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

Zhang, Lin

    Related profiles found in government register
  • Zhang, Lin
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1
    • 22, Newton Court, Outwood, Wakefeld, WF1 3DW, England

      IIF 2
    • 22, Newton Court, Wakefield, WF1 3DW, England

      IIF 3
  • Zhang, Lin
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 7 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HZ, United Kingdom

      IIF 4
  • Ms Lin Zhang
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newton Court, Outwood, Wakefeld, WF1 3DW, England

      IIF 5
  • Zhang, Lingfeng
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15314541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 15315823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Huang, Guolin
    Chinese company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Studio, Gower House, 23 Tir Y Farchnad, Swansea, Wales, SA4 3GS, United Kingdom

      IIF 8
  • Ma, Nan
    Chinese unemployed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Gerry Raffles Square, London, Uk, E15 1BQ, United Kingdom

      IIF 9
  • Mrs Lin Zhang
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 7 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HZ, United Kingdom

      IIF 10
    • Unit B016, 2-4 Darwin Close, Reading, RG2 0RB, United Kingdom

      IIF 11
    • 22, Newton Court, Wakefield, WF1 3DW, England

      IIF 12
  • Zhang, Lin
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Gao, Lingfan
    Chinese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 90, Vanguard Building, 18 Westferry Road, London, E14 8LZ, United Kingdom

      IIF 14
  • Li, Na
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 15
    • 35, Latimer Avenue, London, E6 2LQ, England

      IIF 16
  • Li, Na, Lady
    Chinese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 17
  • Li, Xinya
    Chinese managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 18
  • Li, Yan
    Chinese director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Lawrence Close, Lawrence Close, London, E3 2AS, England

      IIF 19
  • Lady Na Li
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 20
    • 35, Latimer Avenue, London, E6 2LQ, England

      IIF 21
  • Li, Na
    Chinese born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Yla, 29-30, Frith Street, Third Floor, London, W1D 5LG

      IIF 22
  • Li, Yangjian
    Chinese designer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 23
  • Wang, Limin
    British born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Maple Grove, Stratford-upon-avon, CV37 0DB, England

      IIF 24
  • Zhang, Yuliang, Mr.
    Chinese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-a, Hay Hall Business Park, 132-150 Redfern Road, Tyseley, Birmingham, B11 2BE, England

      IIF 25
  • Wang, Yiyan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 26
  • Mr Yangjian Li
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 27
  • Zhang, Li
    Chinese director born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 28
  • Zhang, Li
    Chinese director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3. 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 29
  • Miss Limin Wang
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Forge Crescent, Bishopton, PA7 5FJ, Scotland

      IIF 30
  • Mr Guolin Huang
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Studio, Gower House, 23 Tir Y Farchnad, Swansea, Wales, SA4 3GS, United Kingdom

      IIF 31
  • Yang, Xin
    Chinese director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Blackthorn Local Centre, Northampton, NN3 8QH, England

      IIF 32
  • Mr Lingfeng Zhang
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15314541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15315823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Wang, Lijun
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Allium Wood The Chestnuts, Brewers End, Takeley, Essex, CM22 6QJ

      IIF 35
  • Zhang, Yuli
    Chinese carpenter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14936169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • An, Yan
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, England

      IIF 37
  • Jiang, Yang
    Chinese business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113, West Green Road, London, N15 5DE, England

      IIF 38
  • Ms Lin Zhang
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Tang, Liang
    Chinese general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Wang, Yiyan
    Chinese buyer and manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 41
  • Wang, Yiyan
    Chinese construction material born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 80, 80, Howards Way, Northampton, NN3 6RP, England

      IIF 42
  • Mr Yiyan Wang
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 43
    • 55, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 44
  • Tang, Liang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • 09845916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Wang, Limin
    Chinese director born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Downstairs Office, London, NW1 6EA, United Kingdom

      IIF 46
  • Zhang, Jiangyan
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Elizabeth Gardens, Sunbury-on-thames, TW16 5LF, England

      IIF 47
  • An, Yan
    Chinese born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • 1, Western Avenue, London, W3 7TX, United Kingdom

      IIF 48
  • Li, Li
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 49
  • Lin, Lidan
    Chinese waitress born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat B 1, Leeds Road, Leeds, LS20 9NA, United Kingdom

