logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms. Hang Thuy Nguyen

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
  • 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 4
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in England

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

      IIF 17
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 18
    • 22, Lindford Road, Salisbury, SP1 3WX, United Kingdom

      IIF 19
  • 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 20
    • 216 King St, King Street, London, W6 0RA, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Cowgate, Kirkintilloch, Glasgow, G66 1HW, Scotland

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 37
  • 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 38
  • 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 39
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • Thi Thu Hien Nguyen
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 59
  • 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 60
    • The Nail Spa (unit 1064a), The Street, Montfichet Road, London, England, E20 1EJ

      IIF 61
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 62
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 63
  • 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 64
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 65 IIF 66
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 67
  • 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 68
    • 17, Ingrebourne Gardens, Upminster, RM14 1BQ, England

      IIF 69
  • 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 70
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in United Kingdom

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

      IIF 71 IIF 72
  • Ms Thi Tra Giang Nguyen
    Vietnamese born in September 1990

    Resident in Wales

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

      IIF 73 IIF 74
  • 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 75
  • 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 76
  • 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 77
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 78
  • 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 79
  • 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 80
    • 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 81
  • Nguyen, Hang Thu
    Vietnamese born in September 1989

    Resident in England

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

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • Nguyen, Thu Hang
    Vietnamese nail technician born in September 1989

    Resident in England

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

      IIF 87
  • 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 88
  • 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 89
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
    • 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 95
  • 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 96
  • 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 97
    • Unit 8, Boxpark Wembley, 18 Olympic Way, Wembley, HA9 0JT, England

      IIF 98
  • 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 99
  • 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 100
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 101
  • 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 102
  • 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 103
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • Nguyen, Thi Thu Hien
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • 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 United Kingdom

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

      IIF 120
  • 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 121
    • 5, New Farm Buildings, Drift Road, Maidenhead, Berkshire, SL6 3ST

      IIF 122
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • 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 130
  • 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 131 IIF 132
  • 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 133
  • 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 134
  • Nguyen, Thi Tam
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Cowgate, Kirkintilloch, Glasgow, G66 1HW, Scotland

      IIF 135
  • 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 136
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 142
  • 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 143
  • 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 144
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 145
  • 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 146
  • 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 147
  • 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 148
  • Nguyen, Hang Thi
    Vietnamese born in June 2001

    Resident in England

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

      IIF 149
  • 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 150
  • 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 151
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 152
  • 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 153
  • 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 154
  • 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 155 IIF 156
  • 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 157
  • 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 158
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 159 IIF 160 IIF 161
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 162
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 163
  • 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 164
  • 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 165
  • 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 166
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 167
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 168
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 169
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 170
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 171
  • 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 172
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Ngoc Thi
    Vietnamese born in November 1990

    Resident in Scotland

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

      IIF 178
  • 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 179
  • 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 180
  • Nguyen, Thanh Phong
    Vietnamese nail technician born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Dedworth Road, Windsor, SL4 4JN, United Kingdom

      IIF 181
  • 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 182
  • 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 183
  • Nguyen, Thi Tra Giang
    Vietnamese director born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 186
  • 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 187
  • 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 188
  • 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 189
  • 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 190
  • 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 191
  • 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 192
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 193
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 196
  • 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 197
    • 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 198
  • 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 199
    • 19, Heath Road, Kent, DA1 3NP, United Kingdom

      IIF 200
  • 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 201
    • 47, Sloane Avenue, London, SW3 3DH, England

      IIF 202
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 203
    • 8b Ellingfort Road, Ellingfort Road, London, E8 3PA, England

      IIF 204
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 205
    • 92, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 206
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 207
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 208
  • 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 209
  • 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 210
  • 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 211
  • 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 212
  • 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 213
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 214
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 215
  • 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 216
  • 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 217
    • 68, Ford Lane, Crewe, CW1 3EH, United Kingdom

      IIF 218
  • 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 219
  • 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 220
  • 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 221
  • 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 222
  • 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 223
  • Nguyen, Sinh Thi
    Vietnamese

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

      IIF 224
  • 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 225
  • 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 226 IIF 227
  • Nguyen, Thi Tam
    Vietnamese beautician born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 228
  • Nguyen, Thi Vinh
    Vietnamese,british born in August 1987

    Resident in England

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

      IIF 229
  • 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 230
  • 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 231
  • 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 232
  • 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 233
  • 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 234
  • 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 235
  • Nguyen, Thi Hue
    British born in March 1985

