logo
explain how to read the page

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

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

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

Nguyen, Huong Thi

    Related profiles found in government register
  • Nguyen, Huong Thi
    Danish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Greenside Lane, Droylsden, Manchester, Lancashire, M43 7US, United Kingdom

      IIF 1
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 2
  • Nguyen, Huong Thi
    Danish director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209 Greenside Lane, Droylsden, Manchester, M43 7US

      IIF 3 IIF 4
  • Nguyen, Huong Thi
    Danish born in July 1983

    Resident in Gb-england

    Registered addresses and corresponding companies
    • 256/258, Greenside Lane, Droylsden, Manchester, M43 7SL, England

      IIF 5
  • Nguyen, Huong Thuy
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 6
  • Nguyen, Huong
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 7
  • Nguyen, Huong
    British nail technician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 8
  • Nguyen, Tuoi Thi
    British nail technician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15 Delaford Road, London, SE16 3BQ

      IIF 9
  • Nguyen, Diem Thi
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 10
    • 47, Glorney Mead, Badshot Lea, Farnham, GU9 9NL, England

      IIF 11
  • Nguyen, Ha Thi
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, United Kingdom

      IIF 12
  • Nguyen, Ha Thi
    British nail technician born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, Uk

      IIF 13
  • Nguyen, Huong
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Betterton Street, London, WC2H 9BQ, England

      IIF 14
  • Nguyen, Huong Thi
    Danish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 15
  • Nguyen, Trang Thu
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 27 Ewhurst Close, London, E1 3JR, England

      IIF 16
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 17
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 18
  • Nguyen, Trang Thu
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46 Heatherley Court, Evering Road, London, N16 7SP, England

      IIF 19
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 20
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 21
    • 5, George Street, London, W1U 3QQ, England

      IIF 22
  • Nguyen, Tung Duy
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 23
  • Nguyen, Chuong Thi
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Dan House, 10 Elveden Road, London, NW10 7ST, England

      IIF 24
    • Unit 11 Dan House, 307 Elveden Road, London, NW10 7ST, England

      IIF 25
  • Nguyen, Xuan Thanh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 26
  • Nguyen, Xuan Thanh
    British nail technician born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 27
  • Nguyen, Hang Thu
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 28
  • Nguyen, Hang Thu
    Vietnamese company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 29
  • Nguyen, Hang Thu
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 30
  • Nguyen, Huong Thi
    Dansih businesswoman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Church Street, Eccles, Manchester, M30 0LU

      IIF 31
  • Nguyen, Huong Thi
    Dansih owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Farm Street, Birmingham, B19 2UF, United Kingdom

      IIF 32
  • Nguyen, Huong Thi Thanh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 33
  • Nguyen, Thi Hue
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Oxford Road, Wokingham, RG41 2YE, England

      IIF 34
  • Nguyen, Thi Hue
    British director born in March 1985

    Resident in England

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

      IIF 35
  • Nguyen, Thi Song Phi
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 36
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 37
  • Nguyen, Thi Song Phi
    British business person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 38
  • Nguyen, Thi Song Phi
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 39
  • Nguyen, Thi Song Phi
    British nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 40 IIF 41
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 42
    • 88, High Street, Brentwood, CM14 4AP, England

      IIF 43 IIF 44 IIF 45
  • Nguyen, Thuy Phuong Thi
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Camden High Street, London, NW1 0JH, England

      IIF 46 IIF 47
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 48
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, United Kingdom

      IIF 49
  • Nguyen, Hang Thi
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 50
  • Nguyen, Hang Tuyet Thi
    British businesswoman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeo Road, Bridgwater, TA6 5NA, England

      IIF 51
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 52
  • Nguyen, Hang Tuyet Thi
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 53
  • Nguyen, Minh Hang Thi
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 54
  • Nguyen, Minh Hang Thi
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 55
  • Nguyen, Minh Hang Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 56
  • Nguyen, Minh Hang Thi
    British nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, The Stratford Centre, London, E15 1XF, England

      IIF 57
  • Nguyen, Viet Thanh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 58
  • Nguyen, Giang Tra Thi
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 59
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 60
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 61
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 62
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 63
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 64
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 65
  • Nguyen, Giang Tra Thi
    British businesswoman born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 66
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 67
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 68
  • Nguyen, Huong Thu Thi
    Vietnamese nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, Made Simple Group, London, London, N1 7GU, England

      IIF 69
  • Nguyen, Sinh Thi
    Vietnamese nail technician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Byfield Close, London, SE16 5GY

      IIF 70
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Blandford Street, London, W1U 7HJ, England

      IIF 71
  • Nguyen, Thi Huong
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 72
  • Nguyen, Tu Thi
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 180, Broadway, Bexleyheath, DA6 7BT, England

      IIF 73
  • Nguyen, Yen Thi
    Vietnamese born in September 1990

    Resident in England

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

      IIF 74
  • Nguyen, Khac Thi Han
    British nail technician born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 13a High Street, Edenbridge, TN8 5AB, England

      IIF 75
  • Nguyen, Linh Thuy
    Vietnamese nail technician born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 76
  • Nguyen, Phuong Ly Thi
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 77
  • Nguyen, Thanh
    Vietnamese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 78 IIF 79
  • Nguyen, Thi Ngoc Bao
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Market Street, Crewe, CW1 2EG, England

      IIF 82
  • Miss Huong Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fitness First Health Club, 35 St. Georges Shopping & Leisure Centre, St. Anns Road, Harrow, HA1 1HS, England

      IIF 83
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 84
  • Nguyen, Anh Thi Van
    Vietnamese nail technician born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Russel Garden, London, W14 8EZ, England

      IIF 85
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 86
  • Nguyen, Thai Xuan
    British nail technician born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 87
  • Nguyen, Thi Bich Ngoc
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47 Brunswick House, Parr's Way, London, W6 9LH, England

      IIF 88
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 89
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 90
  • Nguyen, Thi Bich Ngoc
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 91
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 92
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 93
    • 8b, Ellingfort Road, London, E8 3PA

      IIF 94
  • Nguyen, Duc Chien
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 95
  • Nguyen, Duc Chien
    Vietnamese company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 96
  • Nguyen, Hieu Trung
    Vietnamese nail technician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 97
  • Nguyen, Jason Kien Hung
    British nail technician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 98
  • Nguyen, Tam Thi Thu
    Vietnamese nail technician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 99
  • Nguyen, Thi Bao Han
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 100
  • Nguyen, Thu Hang
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 101
  • Nguyen, Thu Hang
    Vietnamese director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 102
  • Nguyen, Thuy Thi Thu
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27 High Street, High Street, Ascot, SL5 7HG, England

      IIF 103
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in England

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

      IIF 104
  • Nguyen, Chien Duc
    Vietnamese nail technician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 105
  • Nguyen, Hang Thi
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 106
  • Nguyen, Hang Thi
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 107
  • Nguyen, Ngoc Thi
    Vietnamese born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, East Princess Street, Helensburgh, G84 7QA, Scotland