      IIF 50
  • Mrs Szeman Mandy Li
    Chinese born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Windermere Road, Leigh, WN7 1UX, England

      IIF 51
  • Ms Na Li
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, United Kingdom

      IIF 52
    • C/o Yla, 29-30, Frith Street, Third Floor, London, W1D 5LG

      IIF 53
  • Xin, Yang
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • L220,beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 54
  • Li, Xinya
    Chinese company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Peniel Green Rd, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 55
  • Li, Yan
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Corporation Street, London, E15 3HD, England

      IIF 56
  • Li Jian Lin
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 270, Blagreaves Lane, Littleover, Derby, DE23 1PS, England

      IIF 57
    • 8, Thackeray Street, Sinfin, Derby, DE24 9GX, England

      IIF 58
  • Mr Yang Xin
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • L220,beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 59
  • Yang, Xiaolong
    Chinese director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14779934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Zhao, Liangdi
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, Fairfield Road, London, E3 2QP

      IIF 61
    • 78, Fairfield Road, London, E3 2QP, England

      IIF 62 IIF 63
  • Zhao, Liangdi
    Chinese company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, Fairfield Road, London, E3 2QP, England

      IIF 64
    • 7, Lorian Close, Woodside Park, London, N12 7DW, England

      IIF 65
  • Li, Na
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 66
    • 7, Lorian Close, London, N12 7DW, England

      IIF 67 IIF 68 IIF 69
    • Suite 107, 2, Sawley Road, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 70
  • Li, Na
    Chinese company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, United Kingdom

      IIF 71
  • Li, Na
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, England

      IIF 72
    • The Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, United Kingdom

      IIF 73 IIF 74 IIF 75
    • The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 76
    • The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, United Kingdom

      IIF 77
  • Li, Na
    Chinese sales manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30 Crown Place, Crown Place, London, EC2A 4EB, England

      IIF 78
  • Lin, Li Jian
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 270, Blagreaves Lane, Littleover, Derby, DE23 1PS, England

      IIF 79
    • 8, Thackeray Street, Sinfin, Derby, DE24 9GX, England

      IIF 80
  • Mrs Yan An
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 225 Ladywell Point, Pilgrims Way, Salford, M50 1AZ, England

      IIF 81
  • Xin Yang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Blackthorn Local Centre, Northampton, NN3 8QH, England

      IIF 82
  • Yang Jiang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113, West Green Road, London, N15 5DE, England

      IIF 83
  • Li, Xinya
    Chinese born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit D, Lakeside Technology Park, Swansea Enterprise Park, Swansea, SA7 9FF, Wales

      IIF 84
  • Li, Xinya
    Chinese company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Sketty Park Drive, Sketty, Swansea, SA2 8LN, Wales

      IIF 85
  • Li, Xinya
    Chinese director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Mansel Street, Swansea, SA1 5TE, United Kingdom

      IIF 86
  • Li Zhang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3. 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 87
  • Yuli Zhang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14936169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Zhang, Yuliang, Mr.

    Registered addresses and corresponding companies
    • Unit 4-a, Hay Hall Business Park, 132-150 Redfern Road, Tyseley, Birmingham, B11 2BE, England

      IIF 89
  • Zhangqiang Liu
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 127, London Road, Headington, Oxford, OX3 9HZ, England

      IIF 90
  • Li, Hualiang
    Chinese company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Baker Street, London, Marylebon, NW1 6XE, England

      IIF 91
  • Li, Ouyang
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 293, Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 92 IIF 93
  • Lin, Xiaoling
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 94
  • Liang Tang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 95
  • Miss Li Zhang
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 96
  • Mrs Yan An
    Chinese born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • 1, Western Avenue, London, W3 7TX, United Kingdom

      IIF 97
  • Tang, Liang

    Registered addresses and corresponding companies
    • 09845916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98 IIF 99
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 100
  • Lei, Yangyang
    Chinese accounts manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15319522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Lei, Yangyang
    Chinese administrator born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 143, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 102
  • Mr Hualiang Li
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Baker Street, London, Marylebon, NW1 6XE, England

      IIF 103
  • Mr Liang Tang
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Xinya Li
    Chinese born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Peniel Green Rd, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 105
    • 1, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 106
    • The Business Centre, 1 Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 107
    • The Business Centre, 1 Peniel Green Road, Swansea, United Kingdom, SA7 9AP

