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

Ms Thi Huong Nguyen

    Related profiles found in government register
  • Ms Thi Huong Nguyen
    Vietnamese born in April 2001

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Co Phap, Cong Hoa, Nam Sach, Hai Duong, 17000, Vietnam

      IIF 1
  • Miss Thi Hung Nguyen
    Vietnamese born in September 2002

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 130, Newland St, Witham, Essex, CM8 1BA, United Kingdom

      IIF 2
  • Mrs Thi Huong Nguyen
    Vietnamese born in December 1980

    Resident in Vietnam

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

      IIF 3
  • Mrs Thi Huong Nguyen
    Vietnamese born in March 1985

    Resident in Vietnam

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

      IIF 4
  • Ms Thi Hong Nguyen
    Vietnamese born in December 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 12, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 5
  • Mr Hong Nguyen Thi
    Vietnamese born in August 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 14807477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mrs Huong Nguyen Thi
    Vietnamese born in May 1972

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 7
  • Mrs Huong Nguyen Thi
    Vietnamese born in July 1999

    Resident in Vietnam

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

      IIF 8
  • Ms Hong Nguyen Thi
    Vietnamese born in May 1963

    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
  • Mr Hong Nguyen Thi
    Vietnamese born in May 1989

    Resident in Vietnam

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

      IIF 10
  • Ms Thi Phuong Nguyen
    Vietnamese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 11
  • Ms Thi Phuong Nguyen
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, NE21 5BT, United Kingdom

      IIF 12
  • Nguyen, Thi Huong
    Vietnamese born in April 2001

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Co Phap, Cong Hoa, Nam Sach, Hai Duong, 17000, Vietnam

      IIF 13
  • Mrs Hong Nguyen Thi
    Vietnamese born in November 1989

    Resident in Vietnam

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

      IIF 14
  • Mrs Hong Thi Nguyen
    Vietnamese born in August 1998

    Resident in Vietnam

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

      IIF 15
  • Hong Nguyen Thi
    Vietnamese born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1, Thon Tang, Thai Chau, Dong Hung, Thai Binh, 700702, Vietnam

      IIF 16
  • Ms Thi Hong Nguyen
    Vietnamese born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 17
  • Mr Thi Van Nguyen
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 18
  • Nguyen, Thi Hung
    Vietnamese born in September 2002

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 130, Newland St, Witham, Essex, CM8 1BA, United Kingdom

      IIF 19
  • Nguyen, Thi Huong
    Vietnamese ceo born in December 1980

    Resident in Vietnam

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

      IIF 20
  • Ms Thi Thuy Duong Nguyen
    Vietnamese born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 21
  • Ms Thi Huong Thu Nguyen
    Vietnamese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 22
  • Ms Thi Mai Thu Nguyen
    Vietnamese born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 23
  • Nguyen Thi, Hong
    Vietnamese director born in August 2000

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 14807477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Nguyen, Hong Thi
    Vietnamese ceo born in August 1998

    Resident in Vietnam

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

      IIF 25
  • Nguyen, Thi Hong
    Vietnamese born in December 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 12, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 26
  • Nguyen, Thi Huong
    Vietnamese born in March 1985

    Resident in Vietnam

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

      IIF 27
  • Nguyen Thi Hong
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Le Lam Tung, So 2207 Toa S2 Ccct Capitaland , Mo Lao, Ha Dong, Ha Noi, 100000, Vietnam

      IIF 28
  • Ms Huong Thi Nguyen
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 29
  • Nguyen Thi, Hong
    Vietnamese director born in December 1980

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 1, Thon Tang, Thai Chau, Dong Hung, Thai Binh, 700702, Vietnam

      IIF 30
  • Nguyen Thi, Huong
    Vietnamese online selling born in May 1972

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 31
  • Ms Hang Thu Thi Nguyen
    Vietnamese born in November 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 32
  • Ms Thu Huong Nguyen
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Banbury, OX16 9SZ, England

