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

Wang, Miao

    Related profiles found in government register
  • Wang, Miao
    British

    Registered addresses and corresponding companies
    • Flat 22, 132 Charing Cross Road, London, WC2H 0LA

      IIF 1
  • Wang, Miao
    British marketing director born in November 1969

    Registered addresses and corresponding companies
    • 72 Nickelby Close, Thamesmead, London, SE28 8LY

      IIF 2
  • Wang, Miao

    Registered addresses and corresponding companies
    • Flat 81 Belgravia House, Dickens Yard, Longfield Avenue, Ealing, London, W5 2BE, England

      IIF 3
  • Wang, Miao
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Royal Crescent Avenue, London, E16 2PG, England

      IIF 4
    • 3, Royal Crest Avenue, London, E16 2TQ, England

      IIF 5
  • Wang, Miao
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81 Belgravia House, Dickens Yard, Longfield Avenue, London, W5 2BE, England

      IIF 6
    • Flat 81, Belgravia House, Dickens Yard, Longfield Avenue, London, W5 2BE, England

      IIF 7
    • Suite 11 Townsend House, 22-25 Dean Street, London, W1D 3RY, England

      IIF 8
    • Unit 8d Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 9 IIF 10 IIF 11
  • Wang, Miao, Mr.
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 9, St. Clare Street, London, EC3N 1LQ, England

      IIF 12
  • Wang, Miao
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Electric Boulevard, London, SW11 8BJ, England

      IIF 13
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, England

      IIF 14 IIF 15
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 16
    • 1st Floor, 147 Oxford Street, Soho, London, W1D 2JE, United Kingdom

      IIF 17
    • 3, Royal Crescent Avenue, London, E16 2PG, England

      IIF 18
    • 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 19 IIF 20 IIF 21
    • 3, Royal Crest Avenue, London, England, E16 2PG, England

      IIF 22
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 23
    • 64, Westbourne Grove, London, W2 5SH, England

      IIF 24
  • Wang, Miao
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Royal Crest Avenue, London, E16 2PG, United Kingdom

      IIF 25
  • Wang, Miao
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, England

      IIF 26
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 27
  • Wang, Miao
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 81 Belgravia House, Dickens Yard, Longfield Avenue, Ealing, London, W5 2BE, England

      IIF 28
    • 3rd Floor, 9 St. Clare Street, London, EC3N 1LQ, England

      IIF 29
    • Unit 2b Enterprise Estate, Armstrong Way, Great Western Industrial Park, Southall, UB2 4SD, England

      IIF 30
  • Wang, Miao
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, St. Clare Street, London, EC3N 1LQ, England

      IIF 31
  • Wang, Miao
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8d, Beaver Ind Park, Unit 8d, Beaver Ind Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 32
  • Wang, Miao
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11 Townsend House, 22-25 Dean Street, London, W1D 3RY, United Kingdom

      IIF 33
    • 450, Brook Drive, Green Park, Reading, RG2 6UU, England

      IIF 34
    • Unit 8d, Brent Road, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 35
  • Ms Miao Wang
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Electric Boulevard, London, SW11 8BJ, England

      IIF 36
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, England

      IIF 37 IIF 38 IIF 39
    • 1st Floor, 147 Oxford Street, Soho, London, W1D 2JE, United Kingdom

      IIF 40
    • 3, Royal Crescent Avenue, London, E16 2PG, England

      IIF 41
    • 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 42 IIF 43
    • 3, Royal Crest Avenue, London, E16 2TQ, England

      IIF 44
    • 3, Royal Crest Avenue, London, England, E16 2PG, England

      IIF 45
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 46
  • Mr Miao Wang
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81 Belgravia House, Dickens Yard, Longfield Avenue, London, W5 2BE, England

      IIF 47
    • Unit 8d Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 48 IIF 49 IIF 50
  • Wang, Miao
    Chinese born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miao Wang
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Royal Crest Avenue, London, E16 2PG, United Kingdom

      IIF 53
  • Miss Miao Wang
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Westbourne Grove, London, W2 5SH, England

      IIF 54
  • Ms Miao Wang
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 55
    • 3, Royal Crest Avenue, London, E16 2PG, England

      IIF 56
  • Ms. Miao Wang
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 57
  • Miao Wang
    Chinese born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 58 IIF 59
    • 1st Floor, 147 Oxford Street, London, W1D 2JE, United Kingdom

      IIF 60
  • Mr Miao Wang
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 46 Kings House, Queens Gardens, Hove, East Sussex, BN3 2QU, England

      IIF 61
    • 3rd Floor, 9, St. Clare Street, London, EC3N 1LQ, England

      IIF 62 IIF 63 IIF 64
    • 3rd Floor, St. Clare Street, London, EC3N 1LQ, England

      IIF 65
    • Flat 81 Belgravia House, Longfield Avenue, Ealing, London, W5 2BE, England