      IIF 108
  • Liu, Zhangqiang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 127, London Road, Headington, Oxford, OX3 9HZ, England

      IIF 109
  • Liangdi Zhao
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yangyang Lei
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 143, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 112
    • 15319522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Mrs Xiaoling Lin
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 114
  • Mr Xiaolong Yang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14779934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Miss Liangdi Zhao
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, Fairfield Road, London, E3 2QP

      IIF 116
  • Li, Sze Man Mandy
    Chinese managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Windermere Road, Leigh, WN7 1UX, England

      IIF 117
  • Mrs Jiangyan Zhang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Elizabeth Gardens, Sunbury-on-thames, TW16 5LF, England

      IIF 118
  • Ms Liang Di Zhao
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hackney Road, London, E2 7NS, England

      IIF 119
  • Fang, Fang Kongliang Kongliang
    Chinese laboratory technician born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bigland Street, London, E1 2ND, England

      IIF 120
  • Fang, Kongliang Fang Kongliang
    Chinese general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Crofton Lane, Fareham, PO14 3LW, England

      IIF 121
  • Mr Fang Kongliang Kongliang Fang
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bigland Street, London, E1 2ND, England

      IIF 122
  • Mr Kongliang Fang Kongliang Fang
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Crofton Lane, Fareham, PO14 3LW, England

