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

Rentian Huang

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

    Resident in England

    Registered addresses and corresponding companies
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 1 IIF 2 IIF 3
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 5 IIF 6 IIF 7
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 16
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 17
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 18
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 19
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 20
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 21
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 22
  • Rentian Huang
    Chinese born in October 1979

    Resident in Scotland

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

      IIF 23
  • Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 24 IIF 25
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 26 IIF 27
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 31
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 32
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 33
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 34
    • River Bank Takeaway, The Square, Ilchester, Yeovil, BA22 8LH, England

      IIF 35
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bicester Road, Aylesbury, HP19 9BA, England

      IIF 36
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 37
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 38 IIF 39 IIF 40
    • Ground Floor, Elton House, 5 Powell Street, Birmingham, B1 3DH, England

      IIF 42 IIF 43 IIF 44
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Unit 1a, Wiltshire Way, Throston Grange, Hartlepool, TS26 0XP, England

      IIF 53
    • 11, Turners Place, Holmer Green, High Wycombe, HP15 6RN, England

      IIF 54
    • C/o Noodle Bar, 33 Cranbourn Street, London, WC2H 7AD, England

      IIF 55
    • 194, High Street, Ongar, CM5 9JJ, England

      IIF 56
    • 23, Station Square, Petts Wood, Orpington, BR5 1LY, England

      IIF 57
    • 13, Market Street, Tavistock, Devon, PL19 0DB, England

      IIF 58
    • 24, West Street, Tavistock, Devon, PL19 8AN, England

      IIF 59
  • Mr Rentian Huang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 60 IIF 61 IIF 62
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 63
  • Mr Tian Ren Huang
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 64
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in Scotland

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

      IIF 65
    • 28, Main Street, Kilmaurs, Kilmarnock, KA3 2SF, Scotland

      IIF 66
  • Huang, Tian Ren
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Fish Bar, 23 London Road, Stanway, Colchester, CO3 0NR, England

      IIF 67
  • Huang, Rentian
    Chinese director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 68 IIF 69 IIF 70
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 73 IIF 74
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 8, Cressing Road, Braintree, CM7 3PP, England

      IIF 78
    • 1, Greenstead Road, Colchester, CO1 2SZ, England

      IIF 79
    • 33, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 80
    • 16, Humbleton Drive, Mackworth, Derby, DE22 4AT, England

      IIF 81
    • Linley, High Street, Porton, Salisbury, SP4 0LH, England

      IIF 82
    • Unit 2, 48 Warstones Road, Penn, Wolverhampton, WV4 4LP, United Kingdom

      IIF 83
    • 102, Middle Street, Yeovil, BA20 1NE, England

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

      IIF 85
child relation
Offspring entities and appointments
Active 23
  • 1
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    13 Market Street, Tavistock, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    24 West Street, Tavistock, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    33 London Road, Stanway, Colchester, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    398 GBP2021-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    6 St. Modans Place, Fraserburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    194 High Street, Ongar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    Unit 2, 48 Warstones Road, Penn, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    325 GBP2023-08-31
    Officer
    2023-03-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    23 Station Square, Petts Wood, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    C/o Noodle Bar, 33 Cranbourn Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    211 GBP2016-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 Greenstead Road, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    1 Victoria Square, Birmingham, England
    Corporate (1 parent)
    Officer
    2017-08-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    Bst & Gnd Flrs, 64 Great Russell Street, London, England
    Corporate (1 parent)
    Officer
    2022-09-26 ~ 2024-02-29
    IIF 51 - director → ME
    Person with significant control
    2022-09-26 ~ 2024-02-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    84 St. Kildas Road, Bath, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    359 GBP2024-03-31
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 37 - director → ME
  • 3
    16 Humbleton Drive, Mackworth, Derby, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2020-08-31
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 81 - director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    69-70 Brook Street, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 40 - director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    28 Main Street, Kilmaurs, Kilmarnock, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,551 GBP2024-02-28
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 66 - director → ME
  • 6
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ 2016-10-03
    IIF 67 - director → ME
    Person with significant control
    2016-10-03 ~ 2016-10-03
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 7
    Kowloon House Hawarden Road, Caergwrle, Wrexham, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    456 GBP2024-04-30
    Officer
    2022-09-01 ~ 2022-09-01
    IIF 36 - director → ME
  • 8
    109 Dudley Road, Brierley Hill, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    247 GBP2022-08-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 76 - director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    15 Wardour Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2023-03-02 ~ 2023-11-01
    IIF 41 - director → ME
    Person with significant control
    2023-03-02 ~ 2023-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-08-02 ~ 2018-08-01
    IIF 73 - director → ME
    Person with significant control
    2017-08-02 ~ 2018-08-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 74 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    8 Cressing Road, Braintree, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    339 GBP2019-07-31
    Officer
    2017-08-01 ~ 2018-08-01
    IIF 78 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    S16 Martineau Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 77 - director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    1 Newstead Street, Hull, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363 GBP2021-03-31
    Officer
    2019-02-21 ~ 2020-02-21
    IIF 50 - director → ME
    Person with significant control
    2019-02-21 ~ 2020-02-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    11 Turners Place, Holmer Green, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 54 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    102 Middle Street, Yeovil, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ 2021-10-18
    IIF 84 - director → ME
  • 17
    Ground Floor Elton House, 5 Powell Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ 2024-08-01
    IIF 43 - director → ME
    Person with significant control
    2024-03-19 ~ 2024-08-01
    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
  • 18
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 85 - director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    Linley High Street, Porton, Salisbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ 2016-03-10
    IIF 82 - director → ME
  • 20
    1 Newstead Street, Hull, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    295 GBP2023-10-31
    Officer
    2022-09-02 ~ 2022-09-02
    IIF 49 - director → ME
    Person with significant control
    2022-09-02 ~ 2022-09-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 21
    Unit 1a Wiltshire Way, Throston Grange, Hartlepool, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14 GBP2023-09-30
    Officer
    2022-09-05 ~ 2022-09-05
    IIF 53 - director → ME
    Person with significant control
    2022-09-05 ~ 2022-09-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    180 High Street, Burton Latimer, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    796 GBP2020-06-30
    Officer
    2017-08-02 ~ 2018-06-06
    IIF 75 - director → ME
    Person with significant control
    2017-08-02 ~ 2018-06-06
    IIF 29 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.