      IIF 108
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 109
  • Nguyen, Thi An
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 110
  • Nguyen, Thi Kim Ngan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 111
  • Nguyen, Thi Ngoc Thuy
    Vietnamese company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 112
  • Nguyen, Thi Ngoc Tu
    Vietnamese company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Room 8, 276 Marton Road, Middlesbrough, England, TS4 2NS, England

      IIF 113
  • Nguyen, Thi Phuong
    Vietnamese born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingston Road, Willerby, Hull, HU10 6AD, England

      IIF 114
  • Nguyen, Thi Thu Tam
    Vietnamese born in January 1985

    Resident in England

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

      IIF 115
  • Nguyen, Thi Van Anh
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 116
  • Nguyen, Thi Vinh
    Vietnamese nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 117
  • Nguyen, Tuoi Thi
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 118
  • Miss Huong Thuy Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 119
  • Ms Huong Nguyen
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Betterton Street, London, WC2H 9BQ, England

      IIF 120
  • Nguyen, Chuong Thi

    Registered addresses and corresponding companies
    • 8, Pursewardens Close, London, W13 9PN, England

      IIF 121
  • Nguyen, Linh Thuy Thi
    Vietnamese business person born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 122
  • Nguyen, Ngoc Thi
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 123
  • Nguyen, Sinh Thi
    Vietnamese

    Registered addresses and corresponding companies
    • 44 Byfield Close, Salter Road, London, SE16 5QY

      IIF 124
  • Nguyen, Thi Kim Chung
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 125
  • Nguyen, Thi Kim Chung
    Vietnamese director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 126
  • Nguyen, Thi Ngoc
    Vietnamese born in November 1996

    Resident in England

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

      IIF 127
  • Nguyen, Thi Ngoc
    Vietnamese nail technician born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 128
  • Nguyen, Thi Ngoc Thuy
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 129
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit U070a, Upper Thames Walk, Bluewater, Greenhithe, Kent, DA9 9SR

      IIF 130
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 131 IIF 132
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 133
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61b, Lancaster Road, London, W11 1QG, United Kingdom

      IIF 134
  • Nguyen, Hang Tuyet Thi
    British nail technician born in July 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 135
  • Nguyen, Thi Bao Yen
    Vietnamese businesswoman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 136
  • Nguyen, Thi Bao Yen
    Vietnamese director born in May 1992

    Resident in England

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

      IIF 137
  • Nguyen, Thi Bich Nga
    Vietnamese nail technician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Street, Southport, PR9 0QS, England

      IIF 138
  • Nguyen, Thi Kim Chung

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 139
  • Nguyen, Thi My Hanh

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 140
  • Nguyen, Thi Phuong Thuy
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3 Wesley Building, Newport Road, Caldicot, NP26 4LY, Wales

      IIF 141
  • Nguyen, Thi Thu Hien
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 735, Bristol Road South, Northfield, Birmingham, B31 2NG, England

      IIF 142
  • Nguyen, Thi Thu Trang
    Vietnamese nail technician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Dunmow, CM6 1AE, England

      IIF 143
  • Nguyen, Thuy Thi
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 144
  • Nguyen, Thuy Thi
    British nail technician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 145
  • Miss Tuoi Thi Nguyen
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 211 High Street, Bromley, Kent, BR1 1NY

      IIF 146
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Diem Thi
    British nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 152
  • Nguyen, Hong Thi
    Vietnamese director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, United Kingdom

      IIF 153
  • Nguyen, Hong Thi
    Vietnamese nail technician born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, Uk

      IIF 154
  • Nguyen, Huong

    Registered addresses and corresponding companies
    • T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 155
  • Nguyen, Huong
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Eversholt Street, London, NW1 1BA, United Kingdom

      IIF 156
  • Nguyen, Tam Thi Thu

    Registered addresses and corresponding companies
    • 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 157
  • Nguyen, Thi Huong

    Registered addresses and corresponding companies
    • 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 158
  • Nguyen, Thi Thuy Linh
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tranquil Vale, London, SE3 0BU, England

      IIF 159
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 160
  • Nguyen, Tu Ngoc Thi
    British nail technician born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 161
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 162
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 163
  • Nguyen, Tung Duy
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Greenhithe, Kent, DA9 9WW, United Kingdom

      IIF 164
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 165
  • Mr Thai Xuan Nguyen
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 166
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 167
  • Mr Xuan Thanh Nguyen
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 170
    • 47, Glorney Mead, Badshot Lea, Farnham, GU9 9NL, England

      IIF 171
  • Mrs Ha Thi Nguyen
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Derwent Parade, South Ockendon, RM15 5EE, England

      IIF 172
    • 17, Ingrebourne Gardens, Upminster, RM14 1BQ, England

      IIF 173
  • Ms Minh Hang Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, The Stratford Centre, London, E15 1XF, England

      IIF 174
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 175
  • Nguyen, Hang

    Registered addresses and corresponding companies
    • 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 176
  • Nguyen, Thi Vi

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 177
  • Nguyen, Thuy Phuong Thi

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

      IIF 178
  • Nguyen, Tung
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Greenhithe, DA9 9WW, United Kingdom

      IIF 179
  • Huong, Nguyen Thi Thu
    Vietnamese born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Road, Wolverton, Mitlon Keynes, MK12 5LJ, England

      IIF 180
  • Le, Phuong Thi
    British nail technician born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 181
  • Mrs Thi Song Phi Nguyen
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 182
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 183 IIF 184 IIF 185
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 186
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 187
  • Mrs Thi Van Anh Nguyen
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 188
  • Nguyen, Hang Thi Lisa
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 189
    • 50, Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 190
  • Nguyen, Huong Thi Thanh
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Heath Road, Dartford, Kent, DA1 3NP, United Kingdom

      IIF 191
  • Nguyen, Huong Thi Thanh
    British nail technician born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Sidcup Road, Lee Green, London, SE12 8BL, United Kingdom

      IIF 192
  • Nguyen, Loan Thuy
    British nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 193
  • Nguyen, Ngoc Bich Thi
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Margaret Road, Headington, Oxford, OX3 8SE, United Kingdom

      IIF 194
  • Nguyen, Thi Tam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lordship Lane, London, SE22 8EP, England

      IIF 195
  • Nguyen, Thi Tam
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN

      IIF 196
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 197
  • Nguyen, Thi Vi
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Coulsdon, Surrey, CR5 2DB, United Kingdom

      IIF 198
  • Nguyen, Thi Vi
    British nail technician born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 199
  • Nguyen, Thi Vinh
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 200
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 201
  • Nguyen, Thuy Phuong Thi
    British nail technician born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, High Street Brentwood, Brentwood, CM14 1AP, United Kingdom

      IIF 202
  • Nguyen, Tung

    Registered addresses and corresponding companies
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 203
  • Miss Thi Hong Linh Nguyen
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 198, St. Ann's Road, London, N15 5RP, England