    Resident in England

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

      IIF 236
  • 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 237
  • 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 238
  • 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 239
  • 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 240
  • Nguyen, Giang Tra Thi
    Vietnamese director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 243
    • 50, Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 244
  • 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 245
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 246
  • 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 247
  • 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 248
  • 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 249
  • 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 252
  • 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 253
  • 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 254
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in England

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

      IIF 255
    • 5, George Street, London, W1U 3QQ, England

      IIF 256
  • 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 257
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 258
  • 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 259
  • 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 260
  • 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 261
  • 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 262
  • 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 263
  • 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 264
  • 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 265
  • 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 266
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 267
  • Nguyen, Huong Thi
    Danish director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Huong Thi
    Danish general manager born in July 1983

    Resident in United Kingdom

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

      IIF 270
  • 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 271
  • 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 272
  • 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 273
  • 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 274
  • 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 275
  • 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 276
  • 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 277
  • 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 278
    • 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 279
  • 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 280
  • Nguyen, Thuy Phuong Thi

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

      IIF 281
  • 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 282
  • 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 283
  • 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 284
  • 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 285
  • 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 286
  • 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 287
  • 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 288
  • 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 289
  • 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 290
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 291
  • 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 292
  • 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 293
  • 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 294
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thuy Phuong Thi
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • 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 300
  • 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 301
  • 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 302
  • Nguyen, Diem Thi
    British born in January 1989

    Resident in England

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

      IIF 303
    • 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 304
  • 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 305
  • 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 306
  • 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 307
  • 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 308
  • 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 309
  • 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 310
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 311
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 312
  • 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 313
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 314
  • 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 315
    • 8b, Ellingfort Road, London, E8 3PA

      IIF 316
  • 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 317
    • Flat 3, 1 Penfold Place, London, NW1 6RJ, United Kingdom

      IIF 318
  • 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 319
  • Nguyen, Thi Kim Chung

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

      IIF 320
  • 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 321
  • Nguyen, Thi My Hanh

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

      IIF 322
  • 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 323
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 324
  • 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 325
  • 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 326
  • 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 327 IIF 328
  • 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 329
  • 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 330
  • 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 331
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 332
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 333
  • 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 334
  • 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 335
  • 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 336
  • 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 337
  • 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 338
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 339
  • 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 340
  • 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 341
  • 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 342
  • 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 343
  • 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 344
  • Nguyen, Thi Huong

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

      IIF 345
  • 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 346
  • 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 347
  • Nguyen, Thi Vi

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

      IIF 348
  • 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 349
  • 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 350
  • 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 351
  • 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 352
  • 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 353
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 354
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 355
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 356
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 357
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 358
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 359
  • 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 360
  • 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 361
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 362
  • 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 363
  • 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 364
  • 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 365
  • 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 366
  • Nguyen, Tam Thi Thu

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

      IIF 367
  • 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 368
  • Nguyen, Tung

