709098
    Senxing Uoh Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-25 ~ 2024-10-04
    IIF 44 - Director → ME
  • 54
    SHUAISOME LTD
    15017085
    4385, 15017085 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-05-24 ~ 2024-05-29
    IIF 14 - Director → ME
  • 55
    SHUNLIGS LTD
    15339665
    4385, 15339665 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2024-07-08 ~ 2024-07-19
    IIF 60 - Director → ME
    2023-12-09 ~ 2024-12-07
    IIF 59 - Director → ME
  • 56
    SUCCESS INSPIRON GROUP LTD
    NI710600
    Room 769 100 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-02-23 ~ 2024-09-24
    IIF 26 - Director → ME
  • 57
    SUMMER SUNSHINE GROUP LTD
    NI710585
    Unit 1814 44a Frances Street, Newtownards
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2024-02-23 ~ 2024-09-28
    IIF 93 - Director → ME
  • 58
    SUNSUL TRADING CO., LTD
    NI699250
    93 Fitzroy Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-14 ~ 2024-09-23
    IIF 21 - Director → ME
  • 59
    SUPPLY HUB LTD
    - now 15365112
    SHOP SEASON E-COMMERCE LTD
    - 2025-01-16 15365112
    64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,456 GBP2024-12-31
    Officer
    2023-12-20 ~ 2024-12-09
    IIF 15 - Director → ME
    2024-12-09 ~ 2025-11-06
    IIF 10 - Director → ME
    Person with significant control
    2023-12-20 ~ 2025-11-06
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 60
    SWANWICK LL LIMITED
    NI706987
    Unit 633, 2/f 138 University Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    2023-12-22 ~ 2024-10-04
    IIF 20 - Director → ME
  • 61
    TANGHAOYU LTD
    15552836
    4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-08-07 ~ 2024-08-07
    IIF 80 - Director → ME
  • 62
    TANK CHESS LIMITED
    15314335
    4385, 15314335 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-11-28 ~ 2024-10-04
    IIF 31 - Director → ME
  • 63
    TCPJUNILE TRADING LTD
    14206695
    4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-01-18 ~ 2024-02-19
    IIF 96 - Director → ME
  • 64
    TURHANWRTIRA LTD
    SC804001
    Ground Floor Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2024-03-21 ~ 2024-10-04
    IIF 68 - Director → ME
  • 65
    UNA KADAMS PTE LTD
    NI697189
    24 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,120 GBP2024-05-31
    Officer
    2023-05-15 ~ 2024-11-06
    IIF 90 - Director → ME
    2024-08-05 ~ 2024-08-19
    IIF 47 - Director → ME
  • 66
    WAENDELUST REAL ESTATE LIMITED
    NI704094
    61a Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    2023-11-01 ~ 2024-11-06
    IIF 81 - Director → ME
  • 67
    WELLMELL TRADE LIMITED
    NI698095
    34 University Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2024-04-30 ~ 2024-04-30
    IIF 98 - Director → ME
  • 68
    WETZ MARKUS LTD
    NI706758
    25 Augher Road, Clogher, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 62 - Director → ME
  • 69
    WHITNEY LTD
    15364489
    Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-20 ~ 2024-10-04
    IIF 32 - Director → ME
  • 70
    WIDE FOREST ENTERPRISE LTD
    NI707827
    2381, Ni707827 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-01-09 ~ 2024-09-23
    IIF 50 - Director → ME
  • 71
    WIND ELEGANT ENTERPRISE LTD
    15567276
    29229 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-16 ~ 2024-09-25
    IIF 35 - Director → ME
  • 72
    WINTER DMIS LIMITED
    NI707255
    The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-07-11 ~ 2024-07-19
    IIF 43 - Director → ME
  • 73
    WXDJAUEDL LIMITED
    15358026
    Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (5 parents)
    Officer
    2023-12-18 ~ 2024-10-04
    IIF 65 - Director → ME
    2024-07-03 ~ 2024-07-18
    IIF 66 - Director → ME
  • 74
    XINRONGXU LTD
    14678381
    85 Great Portland Street,first Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-05-06 ~ 2024-05-13
    IIF 97 - Director → ME
  • 75
    YADNA LTD
    15469670
    4385, 15469670 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-07-17 ~ 2024-08-20
    IIF 79 - Director → ME
    2024-02-06 ~ dissolved
    IIF 61 - Director → ME
  • 76
    YJG DESIGN LTD
    NI707090
    The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-12-27 ~ 2024-10-03
    IIF 19 - Director → ME
  • 77
    YONGXI POWER LIMITED
    NI700695
    2381, Ni700695 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-04 ~ 2024-07-17
    IIF 48 - Director → ME
  • 78
    ZHENHEATH LTD
    15015244
    4385, 15015244 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-05-31 ~ 2024-08-21
    IIF 84 - Director → ME
    2023-07-20 ~ 2024-10-10
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

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

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