      IIF 204
  • Miss Trang Thu Nguyen
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 26 Ewhurst Close, London, E1 3JR, England

      IIF 205
    • The Nail Spa (unit 1064a), The Street, Montfichet Road, London, England, E20 1EJ

      IIF 206
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 207
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 208
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Milford Street, Salisbury, SP1 2AJ, England

      IIF 209
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 210
    • 22, Lindford Road, Salisbury, SP1 3WX, United Kingdom

      IIF 211
  • Mrs Hang Tuyet Thi Nguyen
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 212
    • 5, New Farm Buildings, Drift Road, Maidenhead, Berkshire, SL6 3ST

      IIF 213
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 214
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 215
  • Mrs Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 216
  • Ms Thi Bich Ngoc Nguyen
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 217
    • 47, Sloane Avenue, London, SW3 3DH, England

      IIF 218
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 219
    • 8b Ellingfort Road, Ellingfort Road, London, E8 3PA, England

      IIF 220
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 221
    • 92, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 222
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 223
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 224
  • Nguyen, Anh Van Thi
    Vietnam director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chapel Lane, Uxbridge, Middlesex, UB8 3DS, England

      IIF 225
  • Nguyen, Hang Tuyet Thi
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E 69, Lexham Gardens, London, W8 6JH, United Kingdom

      IIF 226
  • Nguyen, Thi Huong
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bank Street, Ashford, TN23 1BA, England

      IIF 227
    • 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 228
  • Nguyen, Thu Hang
    Vietnamese ceo born in September 1989

    Resident in Vietnam

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

      IIF 229
  • Nguyen, Viet Thanh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 230
  • Thi Ngoc Tu Nguyen
    Vietnamese born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Room 8, 276 Marton Road, Middlesbrough, England, TS4 2NS, England

      IIF 231
  • Linh Thuy Nguyen
    Vietnamese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 232
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Miss Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 235
  • Mr Hieu Trung Nguyen
    Vietnamese born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 236
  • Mr Jason Kien Hung Nguyen
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 237
  • Ms Chuong Thi Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, Elveden Road, London, NW10 7ST, England

      IIF 238
  • Ms Yen Thi Nguyen
    Vietnamese born in September 1990

    Resident in England

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

      IIF 239
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in United Kingdom

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

      IIF 240
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 241
  • Nguyen, Linh Thi
    Vietnamese nail technician born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Worcester Road, Bromsgrove, B61 7AE, United Kingdom

      IIF 242
  • Nguyen, Thi Hang
    Vietnamese ceo born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 243
  • Nguyen, Thi Hong Linh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, Wong Lange & Co, London, W1D 5LG, England

      IIF 244
    • Flat 3, 1 Penfold Place, London, NW1 6RJ, United Kingdom

      IIF 245
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 246
  • Nguyen, Thi Thu Tam
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 247
  • Nguyen, Thuy Phuong
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 248
  • Nguyen, Tu Ngoc Thi
    Vietnamese business woman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 832-836, High Road, Tottenham, London, United Kingdon, N17 0EY, England

      IIF 249
  • Thi Thu Hien Nguyen
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 735, Bristol Road South, Northfield, Birmingham, B31 2NG, England

      IIF 250
  • Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 251
  • Miss Hang Thu Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 252
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 253
  • Miss Thi An Nguyen
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 254
  • Miss Thi Bao Han Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 255
  • Miss Tu Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 180, Broadway, Bexleyheath, DA6 7BT, England

      IIF 256
  • Mr Chien Duc Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 257
  • Mrs Anh Van Thi Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 258
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 259
  • Ms Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

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

      IIF 260
  • Nguyen, Thanh
    Viet Nam company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Street, London, E1 6BD, England

      IIF 261
  • Nguyen, Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Harvey House Coville Estate, London, N1 5NE, United Kingdom

      IIF 262
  • Nguyen, Thanh
    Vietnamese nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 263
  • Nguyen, Thi Anh Van
    British nail technician born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 264
  • Nguyen, Thi My Hanh
    British nail technician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 265
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ford Lane, Crewe, Cheshire, CW1 3EH, United Kingdom

      IIF 266
  • Nguyen, Thi Thao
    Viet Nam nail technician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial St, London, E1 6BD, United Kingdom

      IIF 267
  • Nguyen, Thuong Van
    Vietnamese buisnessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Primrose House, 262 Langsett Road, Sheffield, S6 2UE, United Kingdom

      IIF 268
  • Nguyen, Thuong Van
    Vietnamese nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 269
  • Nguyen, Trang
    Vietnamese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 270
  • Mr Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 271 IIF 272
  • Mrs Anh Thi Van Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 273
    • 216 King St, King Street, London, W6 0RA, England

      IIF 274
  • Ms Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 275
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 276
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 277
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 278
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 279
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 280
  • Ms Hang Thi Nguyen
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 281
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Road, Wolverton, Mitlon Keynes, MK12 5LJ, England

      IIF 282
  • Ms Thi Phuong Nguyen
    Vietnamese born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingston Road, Willerby, Hull, HU10 6AD, England

      IIF 283
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lord Street, Birmingham, B7 4DQ, England

      IIF 284
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 285
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 286
  • Miss Thi Kim Ngan Nguyen
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 287
  • Miss Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 288
  • Mrs Huong Thu Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 Garland House, Seven Kings Way, Kingston Upon Thames, KT2 5AF, England

      IIF 289
  • Mrs Phuong Thi Le
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 290
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 291
  • Mrs Thi Kim Chung Nguyen
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 292
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 293
  • Mrs Thi Thu Trang Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Dunmow, CM6 1AE, England

      IIF 294
  • Ms Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

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

      IIF 295
  • Ms Thi Ngoc Thuy Nguyen
    Vietnamese born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 296
  • Nguyen, Tam Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Street, London, United Kingdom

      IIF 297
  • Nguyen, Thi Tra Giang
    Vietnamese director born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Thi Tam, Nguyen
    born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 300
  • Dang, Huyen Minh Thi
    British nail technician born in August 1993

    Resident in United Kingdom

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

      IIF 301
  • Miss Phuong Ly Thi Nguyen
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 302
  • Ms Thi Bich Nga Nguyen
    Vietnamese born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Street, Southport, PR9 0QS, England

      IIF 303
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Outfield Crescent, Wokingham, RG40 2ET, United Kingdom

      IIF 304
  • Ms Thi Ngoc Thuy Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 305
  • Nguyen, Giang Tra Thi
    Vietnamese director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nguyen, Thi Kim Ngan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 308
  • Nguyen, Thi Ngoc Tu
    Vietnamese director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 - 24, Dixon Street, Stockton-on-tees, Cleveland, TS18 1PE, United Kingdom

      IIF 309
  • Nguyen, Thi Van Anh
    Vietnamese nail technician born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 310 IIF 311
  • Nguyen, Thuy Ngoc
    Vietnamese nail technician born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 312
  • Miss Thuy Thi Thu Nguyen
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27 High Street, High Street, Ascot, SL5 7HG, England