      IIF 123
child relation
Offspring entities and appointments
Active 64
  • 1
    The Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 73 - Director → ME
  • 2
    The Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 75 - Director → ME
  • 3
    GD WOODMANS VIEW LTD - 2022-06-17
    GD THE STEDDLES LIMITED - 2022-04-28
    GD THREALS FARM LIMITED - 2021-06-18
    The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,260 GBP2022-11-30
    Officer
    2022-07-01 ~ dissolved
    IIF 76 - Director → ME
  • 4
    The Business Centre 1 Peniel Green Road, Llansamlet, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control over the trustees of a trustOE
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Has significant influence or controlOE
  • 5
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    143 Burnley Road, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 7
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 93 - Director → ME
  • 8
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 92 - Director → ME
  • 9
    Studio 10 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Hoong & Company, 7 Lorian Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    30 Crown Place Crown Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,001 GBP2021-05-31
    Officer
    2018-09-01 ~ dissolved
    IIF 78 - Director → ME
  • 12
    4 Vincent Mews, Fairfield Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    16,366 GBP2024-12-31
    Officer
    2015-11-20 ~ now
    IIF 63 - Director → ME
  • 13
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2017-03-31 ~ now
    IIF 49 - Director → ME
  • 14
    70 Bigland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 15
    4385, 14936169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 16
    22 Newton Court, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,855 GBP2019-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    51 Crofton Lane, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 18
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    2015-10-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 19
    7 Lorian Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -347,760 GBP2024-11-30
    Officer
    2023-06-07 ~ now
    IIF 68 - Director → ME
  • 20
    7 Lorian Close, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -960,520 GBP2023-11-30
    Officer
    2023-06-07 ~ dissolved
    IIF 67 - Director → ME
  • 21
    Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -254 GBP2022-11-30
    Officer
    2022-02-16 ~ dissolved
    IIF 71 - Director → ME
  • 22
    7 Lorian Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,369 GBP2023-11-30
    Officer
    2022-07-01 ~ now
    IIF 69 - Director → ME
  • 23
    Flat 90 Vanguard Building, 18 Westferry Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 14 - Director → ME
  • 24
    Unit 4-a, Hay Hall Business Park 132-150 Redfern Road, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,201 GBP2015-05-31
    Officer
    2013-05-31 ~ dissolved
    IIF 25 - Director → ME
    2013-05-31 ~ dissolved
    IIF 89 - Secretary → ME
  • 25
    8 Brompton Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 26
    Apt 57 Basilica 2 King Charles Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 50 - Director → ME
  • 27
    14 Lawrence Close Lawrence Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 28
    Lawrence Close 14 Lawrence Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 56 - Director → ME
  • 29
    127 London Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73 GBP2024-02-28
    Officer
    2021-10-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 30
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    78 Fairfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,089 GBP2024-04-30
    Officer
    2022-03-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 32
    ZACBUYINUK LTD - 2021-07-14
    Auburn House, Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -944 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    Unit 1 Blackthorn Local Centre, Northampton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    308 GBP2020-07-31
    Officer
    2018-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    Unit D Lakeside Technology Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,669 GBP2024-02-28
    Officer
    2026-01-19 ~ now
    IIF 84 - Director → ME
  • 35
    113 West Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 36
    C/o Allium Wood The Chestnuts, Brewers End, Takeley, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,713 GBP2024-06-30
    Officer
    2024-12-01 ~ now
    IIF 35 - Director → ME
  • 37
    Second Floor 7 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,959 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 39
    35 Latimer Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 40
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,046 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 41
    28, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    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
  • 42
    ATELIER GROUP INVESTMENTS LTD - 2023-12-15
    GD GROUP INVESTMENTS LIMITED - 2022-06-17
    C/o Yla, 29-30 Frith Street, Third Floor, London
    Liquidation Corporate (2 parents, 10 offsprings)
    Profit/Loss (Company account)
    -211,842 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    4385, 15306139 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 44
    14 Maple Grove, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2012-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 45
    Unit 1a Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,920 GBP2023-08-31
    Officer
    2019-07-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 46
    45 The Ridings, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 47
    Hoong & Company, 7 Lorian Close, Woodside Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    30 Windermere Road, Leigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,138 GBP2023-03-31
    Officer
    2017-01-04 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 50
    35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 51
    270 Blagreaves Lane, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    407 GBP2018-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 52
    4385, 15319522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 53
    1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 54
    The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 77 - Director → ME
  • 55
    55 The Ridings, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,438 GBP2019-02-28
    Officer
    2013-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 56
    SAINTARCO COMPANY LTD - 2013-01-29
    80 80, Howards Way, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 57
    3rd Floor Baker Street, London, Marylebon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 58
    STEPHEN EVANS TEACHING SERVICES LIMITED - 2015-03-26
    The Business Centre, 1 Peniel Green Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,432 GBP2020-02-28
    Officer
    2016-05-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Has significant influence or controlOE
  • 59
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 60
    1 Western Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 61
    28 Elizabeth Gardens, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,698 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 62
    Two Four Nine North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,350 GBP2024-02-28
    Officer
    2021-02-23 ~ now
    IIF 37 - Director → ME
  • 63
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 64
    4385, 14779934 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-23
    Officer
    2023-04-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    GD CONCEPTS LIMITED - 2022-06-17
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -148,867 GBP2022-11-30
    Officer
    2022-07-01 ~ 2023-06-07
    IIF 66 - Director → ME
  • 2
    The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,306,868 GBP2023-02-28
    Officer
    2019-02-12 ~ 2024-01-01
    IIF 15 - Director → ME
  • 3
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    2023-10-25 ~ 2024-01-30
    IIF 99 - Secretary → ME
    2023-10-25 ~ 2024-10-28
    IIF 98 - Secretary → ME
    2016-10-26 ~ 2018-10-18
    IIF 100 - Secretary → ME
  • 4
    Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -254 GBP2022-11-30
    Person with significant control
    2022-02-16 ~ 2022-02-16
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Unit D Lakeside Technology Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,669 GBP2024-02-28
    Officer
    2012-02-27 ~ 2018-02-15
    IIF 18 - Director → ME
    2022-08-01 ~ 2023-12-01
    IIF 55 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-11-20
    IIF 105 - Has significant influence or control over the trustees of a trust OE
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Has significant influence or control OE
    2016-04-06 ~ 2018-02-15
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Has significant influence or control OE
  • 6
    7 Lorian Close, Woodside Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2024-05-31
    Officer
    2013-05-13 ~ 2024-09-05
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-05
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 7
    LOVII LTD
    - now
    JAO AND YEH (J&Y) LTD. - 2025-02-18
    1 Peniel Green Road, Llansamlet, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2013-01-16 ~ 2025-03-24
    IIF 86 - Director → ME
  • 8
    41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ 2024-01-15
    IIF 72 - Director → ME
  • 9
    3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-03-03 ~ 2023-11-21
    IIF 74 - Director → ME
  • 10
    21 Market Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ 2018-04-03
    IIF 29 - Director → ME
    Person with significant control
    2018-04-03 ~ 2018-04-03
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-14 ~ 2020-01-09
    IIF 70 - Director → ME
  • 12
    Two Four Nine North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,350 GBP2024-02-28
    Person with significant control
    2021-02-23 ~ 2022-01-19
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.