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

Nguyen Thanh, Van

    Related profiles found in government register
  • Nguyen Thanh, Van
    Vietnamese ceo born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 1
  • Nguyen Van, Thang
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 2
  • Nguyen Van, Thang
    Vietnamese ceo born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 3
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 4
  • Nguyen Van, Thanh
    Vietnamese director born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Nv6-25 Vinaconex, Le Nin, Vinh City, Nghe An, 640000, Vietnam

      IIF 5
  • Nguyen, Anh Van
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Nguyen Van, Thang
    Vietnamese director born in March 1983

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1, Phu Chau, Dong Hung, Thai Binh, 61000, Vietnam

      IIF 7
  • Nguyen Van, Thang
    Vietnamese company officer born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1132 Lotus Building, 190 Sai Dong, Viet Hung Ward, Long Bien District, Hanoi, 100000, Vietnam

      IIF 8
  • Nguyen Van, Thang
    Vietnamese ceo born in June 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 9
  • Nguyen Xuan, Thang
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Nguyen, Tan Van
    Vietnamese ceo born in January 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 11
  • Nguyen, Tuan Van
    Vietnamese ceo born in June 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 12
  • Nguyen Van, Anh
    Vietnamese director born in March 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 36, Bich Cau, Quoc Tu Giam, Ha Noi, 000084, Vietnam

      IIF 13
  • Nguyen Van, Than
    Vietnamese ceo born in October 1968

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 510/3, Nguyen Hoang, Thi Tran Ha Lam, 560000, Vietnam

      IIF 14
  • Nguyen Van, Thang
    Vietnamese director born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Xa Thanh Phong, Huyen Thanh Liem, Ha Nam, 91000, Vietnam

      IIF 15
  • Nguyen, Danh Van
    Vietnamese company director born in March 1992

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Nguyen, Tan Van
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
  • Nguyen, Thanh Van
    Vietnamese director born in December 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 165 Nguyen Cong Tru, 165 Nguyen Cong Tru, P. Nguyen Thai Binh, Q.1, Tp. Ho Chi Minh, Vietnam

      IIF 23
  • Nguyen, Thanh Van
    Vietnamese director born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
  • Nguyen, Can Van
    Vietnamese ceo born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 25
  • Nguyen, Van Can
    Vietnamese ceo born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 26
  • Nguyen, Van Tan
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Suite 126, Westlink House, Brentford, London, TW8 9DN, United Kingdom

      IIF 27
  • Tuan, Nguyen Van
    Vietnamese accountant born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Xa, Tan Ha, Ham Tan, Binh Thuan, 770000, Vietnam

      IIF 28
  • Nguyen, Van Thanh
    Vietnamese born in January 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 29
  • Nguyen, Van Thuan
    Vietnamese ceo born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8444, London, N3 2JU, United Kingdom

      IIF 30
  • Nguyen, Van Tuan
    Vietnamese businessman born in March 1986

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Tuan, Nguyen Van
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Van Thanh, Nguyen
    Vietnamese marketing manager born in January 1992

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Xom 1, Thinh Lai, Que Vo, Bac Ninh, 410000, Vietnam

      IIF 33
  • Nguyen, Van Manh, Ceo
    Vietnamese ceo born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Nguyen, Van Thang
    Vietnamese ceo born in July 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 35
  • Nguyen, Van Thanh
    Vietnamese ceo born in November 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 36
  • Nguyen, Van Thanh
    Vietnamese born in October 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 14 - 80 Alley, Tay Tuu, Tay Tuu, Hanoi, 100000, Vietnam

      IIF 37
  • Nguyen Van Tuan
    Vietnamese born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Xa, Tan Ha, Ham Tan, Binh Thuan, 770000, Vietnam

      IIF 38
  • Van Thang, Nguyen
    Vietnamese ceo born in September 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • An, Nguyen Van
    Vietnamese accountant born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Thon, Xuan My, Xuan Loc, Phu Loc, Thua Thien Hue, 530000, Vietnam

      IIF 40
  • Nguyen, Van Thanh
    Vietnamese director born in December 1986

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 25/171, Thai Ha- Dong Da-hanoi, Hanoi, 999 99, Vietnam

      IIF 41
  • Nguyen Van Tuan
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Van Thuan, Nguyen
    Vietnamese ceo born in February 1996

    Resident in Vietnam

    Registered addresses and corresponding companies
  • Van Tuan, Nguyen
    Vietnamese sales born in August 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Anh Nguyen Van
    Vietnamese born in March 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 36, Bich Cau, Quoc Tu Giam, Ha Noi, 000084, Vietnam

      IIF 45
  • Mr Thang Nguyen Van
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 46
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 47
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 48
  • Mr Thanh Nguyen Van
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Nv6-25 Vinaconex, Le Nin, Vinh City, Nghe An, 640000, Vietnam

      IIF 49
  • Mr Van Nguyen Thanh
    Vietnamese born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 50
  • Nguyen Van An
    Vietnamese born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Thon, Xuan My, Xuan Loc, Phu Loc, Thua Thien Hue, 530000, Vietnam

      IIF 51
  • Thanh, Nguyen Van
    Vietnamese director born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 134 Trung, Nu Vuong Rd, Binh Hien, Hai Chau District , Da Nang City, 550000, Vietnam

      IIF 52
  • Tran, Nguyen Van
    Vietnamese director born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
  • Thien Nguyen Van
    Vietnamese born in August 1958

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 34, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 54
  • Anh Van Nguyen
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Thang Nguyen Van
    Vietnamese born in March 1983

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1, Phu Chau, Dong Hung, Thai Binh, 61000, Vietnam

      IIF 56
  • Mr Thang Nguyen Van
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1132 Lotus Building, 190 Sai Dong, Viet Hung Ward, Long Bien District, Hanoi, 100000, Vietnam

      IIF 57
  • Mr Thang Nguyen Van
    Vietnamese born in June 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 58
  • Nguyen Van Tran
    Vietnamese born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 59
  • Than Nguyen Van
    Vietnamese born in March 2023

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 34, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 60
  • Thang Nguyen Xuan
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Ceo Nguyen Van An
    Vietnamese born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Danh Van Nguyen
    Vietnamese born in March 1992

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 63
  • Mr Tan Van Nguyen
    Vietnamese born in January 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 64
  • Mr Thang Nguyen Van
    Vietnamese born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Xa Thanh Phong, Huyen Thanh Liem, Ha Nam, 91000, Vietnam

      IIF 65
  • Mr Van Tan Nguyen
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Suite 126, Westlink House, 981 Great West Road, London, TW8 9DN, England

      IIF 66
  • Van An, Nguyen, Ceo
    Vietnamese retailer born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Ceo Van Manh Nguyen
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Mr Can Van Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 69
  • Mr Nguyen Van Thang
    Vietnamese born in September 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Nguyen Van Thuan
    Vietnamese born in February 1996

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 36, Britton Close, London, SE6 1AP, United Kingdom

      IIF 71
  • Mr Tan Van Nguyen
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
  • Mr Tuan Van Nguyen
    Vietnamese born in June 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 79
  • Mr Van Can Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 80
  • Mr Van Thanh Nguyen
    Vietnamese born in January 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 81
  • Thanh Van Nguyen
    Vietnamese born in December 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 165 Nguyen Cong Tru, 165 Nguyen Cong Tru, P. Nguyen Thai Binh, Q.1, Tp. Ho Chi Minh, Vietnam

      IIF 82
  • Thanh Van Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 83
  • Van Thanh Nguyen
    Vietnamese born in October 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 14 - 80 Alley, Tay Tuu, Tay Tuu, Hanoi, 100000, Vietnam

      IIF 84
  • Van Tuan Nguyen
    Vietnamese born in March 1986

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 85
  • Mr Nguyen Van Thanh
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 134 Trung, Nu Vuong Rd, Binh Hien, Hai Chau District , Da Nang City, 550000, Vietnam

      IIF 86
  • Mr Van Thang Nguyen
    Vietnamese born in July 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 87
  • Mr Van Thanh Nguyen
    Vietnamese born in November 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 88
  • Mr Van Thuan Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8444, London, N3 2JU, United Kingdom

      IIF 89
  • Nguyen, Thanh Van
    born in October 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE16 6DW, England

      IIF 90
  • Nguyen Xuan, Thang

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Nguyen, Van Thanh

    Registered addresses and corresponding companies
    • icon of address 14 - 80 Alley, Tay Tuu, Tay Tuu, Hanoi, 100000, Vietnam

      IIF 92
  • Nguyen, Anh Van

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Tuan, Nguyen Van

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Van An, Nguyen, Ceo

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Nguyen, Van Thanh
    Czech Republic company director born in December 1986

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 40, Namesti Svobody, Jemnice, 67531, Czech Republic

      IIF 96
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14085856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 3
    icon of address 19 Worfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15632534 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2022-05-11 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 14720390 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 4385, 13796594: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14507089 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15376305 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 96 - Director → ME
  • 26
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address 4385, 14307066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    icon of address 32 Kinburn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 33
    icon of address Suite 126 Westlink House, 981 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    587,093 GBP2024-12-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 34
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-11-21 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 24-26 Arcadia Avenue, Fin009/8444, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 39
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 13660249 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,561 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 13625535: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 33 - Director → ME
  • 44
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 45
    icon of address Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address 4385, 13922028: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 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
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 13954648: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-04 ~ 2022-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-06-14
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 2
    icon of address 77-81 Alderson Rd, Highfield, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-01-18
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - 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.