      IIF 313
  • Mrs Nguyen Thi Tam
    Vietnamese born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 314
  • Mrs Thi Huong Nguyen
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bank Street, Ashford, TN23 1BA, England

      IIF 315
    • 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 316
  • Ms Huong Nguyen
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Eversholt Street, London, NW1 1BA, United Kingdom

      IIF 317
  • Ms Ngoc Thi Nguyen
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 318
  • Ms Ngoc Thi Nguyen
    Vietnamese born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, East Princess Street, Helensburgh, G84 7QA, Scotland

      IIF 319
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 320
  • Ms Thi Phuong Thuy Nguyen
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3 Wesley Building, Newport Road, Caldicot, NP26 4LY, Wales

      IIF 321
  • Ms Thuy Phuong Nguyen
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 322
  • Nguyen, Linh Thuy Thi
    Vietnamese business women born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 323
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 324
  • Miss Thi Thuy Linh Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tranquil Vale, London, SE3 0BU, England

      IIF 325
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 326
  • Mr Thi Hang Nguyen
    Vietnamese born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 327
  • Mr Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in Vietnam

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

      IIF 328
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Kent, DA9 9WW, United Kingdom

      IIF 329
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 330
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 331
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 332
  • Nguyen, Thi Bao Yen
    Vietnamese nail technician born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 333
  • Nguyen, Thi Thu Trang
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bishops Close, Barnet, EN5 2QH, England

      IIF 334
  • Tuoi Thi Nguyen
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 335
  • Mrs Thi Tam Nguyen
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lordship Lane, London, SE22 8EP, England

      IIF 336
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 337
  • Ms Hang Thi Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 338
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 339
  • Ms Thi Vinh Nguyen
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 340
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 341
  • Ms. Hang Thuy Nguyen
    Vietnamese born in July 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Suite 16633, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 342 IIF 343 IIF 344
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 345
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 346
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Thirsk Road, London, SE25 6QG, England

      IIF 347
  • Ms Thi Thu Huong Nguyen
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 348
  • Nguyen, Thi Kim Ngan
    Vietnamese beautian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Avenue, London, E11 2EF, United Kingdom

      IIF 349
  • Nguyen, Thi Kim Ngan
    Vietnamese nail technician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 350 IIF 351
  • Mrs Tu Ngoc Thi Nguyen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Street, Wolverton, Milton Keynes, MK12 5JN, United Kingdom

      IIF 352
  • Ms Thi Hong Linh Nguyen
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, Wong Lange & Co, London, W1D 5LG, England

      IIF 353
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 354
  • Nguyen, Thi Thanh Huyen
    Vietnamese nail technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Haverhill, Suffolk, CB9 8AP, United Kingdom

      IIF 355
  • Miss Loan Thuy Nguyen
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 356
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 357
  • Mrs Thi My Hanh Nguyen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, NN1 3LW, United Kingdom

      IIF 358
  • Mrs Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miss Saigon Nails, Ground Floor, 2 Suffolk Rd, Lowestoft, Suffolk, NR32 1DZ, United Kingdom

      IIF 359
  • Ms Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

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

      IIF 360
  • Ms Thi Tra Giang Nguyen
    Vietnamese born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bateman Close, Crewe, Cheshire, CW1 3DQ, England

      IIF 363
    • 68, Ford Lane, Crewe, CW1 3EH, United Kingdom

      IIF 364
  • Miss Trang Nguyen
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 365
  • Ms Thi Anh Van Nguyen
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 366
  • Ms Hang Thi Lisa Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 367
    • 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 368
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Kent, DA1 3NP, England

      IIF 369
    • 19, Heath Road, Kent, DA1 3NP, United Kingdom

      IIF 370
  • Ms Thi Ngoc Tu Nguyen
    Vietnamese born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 - 24, Dixon Street, Stockton-on-tees, TS18 1PE, United Kingdom

      IIF 371
  • Miss Khac Thi Han Nguyen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 372
  • Mrs Thi Kim Ngan Nguyen
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 373
  • Mrs Thuy Ngoc Nguyen
    Vietnamese born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 374
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in United Kingdom

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

      IIF 375
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 376
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 377
  • Miss Linh Thi Nguyen
    Vietnamese born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Worcester Road, Bromsgrove, B61 7AE, United Kingdom

      IIF 378
  • Mr Thuong Van Nguyen
    Vietnamese born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 379
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 380
    • Unit 8, Boxpark Wembley, 18 Olympic Way, Wembley, HA9 0JT, England

      IIF 381
  • Ms Thi Thu Trang Nguyen
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bishops Close, Barnet, EN5 2QH, England

      IIF 382
  • Mrs Ngan Kim Thi Nguyen
    Vietnamese born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 41a, High Street, Whitton, Twickenham, TW2 7LB, England

      IIF 383
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 384
  • Mrs Thi Thanh Huyen Nguyen
    Vietnamese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Suffolk, CB9 8AP, United Kingdom

