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, Rentian

    Related profiles found in government register
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in Scotland

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

      IIF 1
    • icon of address 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 2
  • 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 3
    • icon of address 84, St. Kildas Road, Bath, BA2 3QJ, England

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

      IIF 5 IIF 6 IIF 7
    • icon of address Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

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

      IIF 21
    • icon of address C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 22
    • icon of address 194, High Street, Ongar, CM5 9JJ, England

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

      IIF 24
    • icon of address 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 25
    • icon of address 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 26
  • 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 27 IIF 28 IIF 29
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 32 IIF 33
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 37
    • icon of address 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 38
    • icon of address 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 39
    • icon of address 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 40
    • icon of address Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 41
    • icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 42
    • icon of address 102, Middle Street, Yeovil, BA20 1NE, England

      IIF 43
    • icon of address River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48 IIF 49 IIF 50
    • icon of address Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 63
    • icon of address 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 64
    • icon of address 194, High Street, Ongar, CM5 9JJ, England

      IIF 65
    • icon of address 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 66
    • icon of address 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 67
    • icon of address 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 68
  • 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 69
  • 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 70 IIF 71 IIF 72
    • icon of address 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 73
  • 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 74 IIF 75
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 76 IIF 77
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 81
    • icon of address 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 82
    • icon of address 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 83
    • icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 84
    • icon of address River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 85
child relation
Offspring entities and appointments
Active 23
  • 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 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 60 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 67 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 71 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 St. Modans Place, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Elton House, 5 Powell Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 194 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 Station Square, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Noodle Bar, 33 Cranbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 46 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 73 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 72 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2024-02-29
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    icon of address 84 St. Kildas Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 4 - Director → ME
  • 3
    icon of address 16 Humbleton Drive, Mackworth, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    icon of address 69-70 Brook Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    icon of address 28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 2 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 3 - Director → ME
  • 8
    icon of address 109 Dudley Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 Wardour Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2018-08-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-08-01
    IIF 77 - 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)
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    icon of address 8 Cressing Road, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 13
    icon of address S16 Martineau Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Newstead Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ 2020-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-02-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address 11 Turners Place, Holmer Green, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 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 43 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-08-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 85 - 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 41 - Director → ME
  • 20
    icon of address 1 Newstead Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    icon of address 180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2018-06-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-06-06
    IIF 79 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.