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

      IIF 369
  • Nguyen, Hang

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

      IIF 370
  • 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 371
child relation
Offspring entities and appointments
Active 142
  • 1
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 2
    Flat 1 1 Penfold Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-24 ~ now
    IIF 318 - Director → ME
  • 3
    C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,744 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 6
    Unit U070a Upper Thames Walk, Bluewater, Greenhithe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    86,700 GBP2022-12-31
    Officer
    2013-12-10 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2025-03-31
    Officer
    2017-01-30 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    68 LEON & TRANG LTD - 2022-09-26
    5 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-06-30
    Officer
    2022-09-22 ~ now
    IIF 256 - Director → ME
  • 9
    1 Falstaff Mews, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 301 - Director → ME
  • 10
    Flat 21 Plantagenet House, 1 Leda Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -944 GBP2025-08-31
    Officer
    2024-08-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    33 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 12
    4 Stratford Road, Wolverton, Mitlon Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,625 GBP2025-01-31
    Officer
    2025-07-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    11 St Thomas Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,569 GBP2024-03-31
    Officer
    2017-10-18 ~ now
    IIF 277 - Director → ME
    2017-10-18 ~ now
    IIF 345 - Secretary → ME
  • 14
    38 High Street, Bagshot, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 15
    Flat 1 Dodderhill Court Crutch Lane, Elmbridge, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 17
    15 Church Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,917 GBP2024-05-31
    Officer
    2024-05-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,170 GBP2024-10-31
    Officer
    2022-10-28 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    9 Church Street, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,514 GBP2020-02-29
    Officer
    2019-02-08 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    211 High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -900 GBP2016-10-31
    Officer
    2007-02-27 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 23
    39 Richmond Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,445 GBP2024-11-30
    Officer
    2023-10-01 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 24
    29 Whitegate Avenue, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2023-02-28
    Officer
    2022-12-19 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 26
    29-30, Frith Street 3rd Floor, Wong Lange & Co, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,415 GBP2024-08-31
    Officer
    2019-08-05 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 144 - Has significant influence or controlOE
  • 27
    50 Sloane Street Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 28
    63 Cornwallis Avenue, Aylesham, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 29
    14 Market Street Market Street, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Person with significant control
    2019-08-01 ~ now
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 217 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    14 Market Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,208 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 32
    14 Market Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,528 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 33
    Unit 39 Corbidge Court, Glaisher Street, Lonodn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 34
    Apartment 248 41 Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 35
    10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,533 GBP2025-02-28
    Officer
    2025-03-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 36
    19 Heath Road, Crayford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 37
    DONNA EYELASHES EYEBROW LTD - 2023-08-17
    19 Heath Road, Crayford, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,750 GBP2024-03-31
    Officer
    2020-11-24 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit 3 Wesley Building, Newport Road, Caldicot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 39
    209 Greenside Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 40
    EATPHO 1 LIMITED - 2023-12-11
    K NAILS AND SPA LIMITED - 2023-12-11
    210 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,703 GBP2024-11-30
    Officer
    2025-07-26 ~ now
    IIF 320 - Secretary → ME
  • 42
    26 Trinity Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,608 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 43
    40 Worcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 44
    51 Blandford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,471 GBP2017-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 45
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 46
    46 East Princess Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,941 GBP2024-10-31
    Officer
    2025-08-29 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 47
    20 Derwent Parade, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 306 - Director → ME
    IIF 223 - Director → ME
  • 48
    35 De Lacy Row, Castlefields, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 49
    30 Longton Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,844 GBP2024-10-31
    Officer
    2022-10-12 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 50
    50 Sloane Street Unit 72, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 51
    35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-31 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 52
    51 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 275 - Director → ME
  • 53
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    994 GBP2025-03-31
    Officer
    2018-04-01 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 54
    205 Old Oak Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Greenhill House First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,123 GBP2024-12-31
    Officer
    2020-12-15 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 56
    Ground Floor, 136 Grove Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 57
    65 Somerset Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 288 - Director → ME
    2021-10-04 ~ dissolved
    IIF 322 - Secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 58
    73 Lordship Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,646 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    78 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,597 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 60
    62 The Stratford Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 61
    HH LOGISTICS LIMITED - 2020-05-26
    54 Newberries Avenue, Radlett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 62
    Miss Hang Tuyet Thi Nguyen, 351 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 263 - Director → ME
  • 63
    29 Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,665 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 64