      IIF 385
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 191
  • 1
    09622674 LIMITED
    09622674
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or more OE
  • 2
    1 PENFOLD PLACE RTM COMPANY LIMITED
    15440667
    Flat 1 1 Penfold Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-24 ~ now
    IIF 245 - Director → ME
  • 3
    38 INVESTMENTS LIMITED
    12931201 06647871... (more)
    C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    3C BEAUTY LTD
    16847944
    Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
  • 5
    5 STAR 74 LTD
    16618668
    74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 6
    68 & CO LTD
    08809436
    Unit U070a Upper Thames Walk, Bluewater, Greenhithe, Kent
    Active Corporate (1 parent)
    Officer
    2013-12-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 7
    68 & TRANG LTD
    10589411
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-01-30 ~ now
    IIF 17 - Director → ME
    2017-01-30 ~ 2017-09-04
    IIF 203 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-30 ~ 2017-09-04
    IIF 330 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 330 - Right to appoint or remove directors OE
  • 8
    68 INVESTMENTS LTD
    - now 14180096 05672252... (more)
    68 LEON & TRANG LTD
    - 2022-09-26 14180096
    5 George Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-22 ~ 2026-03-02
    IIF 22 - Director → ME
    2022-06-17 ~ 2022-11-16
    IIF 19 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-11-15
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
  • 9
    68 TD & CO LTD
    10908555
    1 Falstaff Mews, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 179 - Director → ME
  • 10
    A&N NAILS LTD
    15879169
    Flat 21 Plantagenet House, 1 Leda Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    A3 RUNWAY MANAGEMENT LTD. - now
    A3 EDUCATION MANAGEMENT LTD. - 2020-06-08
    A3 RUNWAY MANAGEMENT LTD.
    - 2019-02-28 10975834
    Suite 15416, Chynoweth House Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-21 ~ 2017-09-30
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ALISHAN BUBBLE TEA LTD
    12009713
    33 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of voting rights - 75% or more OE
  • 13
    ALO NAIL SUPPLY LTD - now
    138 INVESTMENTS LTD
    - 2026-02-20 13271409 09357229... (more)
    40 Shorts Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-16 ~ 2021-12-31
    IIF 21 - Director → ME
    Person with significant control
    2021-03-16 ~ 2022-04-04
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 14
    AMERICAN NAILS & CO. 4 LTD
    13849191
    4 Stratford Road, Wolverton, Mitlon Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 282 - Ownership of shares – 75% or more OE
  • 15
    ARTIST NAILS (WEYMOUTH) LTD
    11018974
    11 St Thomas Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-18 ~ now
    IIF 72 - Director → ME
    2017-10-18 ~ now
    IIF 158 - Secretary → ME
  • 16
    BAGSHOT NAILS LIMITED
    16364385
    38 High Street, Bagshot, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 17
    BAO YEN LIMITED
    12142063
    76 Old Oak Common Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ 2025-07-01
    IIF 136 - Director → ME
    Person with significant control
    2019-08-06 ~ 2025-07-01
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
  • 18
    BATH NAILS & SPA LTD
    15567093
    Flat 1 Dodderhill Court Crutch Lane, Elmbridge, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 19
    BEAUTY & SPA CENTER PARKVIEW LTD
    15499555
    Room 8 276 Marton Road, Middlesbrough, England, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
  • 20
    BEAUTY AGENCIES LTD
    11301145
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 290 - Has significant influence or control OE
  • 21
    BELLA'S NAILS & SPA LIMITED
    12248290
    180 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BELLAROSE FASHION LTD
    13316140
    15 Church Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
  • 23
    BENZ NAIL SUPPLY LTD
    14844056
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 95 - Director → ME
    2023-05-03 ~ 2024-05-07
    IIF 96 - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-05-07
    IIF 272 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of shares – 75% or more as a member of a firm OE
    2024-05-07 ~ now
    IIF 271 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 271 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 271 - Ownership of shares – 75% or more OE
    2023-05-03 ~ 2024-05-07
    IIF 251 - Ownership of shares – 75% or more OE
  • 24
    BEST AUTO CRAFT LTD
    15938105
    Unit 11 Dan House, 307 Elveden Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-12-10 ~ dissolved
    IIF 25 - Director → ME
    2024-09-10 ~ 2024-12-05
    IIF 24 - Director → ME
    2024-09-24 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 238 - Has significant influence or control OE
  • 25
    BLACK ROSE ENTERPRISE LIMITED
    15574529
    863 Ashton New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ 2025-02-06
    IIF 15 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-02-06
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 26
    BODY B LIMITED
    14449572
    109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 27
    BOOK TEEPRO LTD
    14915747
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 28
    BRADFORD NAILS LTD
    11814559
    9 Church Street, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    BRIAN QL LIMITED
    10256194
    6 Primrose House, 262 Langsett Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-29 ~ 2016-09-30
    IIF 268 - Director → ME
  • 30
    BROMLEY NAIL EXPRESS LIMITED
    06128720
    211 High Street, Bromley, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 31
    BUI & COMPANY LIMITED
    07527633
    8b Ellingfort Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-31 ~ 2013-07-23
    IIF 194 - Director → ME
  • 32
    CATHY NAILS LIMITED
    07567371
    355a Barking Road, East Ham, London, United Kingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ 2011-09-15
    IIF 249 - Director → ME
  • 33
    CHAMELEON KINGSTON LIMITED
    08794321
    39 Richmond Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Officer
    2023-10-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 34
    CI CI NAILS & SPA 23 LTD
    16496001
    23 Poulton Street, Kirkham, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-06-04 ~ 2025-09-22
    IIF 67 - Director → ME
    Person with significant control
    2025-06-04 ~ 2025-09-22
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 35
    CK RESTAURANTS ENTERPRISE LIMITED
    16487443
    29 Whitegate Avenue, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    CLIA 22 LTD
    13897960
    72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 37
    COCO CLUB LTD
    12139246
    29-30, Frith Street 3rd Floor, Wong Lange & Co, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 353 - Has significant influence or control OE
  • 38
    COCO ET ROSE LTD
    11021599
    50 Sloane Street Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 368 - Has significant influence or control over the trustees of a trust OE
    IIF 368 - Has significant influence or control as a member of a firm OE
    IIF 368 - Has significant influence or control OE
  • 39
    CORNWALLIS NAIL LTD
    16545473
    63 Cornwallis Avenue, Aylesham, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
  • 40
    CROWN N&B ACADEMY LTD
    12740736
    14 Market Street Market Street, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    CROWN N&B SUPPLY LIMITED
    12134955
    16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Officer
    2019-08-01 ~ 2023-11-20
    IIF 82 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 363 - Ownership of shares – More than 50% but less than 75% OE
    IIF 363 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    CROWN NAILS & BEAUTY LTD
    11107294
    Unit 10a Riverdane Road, Congleton, England
    Active Corporate (1 parent)
    Officer
    2017-12-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 43
    CROWN PROPERTY CREWE LIMITED
    11249028
    79 Park Lane, Sandbach, England
    Active Corporate (1 parent)
    Officer
    2018-03-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 44
    CUTTY SHARK NAILS LTD
    12325377
    Unit 39 Corbidge Court, Glaisher Street, Lonodn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
  • 45
    DAVID 68 LTD
    12908397 11892189... (more)
    Apartment 248 41 Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 46
    DING TEA CAMDEN LIMITED
    13892714
    18 Camden High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-03 ~ 2024-01-31
    IIF 47 - Director → ME
    2024-02-01 ~ 2024-04-17
    IIF 46 - Director → ME
    Person with significant control
    2022-02-03 ~ 2023-06-20
