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

Huang, Tian Ren

    Related profiles found in government register
  • Huang, Tian Ren
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 1
  • Mr Tian Ren Huang
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 2
  • Huang, Lina
    Chinese chief executive born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Huang, Rentian
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 4 IIF 5
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 6 IIF 7 IIF 8
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 11
    • 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 12
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 13
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 14
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bicester Road, Aylesbury, HP19 9BA, England

      IIF 15
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 16
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 17
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 18
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 23
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 24
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 25
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 26
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 27
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 28
  • An, Na
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Atelier Apartments, 53 Sinclair Road, London, W14 0BD, England

      IIF 29
  • Huang, Rentian
    Chinese born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Modans Place, Fraserburgh, AB43 9NT, Scotland

      IIF 30
    • 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 31
  • Ms Na An
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Atelier Apartments, 53 Sinclair Road, London, W14 0BD, England

      IIF 32
  • Lina Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cherwell Avenue, Kidlington, OX5 2JN, England

      IIF 33
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 34
  • Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 35 IIF 36 IIF 37
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 38 IIF 39 IIF 40
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 49
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 50
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 51
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 52
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 53
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 54
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 55
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 56
  • Rentian Huang
    Chinese born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Modans Place, Fraserburgh, AB43 9NT, Scotland

      IIF 57
  • An, Na
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 1403, Building 20, Heyi Garden, Tuanjie Road, Hongqiao District, Tianjin, 300000, China

      IIF 58
  • Huang, Rentian
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 59
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 60 IIF 61 IIF 62
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 64 IIF 65
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 69
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 70
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 71
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 72
    • Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 73
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 74
    • 102, Middle Street, Yeovil, BA20 1NE, England

      IIF 75
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 76
  • Na An
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 1403, Building 20, Heyi Garden, Tuanjie Road, Hongqiao District, Tianjin, 300000, China

      IIF 77
  • Dandan Zhao
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • Hengyiyuan 85-3204, Longhe Lu Dongce, Wuqing Qu,tianjin Shi, Sicundian Zhen, 300000, China

      IIF 78
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 79 IIF 80 IIF 81
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 82
  • Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 83 IIF 84
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 85 IIF 86
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 90
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 91
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 92
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 93
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 94
child relation
Offspring entities and appointments
Active 28
  • 1
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    13 Market Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    24 West Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24 GBP2025-01-31
    Officer
    2023-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    33 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    398 GBP2021-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-16 ~ now
    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
  • 11
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-18 ~ 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
  • 12
    6 St. Modans Place, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,066 GBP2024-08-31
    Officer
    2023-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    80 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    194 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    325 GBP2023-08-31
    Officer
    2023-03-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    23 Station Square, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    C/o Noodle Bar, 33 Cranbourn Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    211 GBP2016-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1 Greenstead Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    Flat 13 Atelier Apartments, 53 Sinclair Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    Suite 9730 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 23
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-19 ~ 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
  • 24
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -272 GBP2024-08-31
    Officer
    2024-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 25
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-08-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    Bst & Gnd Flrs, 64 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ 2024-02-29
    IIF 21 - Director → ME
    Person with significant control
    2022-09-26 ~ 2024-02-29
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    84 St. Kildas Road, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    662 GBP2025-03-31
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 16 - Director → ME
  • 3
    16 Humbleton Drive, Mackworth, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2020-08-31
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 72 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 4
    69-70 Brook Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 17 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,627 GBP2025-02-28
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 31 - Director → ME
  • 6
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ 2016-10-03
    IIF 1 - Director → ME
    Person with significant control
    2016-10-03 ~ 2016-10-03
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    456 GBP2024-04-30
    Officer
    2022-09-01 ~ 2022-09-01
    IIF 15 - Director → ME
  • 8
    109 Dudley Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    247 GBP2022-08-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 67 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    15 Wardour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 5 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-08-02 ~ 2018-08-01
    IIF 64 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-08-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 65 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    8 Cressing Road, Braintree, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    339 GBP2019-07-31
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 69 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    S16 Martineau Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 68 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    1 Newstead Street, Hull, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363 GBP2021-03-31
    Officer
    2019-02-21 ~ 2020-02-21
    IIF 20 - Director → ME
    Person with significant control
    2019-02-21 ~ 2020-02-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    11 Turners Place, Holmer Green, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,256 GBP2024-10-31
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 23 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    102 Middle Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ 2021-10-18
    IIF 75 - Director → ME
  • 17
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ 2024-08-01
    IIF 18 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-08-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 76 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    Linley High Street, Porton, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ 2016-03-10
    IIF 73 - Director → ME
  • 20
    1 Newstead Street, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -523 GBP2024-10-31
    Officer
    2022-09-02 ~ 2022-09-02
    IIF 19 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-09-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 21
    Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14 GBP2024-09-30
    Officer
    2022-09-05 ~ 2022-09-05
    IIF 14 - Director → ME
    Person with significant control
    2022-09-05 ~ 2022-09-05
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 22
    180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    796 GBP2020-06-30
    Officer
    2017-08-02 ~ 2018-06-06
    IIF 66 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-06-06
    IIF 88 - Ownership of shares – 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.