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

Chen, Xianxiao

    Related profiles found in government register
  • Chen, Xianxiao
    Chinese born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11819569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 11819574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 11819575 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 11952311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 11952350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 11958822 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 11958826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 11958830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 11958863 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 11958942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 11959364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 11959836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 12940579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 12940585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 12940593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 12940607 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 12940632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Xianxiao Chen
    Chinese born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11819569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 11819574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 11819575 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 12940579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 12940585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 12940593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 12940607 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 12940632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Chen, Xianxiao
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11958764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 11959807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 12609973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 12610118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 12611820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 12611823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 13242448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address No.40, Longfang Qiaodi, Lucheng District, 325029, China

      IIF 33
    • icon of address No.40, Longfang Qiaodi, Nanjiao Street, Lucheng District, 325029, China

      IIF 34 IIF 35 IIF 36
    • icon of address No.40, Ongfang Qiaodi, Nanjiao Street, Lucheng District, 325029, China

      IIF 41
    • icon of address No.40,longfangqiaodi, Nanjiao St.,lucheng District, Wenzhou City,zhejiang Province, 325000, China

      IIF 42
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Xianxiao Chen
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13242448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Ms Xianxiao Chen
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12609973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 12610118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 12611820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 12611823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 40, Longfang Qiaodi, Nanjiao Subdistrict, Lucheng District, Wenzhou City, Zhejiang Province, 325029, China

      IIF 58 IIF 59 IIF 60
    • icon of address No.40,longfangqiaodi, Nanjiao St.,lucheng District, Wenzhou City,zhejiang Province, 325000, China

      IIF 68
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 9
    UK LISHANGXIN GARMENTS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 10 - Director → ME
  • 10
    UK POETIC BEAUTY COSMETICS LIMITED - 2023-05-10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 9 - Director → ME
  • 12
    UK PRETTY PAVILION GARMENTS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 26 - Director → ME
  • 13
    UK START BIZ TRADING LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    UK FRAGRANT DINING LIMITED - 2024-10-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 17
    UK YIMEJIA GARMENT LIMITED - 2025-06-17
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 40 - Director → ME
  • 18
    UK PACIFIC INTERNATIONAL LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 41 - Director → ME
  • 19
    UK RICHFULL MEDICINE LIMITED - 2024-11-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    UK YULITING COSMETICS LIMITED - 2025-04-02
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-20 ~ now
    IIF 6 - Director → ME
  • 22
    UK COLOUR LOVE COSMETICS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 5 - Director → ME
  • 23
    UK GOVE YARN GARMENTS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 27
    UK SUMMIT TRADING LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 28
    UK YIJIA GARMENTS LIMITED - 2025-08-04
    UK BAICHENG RESTAURANT CHAIN LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 4 - Director → ME
  • 31
    UK SKYLEY COSMETICS LIMITED - 2025-02-19
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 35 - Director → ME
  • 32
    UK PRETTY BEAUTY COSMETICS LIMITED - 2025-05-20
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 33
    UK YIQIANJIN GARMENTS LIMITED - 2025-06-17
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 36 - Director → ME
  • 34
    UK PATK INTERNATIONAL LIMITED - 2025-04-03
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    UK ORENTAL INTERNATIONAL LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 33 - Director → ME
  • 38
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 11 - Director → ME
  • 39
    UK SOUTHERN INDUSTRY LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 40
    UK BAILIYUE COSMETICS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 27 - Director → ME
  • 41
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 34 - Director → ME
  • 42
    UK SWEET GARDEN FOOD LIMITED - 2024-11-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    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
  • 44
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.