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    2024-02-14 ~ 2024-03-04
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    DO AND PARTNER LIMITED
    15508274
    10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 28 - Director → ME
    2024-02-20 ~ 2025-03-17
    IIF 29 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 48
    DONNA'S BEAUTIQUE LTD
    11055734
    19 Heath Road, Crayford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 49
    DONNA’S UK COMMERCIAL TRADING LTD
    - now 13040897
    DONNA EYELASHES EYEBROW LTD
    - 2023-08-17 13040897
    19 Heath Road, Crayford, Dartford, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 50
    DREAM NAILS CALDICOT LTD
    13897571
    Unit 3 Wesley Building, Newport Road, Caldicot, Wales
    Active Corporate (1 parent)
    Officer
    2022-02-07 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - 75% or more OE
  • 51
    DROYLSDEN ESTATE ELITE LIMITED
    15350872
    209 Greenside Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 52
    EAT PHO 1 LIMITED
    - now 15177106 16007846
    EATPHO 1 LIMITED - 2023-12-11
    K NAILS AND SPA LIMITED
    - 2023-12-11 15177106
    210 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 53
    EDUNEXT INNOVATION GROUP LTD.
    - now 10978401
    EDUNEXT (GLOBAL) INNOVATION GROUP LIMITED
    - 2017-10-09 10978401
    Suite 16633 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-23 ~ 2018-12-31
    IIF 342 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    ELLA'S CA PHE HOUSE LTD
    15264266
    20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-11-06 ~ 2025-07-26
    IIF 126 - Director → ME
    2025-07-26 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2023-11-06 ~ 2025-07-26
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ELLA'S NAIL HOUSE LTD
    13498805
    26 Trinity Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2021-07-07 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 293 - Right to appoint or remove directors OE
  • 56
    EMILY'S NAILS LTD
    11465437
    40 Worcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
  • 57
    FABULOUS NAILS LIMITED
    08779870
    51 Blandford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
  • 58
    FANTASTIC NAILS 17 LTD
    12035290
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of shares – 75% or more as a member of a firm OE
  • 59
    FANTASTIC NAILS 46 LTD
    SC747155
    46 East Princess Street, Helensburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
  • 60
    FOUR SEASONS NAILS LIMITED
    08073670
    20 Derwent Parade, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 13 - Director → ME
    IIF 154 - Director → ME
  • 61
    G&D 17 INVESTMENT LTD
    14413617
    35 De Lacy Row, Castlefields, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
    IIF 377 - Right to appoint or remove directors OE
  • 62
    G&D 17 PROPERTY LTD
    14414001
    30 Longton Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2022-10-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 63
    GIGI INTERNATIONAL LTD
    10966109
    50 Sloane Street Unit 72, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 367 - Right to appoint or remove directors as a member of a firm OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 64
    GN 17 INVESTMENT LTD
    15752890
    35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 65
    GOLDEN NAILS AND BEAUTY SALON LIMITED
    10643165
    374 Ley Street, Ilford, England
    Active Corporate (3 parents)
    Officer
    2017-03-13 ~ 2018-02-27
    IIF 55 - Director → ME
  • 66
    GOLDENEYE COMMERCIAL LIMITED
    09654781
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ 2015-12-01
    IIF 350 - Director → ME
    IIF 311 - Director → ME
  • 67
    GOLDENEYE PROPERTIES LIMITED
    09052013
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-22 ~ 2025-04-11
    IIF 351 - Director → ME
    2014-05-22 ~ 2025-04-09
    IIF 310 - Director → ME
  • 68
    GOLDERS GREEN SALON LIMITED
    10659152
    40 Halsbury Road East, Northolt, England
    Active Corporate (4 parents)
    Officer
    2017-03-13 ~ 2017-03-14
    IIF 54 - Director → ME
  • 69
    GORGEOUS LOOKING NAILS LIMITED
    08542137
    51 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 261 - Director → ME
  • 70
    GORGEOUS PINK NAILS LIMITED
    07827169
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford
    Active Corporate (4 parents)
    Officer
    2018-04-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
  • 71
    H & O CLEANING LTD
    10563374
    205 Old Oak Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    HACJ PROPERTY INVESTMENT LIMITED
    08785644
    18 Teviot Gtrove, Kingsnorton, Birmingham, West Midland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-11-21 ~ 2014-03-27
    IIF 32 - Director → ME
  • 73
    HALONG PROPERTY SERVICES LTD - now
    HALONG BAY RESTAURANT (MANCHESTER) LIMITED
    - 2020-03-17 07492204
    24 Blackfriars Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2011-01-13 ~ 2014-03-27
    IIF 5 - Director → ME
  • 74
    HAMPTON NAILS LTD
    13082910
    Greenhill House First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 75
    HANG UNIVERSE LIMITED
    15785496
    Ground Floor, 136 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
  • 76
    HANH MANH MARKET TRADER LTD
    13659061
    65 Somerset Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 265 - Director → ME
    2021-10-04 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of shares – 75% or more OE
  • 77
    HAPI HANDS LTD
    14444068
    73 Lordship Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-26 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    HAUS OF COLOURS LTD
    12228247
    78 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 79
    HHC NAILS LIMITED
    12424778
    Unit 8 Borough Parade, Chippenham, England
    Active Corporate (2 parents)
    Officer
    2020-01-27 ~ 2022-06-24
    IIF 102 - Director → ME
    Person with significant control
    2020-01-27 ~ 2022-06-24
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 80
    HL NAIL DESIGN LTD
    12628941
    62 The Stratford Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 81
    HN LOGISTICS LIMITED
    - now 12617018
    HH LOGISTICS LIMITED
    - 2020-05-26 12617018
    54 Newberries Avenue, Radlett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
  • 82
    HOI AN LTD
    07533262
    Miss Hang Tuyet Thi Nguyen, 351 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 226 - Director → ME
  • 83
    HOLLYWOOD NAIL (WOKINGHAM) LTD
    12078085
    29 Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 84
    HOLLYWOOD NAILS ( KENT ) LIMITED
    - now 12340888
    TANPRTT LIMITED
    - 2020-06-11 12340888
    31 High Street, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 117 - Director → ME
    2020-06-09 ~ 2020-06-11
    IIF 105 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 257 - Ownership of shares – 75% or more OE
  • 85
    HOLLYWOOD NAILS WOKINGHAM LTD
    10138521
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 86
    HOMESTAY CAFé & SPA LIMITED
    14136515
    22 - 24 Dixon Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Ownership of voting rights - 75% or more OE
  • 87
    HONG PHI BEAUTY LTD
    10353387
    9 Church Street, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    HTN TRADING LIMITED
    10365041
    5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-09-08 ~ 2017-09-11
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Has significant influence or control OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 89
    J & E SAIGON LTD
    11457936
    6 Onslow Parade, Hampden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    JAVANY BY JEN LTD
    14088461
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of shares – 75% or more OE
  • 91
    JAVANY NAILS & BEAUTY LTD
    14065813
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 92
    JH KENSINGTON LTD
    07075249
    91-93 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 135 - Director → ME
    2009-11-13 ~ dissolved
    IIF 176 - Secretary → ME
  • 93
    KATY NAILS AND SPA LTD
    13085555
    27 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ 2022-01-26
    IIF 241 - Director → ME
    Person with significant control
    2020-12-16 ~ 2022-01-26
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
  • 94
    KDDL INVESTMENT LIMITED
    11730719
    47 Glorney Mead, Badshot Lea, Farnham, England
    Active Corporate (2 parents)
    Officer
    2018-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    KDL FOOD LTD
    - now 13425496
    KDL BEAUTY LTD - 2022-01-24
    35 Lord Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-20 ~ dissolved
    IIF 284 - Director → ME
  • 96
    KEO FOOD LTD
    15615645
    Unit 3 118 - 120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 97
    KEO SUPPLY LTD