    TANPRTT LIMITED - 2020-06-11
    31 High Street, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-06-10 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 65
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,068 GBP2018-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 66
    9 Church Street, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2021-05-24
    Officer
    2016-08-31 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 245 - Director → ME
  • 68
    6 Onslow Parade, Hampden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 70
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 71
    91-93 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 248 - Director → ME
    2009-11-13 ~ dissolved
    IIF 370 - Secretary → ME
  • 72
    24b Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,413 GBP2024-01-31
    Officer
    2018-12-17 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    KDL BEAUTY LTD - 2022-01-24
    35 Lord Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-20 ~ dissolved
    IIF 344 - Director → ME
  • 74
    Unit 3 118 - 120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 75
    CHISEL NAIL ART UK LTD - 2024-11-05
    Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    2024-02-29 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 76
    28 Ellen Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 77
    Lee House, 116-118 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 78
    24-26, Arcadia Avenue Fin009/14804, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 79
    15 High Street, Amesbury, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 80
    12 Milford Street, Salisbury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-12-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    526 London Road, Cheam, Sutton, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 82
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 83
    166 South Street, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2025-04-30
    Officer
    2021-04-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 84
    88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,582 GBP2024-07-31
    Officer
    2024-03-23 ~ now
    IIF 295 - Director → ME
    2017-08-23 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 86
    28 Church Street, Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -981 GBP2024-03-26
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    ITRA LIMITED - 2002-10-25
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 180 - Director → ME
  • 88
    59 The Parade, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 89
    59 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,678 GBP2025-03-31
    Officer
    2024-07-09 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 90
    46 Kingsbury, Aylesbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,288 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 91
    TOP NAIL BAR (HIGHGATE) LTD - 2018-11-23
    89 Trafalgar Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,257 GBP2024-10-31
    Officer
    2021-07-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 45 - Has significant influence or controlOE
  • 92
    362 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-04-26 ~ dissolved
    IIF 269 - Director → ME
  • 93
    74 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 94
    27 High Street High Street, Ascot, England
    Active Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 95
    178 Seven Sisters Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -949 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    Flat 41a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,326 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 97
    51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 273 - Director → ME
    2013-12-04 ~ dissolved
    IIF 238 - Director → ME
  • 98
    50 Sloane Street, Unit 72 50 Sloane Street, Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 99
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,203 GBP2024-12-31
    Officer
    2024-08-13 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 100
    24 Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    61b Lancaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 294 - Director → ME
    2015-10-01 ~ dissolved
    IIF 348 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 102
    Flat 3 1st Floor, 308 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 103
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 104
    3 Kingston Road, Willerby, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 105
    34 Grosvenor Street, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,279 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 106
    6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 108
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,168 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 109
    7 Beluga Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 110
    12 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 111
    12 Milford Street, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    2023-11-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 112
    216 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,528 GBP2024-11-30
    Officer
    2023-11-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 113
    248 Hutton Road, Shenfield, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 305 - Director → ME
    IIF 222 - Director → ME
  • 114
    Doshi & Co Windsor House, 1st Floor, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-18 ~ dissolved
    IIF 268 - Director → ME
  • 115
    13 Tranquil Vale, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,261 GBP2025-01-31
    Officer
    2024-01-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 116
    The Wenta Business Centre Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 117
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,416 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 118
    Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,644 GBP2024-02-28
    Person with significant control
    2017-02-01 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 119
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,993 GBP2019-04-30
    Officer
    2013-04-08 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 120
    Unit 1060a T&l Polished Ltd, Unit 1060a, Westfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 283 - Director → ME
  • 122
    8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-08-31
    Officer
    2014-04-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 123
    88a High Street, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,994 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 125
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 126
    22 Goldhawk Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,225 GBP2024-03-31
    Officer
    2018-07-12 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 127
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-12 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 128
    6 Onslow Parade, Hampden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 129
    216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-08-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 130
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 290 - Director → ME
