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
    • icon of address 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
    • icon of address Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 2
  • Huang, Rentian
    Chinese born in October 1979

    Resident in England

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

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

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 10
    • icon of address 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 11
    • icon of address Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 12
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in England

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

      IIF 13
    • icon of address 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 14
    • icon of address Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 15 IIF 16
    • icon of address Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 17
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 22
    • icon of address C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 23
    • icon of address 194, High Street, Ongar, CM5 9JJ, England

      IIF 24
    • icon of address 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 25
    • icon of address 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 26
    • icon of address 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 27
  • Huang, Rentian
    Chinese born in October 1979

    Resident in Scotland

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

      IIF 28
    • icon of address 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 29
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in England

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

      IIF 30
  • Rentian Huang
    Chinese born in October 1979

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • icon of address Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 356, Harwich Road, Colchester, CO4 3HP, England

      IIF 46
    • icon of address Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 47
    • icon of address 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 48
    • icon of address 194, High Street, Ongar, CM5 9JJ, England

      IIF 49
    • icon of address 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 50
    • icon of address 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 51
    • icon of address 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 52
  • Rentian Huang
    Chinese born in October 1979

    Resident in Scotland

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

      IIF 53
  • Huang, Rentian
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 54
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in United Kingdom

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

      IIF 55 IIF 56 IIF 57
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 59 IIF 60
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 64
    • icon of address 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 65
    • icon of address 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 66
    • icon of address 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 67
    • icon of address Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 68
    • icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 69
    • icon of address 102, Middle Street, Yeovil, BA20 1NE, England

      IIF 70
    • icon of address River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 71
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 72 IIF 73 IIF 74
    • icon of address 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 75
  • Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

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

      IIF 76 IIF 77
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 78 IIF 79
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 83
    • icon of address 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 84
    • icon of address 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 85
    • icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 86
    • icon of address River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 87
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Market Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 West Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 33 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    398 GBP2021-12-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 6
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    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
  • 7
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 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
  • 11
    icon of address 6 St. Modans Place, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,066 GBP2024-08-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 194 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    325 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 23 Station Square, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 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
    icon of calendar 2015-08-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Greenstead Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 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
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Bst & Gnd Flrs, 64 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2024-02-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2024-02-29
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 84 St. Kildas Road, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    662 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 14 - Director → ME
  • 3
    icon of address 16 Humbleton Drive, Mackworth, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2020-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    icon of address 69-70 Brook Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,627 GBP2025-02-28
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 29 - Director → ME
  • 6
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    456 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 13 - Director → ME
  • 8
    icon of address 109 Dudley Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    247 GBP2022-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 Wardour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-08-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-08-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 12
    icon of address 8 Cressing Road, Braintree, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    339 GBP2019-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 13
    icon of address S16 Martineau Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Newstead Street, Hull, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363 GBP2021-03-31
    Officer
    icon of calendar 2019-02-21 ~ 2020-02-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-02-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address 11 Turners Place, Holmer Green, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,256 GBP2024-10-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    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
  • 16
    icon of address 102 Middle Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-18
    IIF 70 - Director → ME
  • 17
    icon of address Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-08-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    icon of address Linley High Street, Porton, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 68 - Director → ME
  • 20
    icon of address 1 Newstead Street, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -523 GBP2024-10-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    796 GBP2020-06-30
    Officer
    icon of calendar 2017-08-02 ~ 2018-06-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-06-06
    IIF 81 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.