    - now 13358651
    CHISEL NAIL ART UK LTD
    - 2024-11-05 13358651
    Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 90 - Director → ME
    2021-04-26 ~ 2022-05-25
    IIF 91 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-25
    IIF 217 - Has significant influence or control OE
    2024-02-29 ~ now
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 98
    KEVIN & BROS LIMITED
    12180432
    35 Lord Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2023-04-22 ~ 2023-06-01
    IIF 88 - Director → ME
  • 99
    KHOI & CO LTD
    11974728
    92 St. Johns Wood High Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ 2022-07-09
    IIF 92 - Director → ME
    Person with significant control
    2021-06-23 ~ 2022-07-09
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    2024-03-06 ~ 2024-08-14
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 100
    KT NAIL BAR LIMITED
    15761782
    124 High Street, Gorleston-on-sea, England
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ 2025-02-20
    IIF 312 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-02-19
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 101
    KT NAIL SALON LTD
    16306494
    735 Bristol Road South, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 102
    LA NAILS (PRESTWICH) LTD
    12511807
    Lee House, 116-118 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 166 - Has significant influence or control OE
  • 103
    LEGNAT LTD
    15622993
    24-26, Arcadia Avenue Fin009/14804, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 104
    LILY NAILS & BEAUTY LTD
    10946784
    15 High Street, Amesbury, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
  • 105
    LILY'S NAILS SPA LTD
    08261771
    8b Ellingfort Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ 2016-04-30
    IIF 225 - Director → ME
  • 106
    LIMIVY PROPERTIES LIMITED
    16889306
    12 Milford Street, Salisbury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-12-03 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    LINASA UNITED LIMITED
    16252159
    526 London Road, Cheam, Sutton, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    LOVE NAILS 2 LTD
    16343970
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 109
    LUSH NAIL BAR BLYTH LTD
    10409764
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-04 ~ 2017-08-14
    IIF 306 - Director → ME
    Person with significant control
    2016-10-04 ~ 2017-08-14
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of shares – 75% or more OE
  • 110
    LUSH NAILS CROYDON LIMITED
    10270516
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-11 ~ 2016-08-19
    IIF 193 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-17
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Has significant influence or control OE
    IIF 356 - Right to appoint or remove directors OE
  • 111
    LUXURY NAILS & SPA LTD
    11694044
    4 South Street, Exeter, England
    Active Corporate (3 parents)
    Officer
    2018-11-23 ~ 2021-09-15
    IIF 56 - Director → ME
    Person with significant control
    2018-11-23 ~ 2021-09-15
    IIF 175 - Ownership of shares – 75% or more OE
  • 112
    LYTHAM ST ANNES NAILS & SPA LTD
    15785512
    40 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ 2026-01-14
    IIF 62 - Director → ME
    Person with significant control
    2024-06-18 ~ 2026-01-14
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 113
    MEGAN'S CLASSY NAILS & SPA LIMITED
    15693107
    146 Hutton Road, Shenfield, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 42 - Director → ME
  • 114
    MEGAN'S NAIL LTD
    10876593
    88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-08-23
    IIF 202 - Director → ME
    2024-03-23 ~ now
    IIF 43 - Director → ME
    2017-08-23 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 115
    MIA NAILS SALON LTD
    14211455
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 116
    MK NAILS LIMITED
    10134294
    29-30 Frith Street, Third Floor, London
    Liquidation Corporate (2 parents)
    Officer
    2016-04-19 ~ 2023-08-31
    IIF 161 - Director → ME
  • 117
    MK VIET KITCHEN LIMITED
    14962558
    28 Church Street, Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    MODERN TOUCH NAIL STUDIO LIMITED
    - now 04527267
    ITRA LIMITED
    - 2002-10-25 04527267
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 70 - Director → ME
    2002-10-22 ~ 2005-06-30
    IIF 124 - Secretary → ME
  • 119
    MS NAILS & SPA LTD
    12803204
    59 The Parade, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 120
    MS NAILS LTD
    15826680
    59 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 121
    NAIL 21 LTD
    12117442
    46 Kingsbury, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2019-07-23 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 340 - Ownership of shares – 75% or more as a member of a firm OE
  • 122
    NAIL DESIGN DUNMOW LIMITED
    12078899
    81 High Street, Dunmow, England
    Active Corporate (3 parents)
    Officer
    2019-07-01 ~ 2024-07-31
    IIF 143 - Director → ME
    Person with significant control
    2019-07-01 ~ 2023-06-30
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 123
    NAIL LAND LONDON LTD
    - now 11008694
    TOP NAIL BAR (HIGHGATE) LTD - 2018-11-23
    89 Trafalgar Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-27 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 326 - Has significant influence or control OE
  • 124
    NAIL N SPA LIMITED
    14022884
    76 Old Oak Common Lane, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-04 ~ 2025-07-01
    IIF 137 - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-07-01
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 125
    NAIL STOP LIMITED
    09041905
    T/a Full Stop Aesthetics Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-05-15 ~ 2022-12-31
    IIF 8 - Director → ME
    2014-05-15 ~ 2022-12-31
    IIF 155 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2022-12-31
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 126
    NAILS & BEAUTY UK LIMITED
    06228193
    362 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 127
    NAILS MIRROR LIGHT LTD
    12228043
    74 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 128
    NATURAL ANGEL BEAUTY LIMITED
    14805394
    27 High Street High Street, Ascot, England
    Active Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 129
    NGF ESTATES LIMITED
    13501272
    178 Seven Sisters Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    NPNT LTD
    13286192
    Flat 41a High Street, Whitton, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 383 - Ownership of shares – 75% or more OE
  • 131
    ORCHID GORGEOUS NAILS LIMITED
    08592521
    51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 297 - Director → ME
    2013-07-01 ~ 2013-07-22
    IIF 262 - Director → ME
    2013-12-04 ~ dissolved
    IIF 267 - Director → ME
  • 132
    ORCHID RESTAURANT AND BAR LIMITED
    08618961
    171 Church Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ 2014-06-10
    IIF 31 - Director → ME
  • 133
    PENELOPE MAI LTD
    11744009
    50 Sloane Street, Unit 72 50 Sloane Street, Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 134
    PERFECT & POLISHED LTD
    11110932
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 16 - Director → ME
    2017-12-14 ~ 2024-08-13
    IIF 164 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
    2017-12-14 ~ 2024-08-13
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    PERFECT 10 SPA LTD
    09619067
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Officer
    2015-06-02 ~ 2022-09-01
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% OE
  • 136
    PERFECT NAIL STUDIO FARNBOROUGH LIMITED
    14782330
    24 Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Officer
    2023-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    PERFECT TEN NAILS LTD
    09804252
    61b Lancaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 199 - Director → ME
    2015-10-01 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 138
    PHAM & CO HOLDING LTD
    12275568
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-22 ~ 2019-10-22
    IIF 301 - Director → ME
  • 139
    PINK NAIL ROOM LTD
    15520963
    Flat 3 1st Floor, 308 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 140
    PINK NAILS & SPA 2 LTD
    14908520
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 141
    PINK NAILS & SPA 86 LTD
    15730063 16738004
    84-86 Victoria Road West, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ 2025-09-23
    IIF 65 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-09-23
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 142
    PT NAILS CARE LTD
    16684425
    3 Kingston Road, Willerby, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
  • 143
    Q&H NAILS & SPA LTD
    15789628
    34 Grosvenor Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 144
    Q&N BEAUTY LTD
    11096149
    6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2019-04-16
    IIF 40 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    QUANG HUY LIMITED
    11955971
    Unit 8 Boxpark Wembley, 18 Olympic Way, Wembley, England
    Active Corporate (3 parents)
    Person with significant control
    2019-04-20 ~ 2026-01-19
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 381 - Right to appoint or remove directors OE
  • 146
    R&B NAIL LTD
    14710015
    34 Bank Street, Ashford, England
    Active Corporate (3 parents)
    Officer
    2024-02-25 ~ 2025-10-14
    IIF 227 - Director → ME
    Person with significant control
    2024-02-24 ~ 2025-09-01
    IIF 315 - Has significant influence or control as a member of a firm OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors as a member of a firm OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 147
    RACHEL LEE LTD
    15259325
    72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 148
    RACHEL'S NAILS & LIFESTYLE LTD - now
    COCO & RACHEL LTD
    - 2020-05-27 10962942
    C/o Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-09-14 ~ 2019-04-18
    IIF 246 - Director → ME
    Person with significant control
    2017-09-14 ~ 2019-04-18
    IIF 354 - Has significant influence or control OE
  • 149
    RAINBOW NAILS 498 LTD
    14445487
    498 Muswell Hill Broadway, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-26 ~ 2024-03-01
    IIF 76 - Director → ME
    Person with significant control
    2022-10-26 ~ 2024-03-01
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 150
    RUBY NAILS LIVERPOOL LTD
    14722228
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 151
    SAIGON PROPERTIES LTD
    13361382
    7 Beluga Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 152
    SALISBURY NAILS LTD
    11983347 15257070
    12 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 153
    SALISBURY NAILS LTD
    15257070 11983347
    12 Milford Street, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 154
    SANINI LTD
    11059121
    526 London Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    2018-07-01 ~ 2019-10-25
    IIF 69 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-10-25
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    SERENITY DINING LIMITED
    15319220
    216 King Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-11-30 ~ 2023-12-01
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    2023-12-01 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 156
    SHENFIELD NAILS LTD
    08804553
    248 Hutton Road, Shenfield, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 12 - Director → ME
    IIF 153 - Director → ME
  • 157
    SIAM ORCHID THAI VIET LIMITED
    06776740
    Doshi & Co Windsor House, 1st Floor, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 158
    SPA LAND LONDON LTD
    15448031
    13 Tranquil Vale, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 159
    STATION NAILS (NORTH) LIMITED
    09720046
    61 Station Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ 2025-09-10
    IIF 112 - Director → ME
    2025-09-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
    2022-05-29 ~ 2025-09-10
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 160
    SUPREME GONG CHA LIMITED
    12904388
    The Wenta Business Centre Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 161
    SURI NAILS PENICUIK LIMITED
    14211412
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 162
    T & H (ESSEX) LIMITED
    09455408
    Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (3 parents)
    Person with significant control
    2017-02-01 ~ now
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
  • 163
    T & T DRY CLEANING LIMITED
    08479061
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 164
    T&L POLISHED LTD
    15945941
    Unit 1060a T&l Polished Ltd, Unit 1060a, Westfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    T.T & CO. LTD
    08560522
    8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 163 - Director → ME
  • 166
    TAMZICO LTD
    08177122
    8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-08-13 ~ 2012-09-07
    IIF 99 - Director → ME
    2014-04-01 ~ now
    IIF 115 - Director → ME
    2012-08-13 ~ 2012-09-07
    IIF 157 - Secretary → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 167
    THE DAILY BUBBLE TEA & JUICE LIMITED
    14371590
    88a High Street, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-22 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of shares – More than 50% but less than 75% OE
    IIF 341 - Ownership of voting rights - More than 50% but less than 75% OE
  • 168
    THE NAIL BEAUTY BAR LTD
    14384209 15000418
    257 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
  • 169
    THE UK NAILS & HAIR BEAUTY LTD LIMITED
    16331917
    31 Betterton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 170
    TIA COMMERCIAL PROPERTIES LIMITED
    16716460
    88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 171
    TNK SURFACE SOLUTIONS LTD
    10630322
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 365 - Ownership of shares – 75% or more OE
  • 172
    TOP STAR NAILS LTD
    11461202
    22 Goldhawk Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 173
    TRADIVI LTD
    14808566
    43 East Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of shares – 75% or more OE
  • 174
    TTT BEAUTY SERVICES LTD
    12046507
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 360 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 175
    TU ANH LIMITED
    10521628 14212564
    6 Onslow Parade, Hampden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 176
    TU-ANH LTD
    14212564 10521628
    216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ 2022-08-01
    IIF 86 - Director → ME
    2022-08-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Ownership of shares – 75% or more OE
    2022-07-04 ~ 2022-08-01
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 177
    TWINS DRY CLEANING LONDON LTD
    07476046
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 196 - Director → ME
  • 178
    VANITY NAILS LIMITED
    07110941
    First Floor, 13a High Street, Edenbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 179
    VENUS NAILS & BEAUTY LTD
    11233926
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 345 - Ownership of shares – 75% or more OE
  • 180
    VENUS NAILS GN LTD
    11363519
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 181
    VICPRO BEAUTY LTD
    11858010
    7 Beluga Close, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2019-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Right to appoint or remove directors OE
  • 182
    VIETAMETAL GROUP LLP - now
    VIETMETAL GROUP LLP
    - 2021-03-03 OC429434
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-29 ~ 2021-03-01
    IIF 300 - LLP Designated Member → ME
    Person with significant control
    2019-10-29 ~ 2021-03-01
    IIF 314 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 183
    VIHP LUX LIMITED
    14070055
    39 Richmond Road, Kingston, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
  • 184
    VIP ENGLISH (GLOBAL) EDUCATION GROUP LIMITED
    10913942
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-14 ~ 2019-03-23
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 185
    VIVI NAIL & SPA LTD
    11803311
    4 The Pavement, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-04 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 186
    WATFORD AESTHETICS HUB LIMITED
    - now 15421893
    BODY BOUTIQUE SHOP LIMITED
    - 2024-08-30 15421893
    Body Boutique, 109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 187
    WILLIAM AND CO LTD
    08645067
    51 Sloane Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2013-08-09 ~ 2019-06-21
    IIF 94 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-01-15
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 188
    WILLIAM'S FULLHOUSE LIMITED
    12635629
    88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2020-05-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 189
    WORCESTER NAIL AND SPA LIMITED
    15541302
    17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ 2025-04-01
    IIF 101 - Director → ME
    Person with significant control
    2024-03-05 ~ 2026-04-01
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 190
    WORTHING NAILS & BEAUTY LTD
    15992135
    7 Brighton Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 191
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2024-04-24
    IIF 240 - Director → ME
    2025-03-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    2021-07-06 ~ 2024-04-24
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.