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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leah Chard

    Related profiles found in government register
  • Leah Chard
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 1
    • 72, Meddon Street, Bideford, EX39 2EW

      IIF 2 IIF 3
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 4
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 5
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 6
    • 19, Mary St, Neath, SA11 1PN

      IIF 7 IIF 8 IIF 9
    • 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 10
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 11
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 12
  • Chard, Leah
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 13
  • Chard, Leah
    British consultant born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 14
    • 72, Meddon Street, Bideford, EX39 2EW

      IIF 15 IIF 16
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 17
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 18
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 19
    • 19, Mary St, Neath, SA11 1PN

      IIF 20 IIF 21 IIF 22
    • 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 23
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 24
  • Leah Jade Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, 40 Edward St, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 25
    • Flat 7, Burton-on-trent, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 26
    • Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 27
    • Unit 776, 100 University Street, Belfast, Northern Ireland, BT7 1HE, United Kingdom

      IIF 28
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 29
    • 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 30
    • Flat 05, 40 Edward S, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 31
    • Flat 05, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 32
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 33 IIF 34
    • Flat 12, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 35
    • Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 39
    • Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 40
    • Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 41
    • Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 42
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 46
    • Flat 22, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 47
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 48
    • Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 49
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 50 IIF 51
    • Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 52
    • Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 53
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 54 IIF 55
    • Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 56
    • Flat 37, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 57 IIF 58
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 80
    • Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 81
    • Flat 58, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 82
    • Flat 6, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 83
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 84
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 89
    • 29909 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 90
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 91
    • 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 97
    • 48, Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 98
    • Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 99
    • Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 100
    • Unit 776, 100 University Street, Belfast, Northern, BT7 1HE, United Kingdom

      IIF 101
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 102
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 113
  • Leah Jade Chard
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 114
  • Leah Jade, Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 115
    • Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 116
    • Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 117
    • Flat 342, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 118
    • Flat 58, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 119
    • Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 120
  • Leah Jade, Chard
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 121
  • Chard Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 122
    • Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 123
    • Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 124
    • Flat 342, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 125
    • Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 126
    • 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 127
  • Chard, Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, 40 Edward St, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 128
    • Unit 776, 100 University Street, Belfast, Northern Ireland, BT7 1HE, United Kingdom

      IIF 129
    • 114 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 130
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 131
    • 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 132
    • Flat 05, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 133
    • Flat 07, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 134
    • Flat 10, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 135
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 136
    • