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

Zeng, Jia

    Related profiles found in government register
  • Zeng, Jia
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 1
  • Zeng, Jia
    British manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Langley Park Road, Sutton, SM2 5HF, England

      IIF 2
  • Zeng, Jia
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Corporation Road, Dorset, Bournemouth, BH1 4SJ, England

      IIF 3
    • 11388355 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 11988893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 12a Cavendish Road, Bournemouth, Dorset, BH1 1RE, England

      IIF 6
    • 25 Wilton Road, London, SW1V 1LW, England

      IIF 7
  • Zeng, Jia
    Chinese company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 8
    • 15611899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 123, Victoria Street, London, SW1E 6DE, England

      IIF 10
    • 131, Upper Richmond Road, London, SW15 2TL, England

      IIF 11
    • 30a Dolben Street, London, SE1 0UQ, England

      IIF 12
    • 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 29, John Dalton Street, Manchester, M2 6DS, United Kingdom

      IIF 15
  • Zeng, Jia
    Chinese director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Zeng, Jia
    Chinese company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ni714171 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
  • Mr Jia Zeng
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 22
  • Zeng, Jia
    Chinese director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • 19, The Swale, Norwich, NR5 9HE, England

      IIF 23
  • Jia Zeng
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ms Jia Zeng
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Langley Park Road, Sutton, SM2 5HF, England

      IIF 28
  • Mr Jia Zeng
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ni714171 - Companies House Default Address, Belfast, BT1 9DY

      IIF 29
    • 11388355 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 11988893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15611899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 12a Cavendish Road, Bournemouth, Dorset, BH1 1RE, England

      IIF 33
    • 123, Victoria Street, London, SW1E 6DE, England

      IIF 34
    • 25 Wilton Road, London, SW1V 1LW, England

      IIF 35
    • 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 36
  • Zeng, Jia
    Chinese born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Howard St, Belfast, BT1 6PJ, Northern Ireland

      IIF 37
  • Zeng, Jia
    Chinese company director born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 191, Antrim Rd, Belfast, BT15 2GW, Northern Ireland

      IIF 38
    • 46, Hill St, Belfast, BT1 2LB, Northern Ireland

      IIF 39
    • 5-7, Upper Queen St, Belfast, BT1 6QD, Northern Ireland

      IIF 40
    • Flat 502 River House, 48 - 60 High St, Belfast, BT1 2BE, Northern Ireland

      IIF 41
    • Flat 503 Somerset Studios, Marcus Ward St, Belfast, BT7 1RP, Northern Ireland

      IIF 42
    • Ni701072 - Companies House Default Address, Belfast, BT1 9DY

      IIF 43
    • Ni702284 - Companies House Default Address, Belfast, BT1 9DY

      IIF 44
    • 23, Lisburn Rd, Hillsborough, BT26 6AA, Northern Ireland

      IIF 45
  • Zeng, Jia
    Chinese born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12120385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Zeng, Jia
    Chinese company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15824612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 19, Westmoreland Street, London, W1G 8PN, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Zeng, Jia
    Chinese director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cinnamon House,cinnamon Park,crab Lane,warrington, Fearnhead, Cheshire, WA2 0XP, England

      IIF 54
    • 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 55
  • Zeng, Jia
    Chinese manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 56
  • Zeng, Jia
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, 77, Muswell Hill, London, N10 3PJ, United Kingdom

      IIF 57
  • Mr Jia Zeng
    Chinese born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 191, Antrim Rd, Belfast, BT15 2GW, Northern Ireland

      IIF 58
    • 46, Hill St, Belfast, BT1 2LB, Northern Ireland

      IIF 59
    • 5-7, Upper Queen St, Belfast, BT1 6QD, Northern Ireland

      IIF 60
    • 58, Howard St, Belfast, BT1 6PJ, Northern Ireland

      IIF 61
    • Flat 502 River House, 48 - 60 High St, Belfast, BT1 2BE, Northern Ireland

      IIF 62
    • Flat 503 Somerset Studios, Marcus Ward St, Belfast, BT7 1RP, Northern Ireland

      IIF 63
    • Ni701072 - Companies House Default Address, Belfast, BT1 9DY

      IIF 64
    • Ni702284 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • 23, Lisburn Rd, Hillsborough, BT26 6AA, Northern Ireland

      IIF 66
  • Mr Jia Zeng
    Chinese born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12120385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • Cinnamon House,cinnamon Park,crab Lane,warrington, Fearnhead, Cheshire, WA2 0XP, England

      IIF 68
    • Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 69
    • 142 Halo, 158 High Street, London, E15 2FW, England

      IIF 70
    • 19, Westmoreland Street, London, W1G 8PN, United Kingdom

      IIF 71
    • 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73 IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 14
  • 1
    Flat 25, 77 Muswell Hill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,464 GBP2023-08-31
    Officer
    2025-03-27 ~ now
    IIF 57 - Director → ME
  • 2
    4385, 12120385 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    18,000 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    4385, 15824612 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-28 ~ dissolved
    IIF 47 - Director → ME
  • 4
    Lansdown Court, 42 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    4385, 11388355 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    74,000 GBP2024-05-31
    Officer
    2024-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    CALOKY UK LIMITED - 2015-02-23
    93 Langley Park Road, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2014-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    Dartford Business Park, Victoria Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    Cinnamon House,cinnamon Park,crab Lane,warrington, Fearnhead, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 10
    70 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 11
    4385, 15611899 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-11-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-11-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    2381, Ni714171 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2025-01-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2025-01-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    STAR SHOW LIMITED - 2024-03-22
    4385, 15459212 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    4385, 11988893 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    73,500 GBP2023-05-31
    Officer
    2024-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2024-12-04
    IIF 15 - Director → ME
  • 2
    2381, Ni701565 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ 2023-09-25
    IIF 41 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-09-25
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    BLEW ELECTRICAL LIMITED - 2023-06-21
    4385, 13789632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    61,061 GBP2023-12-31
    Officer
    2021-12-08 ~ 2022-03-02
    IIF 7 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-03-02
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    2381, Ni701589 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ 2023-12-18
    IIF 40 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-12-18
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ 2025-11-27
    IIF 1 - Director → ME
    Person with significant control
    2025-10-14 ~ 2025-11-27
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    4385, 15572833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-04-25
    IIF 49 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-04-24
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    2381, Ni702284 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ 2023-10-30
    IIF 44 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-10-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    4385, 12114612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2024-03-15 ~ 2024-05-18
    IIF 12 - Director → ME
  • 9
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ 2024-11-18
    IIF 11 - Director → ME
  • 10
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,880 GBP2024-11-30
    Officer
    2024-02-22 ~ 2024-02-29
    IIF 18 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-02-29
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    2381, Ni704521 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    58,454 GBP2024-11-30
    Officer
    2023-11-09 ~ 2023-11-13
    IIF 45 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-13
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 12
    Unit Fs.113a 154-160 Fleet Street, London
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2024-11-25
    IIF 14 - Director → ME
    2024-03-08 ~ 2024-04-01
    IIF 51 - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-04-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 13
    4385, 15584408 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-22 ~ 2024-05-08
    IIF 52 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-05-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 14
    WISE MASTER LIMITED - 2024-03-17
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-04-02
    IIF 19 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-04-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    SEA BRIGHTON LTD - 2024-01-11
    2381, Ni701072 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-08-30 ~ 2023-09-07
    IIF 43 - Director → ME
    2023-09-07 ~ 2023-09-18
    IIF 38 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-07
    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
    2023-09-07 ~ 2023-09-18
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 16
    2381, Ni714171 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-10-29 ~ 2024-11-04
    IIF 8 - Director → ME
  • 17
    40 Gracechurch Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ 2025-01-14
    IIF 13 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-01-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    MANOR TECHNOLOGY LIMITED - 2024-03-11
    Unit Fs.113a 154-160 Fleet Street, London
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ 2024-03-29
    IIF 17 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-03-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    YA CHENG LIMITED - 2024-01-30
    Unit 821 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    42,069 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-01-15
    IIF 39 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-01-15
    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
  • 20
    1 Well Lane, Batley
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2024-12-03
    IIF 10 - Director → ME
    Person with significant control
    2024-11-27 ~ 2024-12-03
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    4385, 15563787 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ 2024-12-11
    IIF 50 - Director → ME
    Person with significant control
    2024-03-15 ~ 2024-12-11
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 22
    WEX PHOTO VIDEO (UK) LIMITED - 2018-07-02
    4385, 11011445 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,380 GBP2023-10-31
    Officer
    2023-07-18 ~ 2023-08-08
    IIF 6 - Director → ME
    2023-02-01 ~ 2023-02-18
    IIF 3 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-08-08
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 23
    D.F. & J.Y. OLIVER LIMITED - 2025-07-08
    Unit 1305 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    23,500 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-10-16
    IIF 37 - Director → ME
    Person with significant control
    2023-09-20 ~ 2023-10-16
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    4385, 15430409 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-22 ~ 2024-02-26
    IIF 48 - Director → ME
    Person with significant control
    2024-01-22 ~ 2024-02-26
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ 2024-03-30
    IIF 53 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-30
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 26
    Suite 9207 Moat House 54 Bloomfield Avenue, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    39,642 GBP2024-09-30
    Officer
    2023-09-04 ~ 2023-09-25
    IIF 42 - Director → ME
    Person with significant control
    2023-09-04 ~ 2023-09-25
    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

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.