      IIF 33
    • icon of address 4, Bridle Close, Banbury, OX16 9SZ, United Kingdom

      IIF 34
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 35
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 36
  • Nguyen Thi, Hoang
    Vietnamese architect born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address 38, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 37
  • Nguyen Thi, Hong
    Vietnamese ceo born in November 1989

    Resident in Vietnam

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

      IIF 38
  • Nguyen Thi, Huong
    Vietnamese ceo born in July 1999

    Resident in Vietnam

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

      IIF 39
  • Mr Hoang Thanh Nguyen
    Vietnamese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, 54 Highworth Road, London, N11 2SH, England

      IIF 40
  • Mr Hoang Thanh Nguyen
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 41
  • Ms Huong Thu Nguyen
    Vietnamese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 42
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 43
  • Nguyen Thi, Hong
    Vietnamese ceo born in May 1963

    Resident in Vietnam

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

      IIF 44
  • Nguyen Thi, Hong
    Vietnamese ceo born in May 1989

    Resident in Vietnam

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

      IIF 45
  • Mr Huong Thu Nguyen
    Vietnamese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 46
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in October 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 47
  • Ms Phuong Thi Nguyen
    Vietnamese born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 48
  • Mrs Huong Thi Nguyen
    Vietnamese born in February 1984

    Resident in United Kingdom

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

      IIF 49
  • Ms Duong Thuy Thi Nguyen
    Vietnamese born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 50
  • Ms Hong Thi Nguyen
    Vietnamese born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 51
  • Ms Phuong Kim Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Ivy Street, Southport, PR8 6BS, England

      IIF 52
  • Nguyen, Huong Thi
    Vietnamese born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 53
  • Mr Hoang Thanh Nguyen
    Vietnamese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 South Mount, 1125 High Road, London, N20 0PJ, England

      IIF 54
  • Mrs Phuong Kim Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, Hackney, E8 3PA, United Kingdom

      IIF 55
  • Nguyen, Huong Thu
    Vietnamese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 56
  • Nguyen, Huong Thu
    Vietnamese director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 57
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 58
  • Tran, Phuong Thi
    Vietnamese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 59
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 60
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 61
  • Ms Huong Thu Thi Nguyen
    Vietnamese born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 62
  • Nguyen, Duong Thuy Thi
    Vietnamese born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 63
  • Nguyen, Hang Thu Thi
    Vietnamese director born in November 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 64
  • Nguyen, Huong Thi Thu
    Vietnamese director born in October 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 65
  • Phuong Thi Tran
    Vietnamese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 66
  • Nguyen, Hoang Thanh
    Vietnamese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 67
  • Nguyen, Hoang Thanh
    Vietnamese ceo born in August 1987

    Resident in England

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

      IIF 68
  • Nguyen, Thi Huong Thu
    Vietnamese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 69
  • Nguyen, Thi Phuong
    Vietnamese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609, London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 70
  • Ms Huong Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 71
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 72
  • Ms Phuong Thi Nguyen
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 73 IIF 74
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 75
  • Nguyen, Huong Thi
    Vietnamese born in February 1984

    Resident in United Kingdom

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

      IIF 76
  • Nguyen, Huong Thu Thi
    Vietnamese born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 77
  • Nguyen, Phuong Kim Thi
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, Hackney, E8 3PA, United Kingdom

      IIF 78
    • icon of address 3a, Ivy Street, Southport, PR8 6BS, England

      IIF 79
  • Nguyen, Thi Mai Thu
    Vietnamese born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA

      IIF 80
  • Nguyen, Thi Phuong
    Vietnamese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, NE21 5BT, United Kingdom

      IIF 81
  • Mrs Huong Thi Nguyen
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 82
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 83
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 84 IIF 85
    • icon of address 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 86 IIF 87
    • icon of address 616, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 88
  • Ms Hong Thi Nguyen
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 89
    • icon of address 239, Main Street, Bulwell, Nottingham, NG6 8EZ, England

      IIF 90
  • Ms Phuong Thi Nguyen
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 91
  • Nguyen Thi, Huong
    born in March 1997

