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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ngo Ha Bac

    Related profiles found in government register
  • Mr Ngo Ha Bac
    Vietnamese born in December 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • IIF 1
    • Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 2
    • Woodhouse Lane, Bishop Auckland, DL14 6JU, England

      IIF 3
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Darwin Road, Chesterfield, S40 4RX, England

      IIF 11
    • Bakehouse Hill, Darlington, DL1 5QA, England

      IIF 12
    • Norton Road, Daventry, NN11 4GX, England

      IIF 13
    • Norton Road, Daventry, NN11 4GX, United Kingdom

      IIF 14
    • Ct7 Booyoung Vina Mo Lao, Hanoi, Ha Noi, 100000, Vietnam

      IIF 15
    • The Headrow, Leeds, LS1 8EQ, England

      IIF 16 IIF 17 IIF 18
    • Devonshire Street, London, W1G 7AG, England

      IIF 19
    • Wenlock Road, London, N1 7GU, England

      IIF 20
    • Dalston Lane, London, E8 3DF, England

      IIF 21 IIF 22
    • Urlwin Street, London, SE5 0NF, England

      IIF 23
    • Trinity Church Square, London, SE1 4HT, England

      IIF 24
    • Ten Bell Court, Norwich, NR2 1HF, England

      IIF 25
    • Baldwin Drive, Peterborough, PE2 9SD, England

      IIF 26
    • Katesgrove Lane, Reading, RG1 2ND, England

      IIF 27
    • Clementson Road, Sheffield, S10 1GS, England

      IIF 28
    • Olive Street, Sunderland, SR1 3PE, England

      IIF 29
    • Allerton Lane, West Bromwich, B71 2HS, England

      IIF 30
  • Ngo Ha Bac
    Vietnamese born in December 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Mo Lao Ha Dong, Nam Dinh, 07000, Vietnam

      IIF 31
    • Yen Loc, Y Yen, Nam Dinh, 420000, Vietnam

      IIF 32
  • Mr Ngo Ha Bac
    Vietnamese born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth Road, London, E3 5RJ, England

      IIF 33
  • Bac, Ngo Ha
    Vietnamese accountant born in December 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Mo Lao Ha Dong, Nam Dinh, 07000, Vietnam

      IIF 34
    • Yen Loc, Y Yen, Nam Dinh, 420000, Vietnam

      IIF 35
  • Bac, Ngo Ha
    Vietnamese general manager born in December 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Norton Road, Daventry, NN11 4GX, England

      IIF 36
  • Mr Ngo Ha Bac
    Vietnamese born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danetre Dr, Daventry, NN11 4GY, United Kingdom

      IIF 37
    • Devonshire St, London, W1G 7AG, United Kingdom

      IIF 38
  • Ha Bac, Ngo
    Vietnamese accounts manager born in December 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Ten Bell Court, Norwich, NR2 1HF, England

      IIF 39
  • Ha Bac, Ngo
    Vietnamese general manager born in December 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • address

      IIF 40 IIF 41
    • Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 42
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • Darwin Road, Chesterfield, S40 4RX, England

      IIF 49
    • Bakehouse Hill, Darlington, DL1 5QA, England

      IIF 50
    • Norton Road, Daventry, NN11 4GX, United Kingdom

      IIF 51
    • First Avenue, Enfield, EN1 1BP, England

      IIF 52
    • Ct7 Booyoung Vina Mo Lao, Hanoi, Ha Noi, 100000, Vietnam

      IIF 53
    • The Headrow, Leeds, LS1 8EQ

      IIF 54
    • The Headrow, Leeds, LS1 8EQ, England

      IIF 55 IIF 56
    • Devonshire Street, London, W1G 7AG, England

      IIF 57
    • Wenlock Road, London, N1 7GU, England

      IIF 58
    • Dalston Lane, London, E8 3DF, England

      IIF 59 IIF 60
    • Urlwin Street, London, SE5 0NF, England

      IIF 61
    • Trinity Church Square, London, SE1 4HT, England

      IIF 62
    • Baldwin Drive, Peterborough, PE2 9SD, England

      IIF 63
    • Katesgrove Lane, Reading, RG1 2ND, England

      IIF 64
    • Clementson Road, Sheffield, S10 1GS, England

      IIF 65
    • Olive Street, Sunderland, SR1 3PE, England

      IIF 66
    • Allerton Lane, West Bromwich, B71 2HS, England

      IIF 67
  • Ha Bac, Ngo
    Vietnamese general manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth Road, London, E3 5RJ, England