  • 131
    First Floor, 13a High Street, Edenbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2021-12-31
    Officer
    2010-04-18 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 132
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 133
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 134
    7 Beluga Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,003 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    39 Richmond Road, Kingston, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,614 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 136
    4 The Pavement, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 137
    BODY BOUTIQUE SHOP LIMITED - 2024-08-30
    Body Boutique, 109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,652 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 138
    47 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,589 GBP2024-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 139
    88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,925 GBP2025-05-31
    Officer
    2020-05-30 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 140
    17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2024-03-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 141
    7 Brighton Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 142
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-03-19 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    40 Shorts Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,814 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-12-31
    IIF 258 - Director → ME
    Person with significant control
    2021-03-16 ~ 2022-04-04
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2025-03-31
    Officer
    2017-01-30 ~ 2017-09-04
    IIF 369 - Secretary → ME
    Person with significant control
    2017-01-30 ~ 2017-09-04
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    68 LEON & TRANG LTD - 2022-09-26
    5 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-06-30
    Officer
    2022-06-17 ~ 2022-11-16
    IIF 334 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-11-15
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A3 EDUCATION MANAGEMENT LTD. - 2020-06-08
    A3 RUNWAY MANAGEMENT LTD. - 2019-02-28
    Suite 15416, Chynoweth House Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    2017-09-21 ~ 2017-09-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    76 Old Oak Common Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2019-08-06 ~ 2025-07-01
    IIF 109 - Director → ME
    Person with significant control
    2019-08-06 ~ 2025-07-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 6
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,917 GBP2024-05-31
    Officer
    2023-05-03 ~ 2024-05-07
    IIF 106 - Director → ME
    Person with significant control
    2023-05-03 ~ 2024-05-07
    IIF 50 - Ownership of shares – 75% or more OE
    2024-05-07 ~ 2024-05-07
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    863 Ashton New Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,395 GBP2025-03-31
    Officer
    2024-03-18 ~ 2025-02-06
    IIF 270 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-02-06
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 8
    6 Primrose House, 262 Langsett Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ 2016-09-30
    IIF 186 - Director → ME
  • 9
    8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-08-31 ~ 2013-07-23
    IIF 368 - Director → ME
  • 10
    355a Barking Road, East Ham, London, United Kingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ 2011-09-15
    IIF 188 - Director → ME
  • 11
    35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ 2025-09-22
    IIF 361 - Director → ME
    Person with significant control
    2025-06-04 ~ 2025-09-22
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 12
    16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Officer
    2019-08-01 ~ 2023-11-20
    IIF 252 - Director → ME
  • 13
    18 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -203,424 GBP2024-09-30
    Officer
    2024-02-01 ~ 2024-04-17
    IIF 298 - Director → ME
    2022-02-03 ~ 2024-01-31
    IIF 299 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-04
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-02-03 ~ 2023-06-20
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,533 GBP2025-02-28
    Officer
    2024-02-20 ~ 2025-03-17
    IIF 83 - Director → ME
  • 15
    EDUNEXT (GLOBAL) INNOVATION GROUP LIMITED - 2017-10-09
    Suite 16633 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    2017-09-23 ~ 2018-12-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,703 GBP2024-11-30
    Officer
    2023-11-06 ~ 2025-07-26
    IIF 134 - Director → ME
    Person with significant control
    2023-11-06 ~ 2025-07-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    374 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,877 GBP2024-02-29
    Officer
    2017-03-13 ~ 2018-02-27
    IIF 364 - Director → ME
  • 18
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,154 GBP2017-06-30
    Officer
    2015-06-24 ~ 2015-12-01
    IIF 156 - Director → ME
    IIF 226 - Director → ME
  • 19
    26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,466 GBP2024-12-31
    Officer
    2014-05-22 ~ 2025-04-11
    IIF 227 - Director → ME
    2014-05-22 ~ 2025-04-09
    IIF 155 - Director → ME
  • 20
    18 Halsbury Road East, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,031 GBP2024-03-31
    Officer
    2017-03-13 ~ 2017-03-14
    IIF 363 - Director → ME
  • 21
    18 Teviot Gtrove, Kingsnorton, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,734 GBP2024-09-30
    Officer
    2013-11-21 ~ 2014-03-27
    IIF 272 - Director → ME
  • 22
    HALONG BAY RESTAURANT (MANCHESTER) LIMITED - 2020-03-17
    24 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ 2014-03-27
    IIF 285 - Director → ME
  • 23
    Unit 8 Borough Parade, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    2020-01-27 ~ 2022-06-24
    IIF 86 - Director → ME
    Person with significant control
    2020-01-27 ~ 2022-06-24
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 24
    TANPRTT LIMITED - 2020-06-11
    31 High Street, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-06-09 ~ 2020-06-11
    IIF 148 - Director → ME
  • 25
    5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Person with significant control
    2016-09-08 ~ 2017-09-11
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Has significant influence or control OE
  • 26
    27 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,106 GBP2024-12-31
    Officer
    2020-12-16 ~ 2022-01-26
    IIF 339 - Director → ME
    Person with significant control
    2020-12-16 ~ 2022-01-26
    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
  • 27
    CHISEL NAIL ART UK LTD - 2024-11-05
    Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    2021-04-26 ~ 2022-05-25
    IIF 313 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-25
    IIF 201 - Has significant influence or control OE
  • 28
    35 Lord Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,161 GBP2023-08-31
    Officer
    2023-04-22 ~ 2023-06-01
    IIF 310 - Director → ME
  • 29
    92 St. Johns Wood High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -152,869 GBP2024-08-13
    Officer
    2020-05-01 ~ 2022-07-09
    IIF 314 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-08-14
