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

Juana Josefina Yanez

    Related profiles found in government register
  • Juana Josefina Yanez
    Venezuelan born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1 IIF 2
    • C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 3
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 4
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 5
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 6 IIF 7
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 8 IIF 9 IIF 10
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 17
    • 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 18
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 19
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 20
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

      IIF 21
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 22 IIF 23 IIF 24
    • Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 34
    • Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 35
    • Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 36
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 37
  • Yanez, Juana Josefina
    Venezuelan company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 38
  • Yanez, Juana Josefina
    Venezuelan director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 39
    • C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 40
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 41
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 42
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 43 IIF 44
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 45 IIF 46 IIF 47
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 54
    • 30, Finsbury Street, London, EC2A 1EG

      IIF 55
    • 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 56
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 57
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 58
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

      IIF 59
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 60 IIF 61 IIF 62
    • Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 72
    • Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 73
    • Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 74
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    COMPLETE RECRUITMENT RESOURCES LTD - 2016-12-01
    30 Finsbury Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,587 GBP2015-09-30
    Officer
    2016-12-01 ~ dissolved
    IIF 55 - director → ME
  • 2
    ABBEYLANDS TRANSPORT LIMITED - 2017-01-13
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    G W HEATING SOLUTIONS LIMITED - 2016-11-25
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,405 GBP2015-06-30
    Officer
    2016-11-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    DECIBEL NUTRITION LTD - 2017-09-07
    THE BETTER BRAND (UK) LTD - 2014-07-10
    LBH PROPERTY LIMITED - 2013-08-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,644 GBP2015-08-31
    Officer
    2017-09-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    EMERGENT INNOVATION LIMITED - 2017-07-31
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    HULBERT BROTHERS LIMITED - 2017-11-09
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    CHOPSTIX MIDDLESBROUGH LIMITED - 2017-09-04
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    BENGAL SPLASH LIMITED - 2017-03-14
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    14 Carleton House, Boulevard Drive, London, England
    Corporate (1 parent)
    Officer
    2016-04-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,349 GBP2016-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    V M MOBILE COMMUNICATIONS LTD - 2021-06-23
    C T CORPORATE MANAGEMENT SERVICES LIMITED - 2019-02-05
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-11-30
    Officer
    2021-06-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    ERICOST LIMITED - 2020-07-01
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    PROPERTY MARKETING GROUP LIMITED - 2023-04-21
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,827 GBP2021-06-30
    Officer
    2023-03-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    CJS ENGAGE LTD - 2021-06-15
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    PKF ENGINEERING LIMITED - 2019-04-23
    19 Birkbeck Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,481 GBP2018-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    DESTECH (UK) LIMITED - 2020-06-13
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,560 GBP2019-03-31
    Officer
    2020-06-22 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    BAYO CORP LTD - 2021-05-28
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    ELITE ASSOCIATES OFFICE LTD - 2020-09-28
    GREEN MORRIS THOMPSON LIMITED - 2009-08-05
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    7,636 GBP2018-08-31 ~ 2019-08-30
    Officer
    2023-07-06 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    UNIQUE OPPORTUNITY LIMITED - 2017-01-04
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED - 2016-07-25
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2017-07-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    BEST 1 INTERNATIONAL LTD - 2021-07-01
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    JERK HUT GLASGOW1 LTD - 2020-05-14
    GB CHEQUE LTD - 2020-05-06
    CD INN LTD - 2019-09-18
    6 Greatorex Street, London, England
    Corporate (1 parent)
    Officer
    2021-02-15 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    6 Greatorex Street, Whitechapel, London, England
    Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    SWINDELLS LIVESTOCK LIMITED - 2016-07-04
    C/o Greenfields Recovery Trinity House, 28 30 Blucher Street, Birmingham
    Corporate (1 parent)
    Officer
    2016-07-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    MAGNA WEB LIMITED - 2020-08-31
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    VAST LTD - 2017-06-07
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393,040 GBP2016-07-31
    Officer
    2017-06-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2020-09-23 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    SUMNER GROUP HEALTH LIMITED - 2023-05-04
    SG RECRUITMENT UK LIMITED - 2020-10-06
    HEALTHPERM RESOURCING (UK) LIMITED - 2019-05-14
    HEALTHPERM RESOURCING LIMITED - 2016-11-23
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,074,349 GBP2021-03-31
    Officer
    2023-03-31 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    GENESIS 20 LIMITED - 2021-05-31
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2021-05-21 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 32
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    PATON PRODUCTIONS LTD - 2021-05-31
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,044 GBP2019-11-30
    Officer
    2021-05-27 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,485 GBP2018-01-31
    Officer
    2019-04-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    2020-02-25 ~ 2020-06-15
    IIF 75 - director → ME
    Person with significant control
    2020-02-25 ~ 2020-06-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    CURTIS PROPERTY MANAGEMENT SERVICES LIMITED - 2020-12-02
    LONDON CARPET CLEANERS LIMITED - 2020-05-06
    VIA PLUS LIMITED - 2020-04-17
    LONDON CARPET CLEANERS LIMITED - 2020-04-16
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,226 GBP2018-09-30
    Officer
    2019-09-23 ~ 2020-05-07
    IIF 66 - director → ME
    Person with significant control
    2019-09-23 ~ 2020-05-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ 2020-06-21
    IIF 38 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    228 CAR SALES LIMITED - 2016-10-15
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,227 GBP2018-08-31
    Officer
    2020-02-04 ~ 2020-03-09
    IIF 74 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-09
    IIF 36 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.