      IIF 68
  • Ha Bac, Ngo
    Vietnamese accounts manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire St, London, W1G 7AG, United Kingdom

      IIF 69
  • Ha Bac, Ngo
    Vietnamese director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danetre Dr, Daventry, NN11 4GY, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 35
  • 1
    BEDFAMI LTD
    15050036
    4385, 15050036 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BEDKUTE LTD
    15050045
    6 Bakehouse Hill, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    DANDESIGN LTD
    15389308
    4385, 15389308 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-07-15
    IIF 53 - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-06-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DOBEDI LTD
    15018073
    4385, 15018073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    DONG TRUONG LTD
    15022097
    4385, 15022097 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    FOBESTORE LTD
    15024234
    23 Ten Bell Court, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ 2024-07-21
    IIF 39 - Director → ME
    Person with significant control
    2023-07-24 ~ 2024-07-20
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GUBEDI LTD
    14310509
    32 Norton Road, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    GUDESIGN LTD
    15015286
    36 The Headrow, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-20 ~ 2024-07-21
    IIF 56 - Director → ME
    Person with significant control
    2023-07-20 ~ 2024-07-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    GUTEE LTD
    15033502
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    HABACPOD LTD
    14271693
    4385, 14271693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    HABACSUMUFASHION LTD
    14253679
    4385, 14253679 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    HTA ECOM LTD
    15400351
    4385, 15400351 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-09 ~ 2024-05-09
    IIF 42 - Director → ME
    Person with significant control
    2024-01-09 ~ 2024-06-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    INBEDI LTD
    15069350
    4385, 15069350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    INPOCA LTD
    15046234
    23 Baldwin Drive, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-03 ~ 2024-06-24
    IIF 63 - Director → ME
    Person with significant control
    2023-08-03 ~ 2024-06-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    INPODI LTD
    15036448
    4385, 15036448 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    INPOLA LTD
    15036538
    4385, 15036538 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    INTEECA LTD
    15045726
    18 Olive Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 18
    ITEEHOME LTD
    14998978
    17 Devonshire St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    L2TDESIGN LTD
    15158899
    29b Dalston Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 20
    LCQUY LTD
    15103496
    36 The Headrow, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    LOIECOM LTD
    15400348
    4385, 15400348 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-09 ~ 2024-04-05
    IIF 52 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    LOVECALA LTD
    15042617
    4385, 15042617 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-08-01 ~ 2024-06-20
    IIF 58 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-06-20
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 23
    LOVEFAMI LTD
    15036257
    8 Allerton Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ 2024-07-22
    IIF 67 - Director → ME
    Person with significant control
    2023-07-28 ~ 2024-07-22
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    LUCKYFAMI LTD
    15033505
    5 Clementson Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ 2024-07-21
    IIF 65 - Director → ME
    Person with significant control
    2023-07-27 ~ 2024-07-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LVTHANH LTD
    15162302
    4385, 15162302 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ 2024-07-17
    IIF 54 - Director → ME
    Person with significant control
    2023-09-25 ~ 2024-06-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    NGAKAKA LTD
    15105470
    4385, 15105470 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-08-30 ~ 2024-06-10
    IIF 51 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-06-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    NGO HA BAC LTD
    14010623
    19 Danetre Dr, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 28
    NTCONG LTD
    15105220
    4385, 15105220 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-08-30 ~ 2024-06-10
    IIF 57 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-06-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 29
    ONBETE LTD
    15067962
    53 Trinity Church Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    PHAXULA LTD
    15541218
    4385, 15541218 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-06-02
    IIF 64 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-05-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 31
    PTLINH LTD
    15103608
    4385, 15103608 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 32
    TEECALO LTD
    15042572
    29b Dalston Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 33
    TIPECOM LTD
    14997149
    6 Kenilworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 34
    ZACADI LTD
    15068295
    23 Darwin Road, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-13 ~ 2024-06-10
    IIF 49 - Director → ME
    Person with significant control
    2023-08-13 ~ 2024-06-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 35
    ZAPOCA LTD
    15069660
    4 Urlwin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.