    Resident in Vietnam

    Registered addresses and corresponding companies
    • icon of address P 1703 Chung Cu Trung Duc, Le Loi, Hung Binh, 460000, Vietnam

      IIF 92
  • Nguyen, Hong Thi
    Vietnamese director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 93
  • Nguyen, Huong Thi Thu
    Vietnamese director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 94
  • Nguyen, Huong Thi Thu
    Vietnamese director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 95
  • Nguyen, Thi Hong
    Vietnamese director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 96
  • Nguyen, Thi Thuy Duong
    Vietnamese director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 97
  • Nguyen, Thi Van
    Vietnamese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 98
  • Ms Hong Thi Nguyen
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingorrt Road, London, E8 3PA, United Kingdom

      IIF 99
  • Nguyen, Phuong Thi
    Vietnamese born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 100
  • Nguyen, Huong Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 101 IIF 102
  • Thi Hong, Nguyen

    Registered addresses and corresponding companies
    • icon of address Le Lam Tung, So 2207 Toa S2 Ccct Capitaland , Mo Lao, Ha Dong, Ha Noi, 100000, Vietnam

      IIF 103
  • Nguyen, Hong Thi
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingorrt Road, London, E8 3PA, United Kingdom

      IIF 104
  • Nguyen, Huong Thi
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Highworth Road, London, N11 2SH, England

      IIF 105
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address 616, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 109
  • Nguyen, Huong Thi
    British beautician born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 110
  • Nguyen, Huong Thi
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 111
    • icon of address 11, St. Peters Gate, Nottingham, NG1 2JF, England

      IIF 112
  • Nguyen, Hong Thi
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 113
    • icon of address 239, Main Street, Bulwell, Nottingham, NG6 8EZ, England

      IIF 114
  • Nguyen, Phuong Thi
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 115
  • Nguyen, Thu Huong
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Banbury, OX16 9SZ, England

      IIF 116
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 117
  • Nguyen, Thu Huong
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 118
  • Nguyen, Phuong Thi
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 119
  • Nguyen, Phuong Thi
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Ellingfort Road, London, E8 3PA, England

      IIF 120
  • Nguyen, Phuong Thi
    British direstor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Town Road, Stoke-on-trent, ST1 2JQ, England

      IIF 121
  • Nguyen, Thu Huong
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Banbury, Oxfordshire, OX16 9SZ, United Kingdom

      IIF 122
  • Nguyen Thi, Huong

    Registered addresses and corresponding companies
    • icon of address Thon 2b, Canh Nau, Ha Noi, Thach That, 100000, Vietnam

      IIF 123
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 11 St. Peters Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,812 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8b Ellingfort Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,369 GBP2016-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 32 Blaydon Shopping Centre, Wesley Court, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,499 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,359 GBP2020-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-07-05 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    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
  • 9
    icon of address 54 Highworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -562 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,594 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,541 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    CLASSEZ LIMITED - 2020-12-17
    EDUCAMPUS LIMITED - 2021-02-09
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,665 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,836 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,518 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    688 GBP2019-01-04
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3a Ivy Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    816 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,342 GBP2022-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 11 St. Peters Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 616 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 310 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 8b Ellingfort Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    13,859 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 20 Town Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,362 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,183 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 108 - Director → ME
  • 40
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 42
    icon of address 12 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 239 Main Street, Bulwell, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,469 GBP2025-03-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,316 GBP2023-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 8b Ellingfort Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,471 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    icon of address 4 Bridle Close, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,380 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    THE LUXURY LINGERIE LINK LTD - 2020-08-05
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 51
    icon of address 130 Newland St, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ 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
  • 52
    icon of address 4385, 14807477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 53
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    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
  • 54
    icon of address 8b Ellingfort Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,112 GBP2025-07-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
  • 55
    icon of address 8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove members as a member of a firmOE
  • 57
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,372 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,744 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,640 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,508 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 54 Highworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -562 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-10 ~ 2025-01-27
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    CROWN NAILS & SPA LTD - 2019-09-11
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,173 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2024-11-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2024-11-01
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.