      IIF 66
    • Suite 11 Townsend House, 22-25 Dean Street, London, W1D 3RY, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 35
  • 1
    BLHG LTD
    13692842
    3 Royal Crescent Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,361 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-10-18
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLHG TWO LTD
    14348834
    1st Floor 147 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    BONBON POTTERY BATTERSEA LTD
    15592553
    16 Electric Boulevard, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    BONBON POTTERY FRANCHISE LTD
    16546892
    1st Floor 147 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 5
    BONBON POTTERY K LTD
    16549024 14372727
    3 Royal Crest Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    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
  • 6
    BONBON POTTERY LTD
    14372727 16549024
    3 Royal Crest Avenue, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    184,072 GBP2024-08-31
    Officer
    2022-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BONBON POTTERY NOTTING HILL LTD
    15930233
    3 Royal Crest Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BONBON POTTERY STRATFORD LTD
    16030630
    3 Royal Crescent Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    BONBON POTTERY WEMBLEY LTD
    15731517
    3 Royal Crest Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CTC ELECTRIC (LONDON) LIMITED
    05395908
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2005-11-28 ~ 2006-06-15
    IIF 2 - Director → ME
  • 11
    DAXIN (UK) ACCOUNTANCY LIMITED
    11642963
    Suite 11 Townsend House, 22-25 Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 12
    E-COMPONENTS LIMITED
    06879844
    3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,351 GBP2024-10-31
    Officer
    2009-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 13
    E-STOREMAN LIMITED
    09292997
    Suite 20 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2024-10-31
    Officer
    2014-11-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    GATEWAY FREIGHT MANAGEMENT LTD
    13064658
    Unit 8d Beaver Ind Park Brent Road, Southall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,183 GBP2024-10-31
    Officer
    2020-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    GG-556-766 LIMITED
    14313867 15141614, 14621690, 16057194... (more)
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631 GBP2024-12-31
    Officer
    2022-08-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GG-761-501 LIMITED
    13613722 15141614, 14621690, 16057194... (more)
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,135 GBP2024-12-31
    Officer
    2021-09-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HAIDE PARK LIMITED
    06880231
    Suite 11 Townsend House, 22-25 Dean Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    KTM PROPERTY SW8 LTD
    15115660
    3 Royal Crest Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 19
    KYD EXPRESS LTD
    09376553
    Suite 11 Townsend House, 22-25 Dean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,592 GBP2023-10-31
    Officer
    2015-01-06 ~ 2019-05-14
    IIF 28 - Director → ME
    2019-07-29 ~ 2023-11-13
    IIF 8 - Director → ME
    2015-01-06 ~ 2019-05-14
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    LCW SOLUTION LIMITED
    10889601
    3rd Floor 9 St. Clare Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,112 GBP2023-10-31
    Officer
    2017-07-28 ~ 2021-08-26
    IIF 30 - Director → ME
  • 21
    LEVEL UP EDUCATION LTD
    10966401
    1st Floor 147 Oxford Street, Soho, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,327 GBP2024-09-30
    Officer
    2017-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 40 - Has significant influence or control OE
  • 22
    LINKGATE GLOBAL LIMITED
    10285454
    3rd Floor St. Clare Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2016-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    LUX FREIGHT MANAGEMENT LTD
    14921467
    Unit 8d Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,916 GBP2024-10-31
    Officer
    2023-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 24
    MTQ HOLDINGS LTD
    14359673
    3 Royal Crest Avenue, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MTQ SUPPLY LTD
    - now 15249990
    MTQ BUILDING LTD
    - 2025-04-25 15249990
    1st Floor, 147 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -469 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 26
    MTQ TRADING LTD
    - now 10759652
    AI BEAUTY LTD
    - 2025-07-01 10759652
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,694,976 GBP2024-04-30
    Officer
    2017-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 46 - Has significant influence or control OE
  • 27
    NMW ACCOUNTANCY LIMITED
    10887180
    Apartment 46 Kings House Queens Gardens, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,232 GBP2024-07-31
    Officer
    2017-07-27 ~ 2020-10-02
    IIF 35 - Director → ME
    Person with significant control
    2017-07-27 ~ 2021-10-12
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    P & M CONSULTANCY (LONDON) LTD
    16577149
    1st Floor 147 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-11 ~ 2025-08-13
    IIF 27 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 29
    PROEDGE LOGISTICS LTD
    - now 14921570
    PROEDGE TOOLS LTD
    - 2025-07-07 14921570
    Unit 8d Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 30
    QDEL LIMITED
    11699198
    1st Floor 147 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,095 GBP2024-11-30
    Officer
    2018-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 39 - Has significant influence or control OE
  • 31
    SHUTTLE BRIDGE LOGISTICS LIMITED
    05039942
    3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,268,805 GBP2024-10-31
    Officer
    2004-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SHUTTLE STAR LOGISTICS LIMITED
    11096500
    Unit 8d, Beaver Ind Park Unit 8d, Beaver Ind Park, Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 33
    UF INTERNATIONAL LIMITED - now
    UNITED FOODS EXPORT LIMITED
    - 2019-03-18 08340105
    Unit 8 J4 Yorktown Industrial Estate, Doman Road, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,504 GBP2024-12-31
    Officer
    2012-12-21 ~ 2014-08-06
    IIF 34 - Director → ME
  • 34
    WA HEALTH MATTERS LTD
    14619645
    3 Royal Crescent Avenue, Royal Crest Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    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
  • 35
    ZED PRIMO FREIGHT SERVICE LTD
    - now 14921450
    ZED PRIMO GROUP LTD
    - 2025-07-07 14921450
    Unit 8d Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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.