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    2021-06-23 ~ 2022-07-09
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 30
    124 High Street, Gorleston-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ 2025-02-20
    IIF 115 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-02-19
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    358 GBP2015-10-31
    Officer
    2014-05-01 ~ 2016-04-30
    IIF 234 - Director → ME
  • 32
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    2016-10-04 ~ 2017-08-14
    IIF 241 - Director → ME
    Person with significant control
    2016-10-04 ~ 2017-08-14
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 33
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,020 GBP2018-07-31
    Officer
    2016-07-11 ~ 2016-08-19
    IIF 286 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-17
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Has significant influence or control OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 34
    4 South Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,902 GBP2024-11-30
    Officer
    2018-11-23 ~ 2021-09-15
    IIF 365 - Director → ME
    Person with significant control
    2018-11-23 ~ 2021-09-15
    IIF 101 - Ownership of shares – 75% or more OE
  • 35
    40 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ 2026-01-14
    IIF 356 - Director → ME
    Person with significant control
    2024-06-18 ~ 2026-01-14
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 36
    88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,582 GBP2024-07-31
    Officer
    2017-07-20 ~ 2017-08-23
    IIF 330 - Director → ME
  • 37
    29-30 Frith Street, Third Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -606 GBP2023-03-31
    Officer
    2016-04-19 ~ 2023-08-31
    IIF 300 - Director → ME
  • 38
    ITRA LIMITED - 2002-10-25
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-22 ~ 2005-06-30
    IIF 224 - Secretary → ME
  • 39
    81 High Street, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,345 GBP2024-07-31
    Officer
    2019-07-01 ~ 2024-07-31
    IIF 154 - Director → ME
    Person with significant control
    2019-07-01 ~ 2023-06-30
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 40
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,767 GBP2025-03-31
    Officer
    2022-04-04 ~ 2025-07-01
    IIF 110 - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-07-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 41
    T/a Full Stop Aesthetics Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,389 GBP2024-05-31
    Officer
    2014-05-15 ~ 2022-12-31
    IIF 265 - Director → ME
    2014-05-15 ~ 2022-12-31
    IIF 371 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2022-12-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 42
    51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-22
    IIF 276 - Director → ME
  • 43
    171 Church Street, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ 2014-06-10
    IIF 271 - Director → ME
  • 44
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,203 GBP2024-12-31
    Officer
    2017-12-14 ~ 2024-08-13
    IIF 284 - Director → ME
    Person with significant control
    2017-12-14 ~ 2024-08-13
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 45
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,789 GBP2022-06-30
    Officer
    2015-06-02 ~ 2022-09-01
    IIF 315 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 205 - Ownership of shares – More than 50% but less than 75% OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,875 GBP2024-03-31
    Officer
    2019-10-22 ~ 2019-10-22
    IIF 352 - Director → ME
  • 47
    84-86 Victoria Road West, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ 2025-09-23
    IIF 359 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-09-23
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 48
    6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Officer
    2017-12-05 ~ 2019-04-16
    IIF 327 - Director → ME
  • 49
    Unit 8 Boxpark Wembley, 18 Olympic Way, Wembley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,144 GBP2025-04-30
    Person with significant control
    2019-04-20 ~ 2026-01-19
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    34 Bank Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,846 GBP2024-03-31
    Officer
    2024-02-25 ~ 2025-10-14
    IIF 278 - Director → ME
    Person with significant control
    2024-02-24 ~ 2025-09-01
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors as a member of a firm OE
    IIF 197 - Has significant influence or control as a member of a firm OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 51
    COCO & RACHEL LTD - 2020-05-27
    C/o Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,747 GBP2024-09-30
    Officer
    2017-09-14 ~ 2019-04-18
    IIF 319 - Director → ME
    Person with significant control
    2017-09-14 ~ 2019-04-18
    IIF 145 - Has significant influence or control OE
  • 52
    498 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,195 GBP2024-10-31
    Officer
    2022-10-26 ~ 2024-03-01
    IIF 107 - Director → ME
    Person with significant control
    2022-10-26 ~ 2024-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 53
    189 Dedworth Road, Windsor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,016 GBP2024-02-29
    Officer
    2017-02-09 ~ 2021-09-18
    IIF 181 - Director → ME
  • 54
    526 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2024-11-30
    Officer
    2018-07-01 ~ 2019-10-25
    IIF 128 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-10-25
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    216 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,528 GBP2024-11-30
    Person with significant control
    2023-11-30 ~ 2023-12-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 56
    123 High Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2024-11-30
    Officer
    2019-11-25 ~ 2020-08-01
    IIF 228 - Director → ME
    Person with significant control
    2019-11-25 ~ 2021-08-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 57
    8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-08-31
    Officer
    2012-08-13 ~ 2012-09-07
    IIF 130 - Director → ME
    2012-08-13 ~ 2012-09-07
    IIF 367 - Secretary → ME
  • 58
    216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-04 ~ 2022-08-01
    IIF 104 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-08-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 59
    VIETMETAL GROUP LLP - 2021-03-03
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ 2021-03-01
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    2019-10-29 ~ 2021-03-01
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to surplus assets - More than 25% but not more than 50% OE
  • 60
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,203 GBP2023-12-31
    Person with significant control
    2017-08-14 ~ 2019-03-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    47 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,589 GBP2024-08-31
    Officer
    2013-08-09 ~ 2019-06-21
    IIF 316 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 62
    17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-05 ~ 2025-04-01
    IIF 87 - Director → ME
  • 63
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-04-24
    IIF 338 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-04-24
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.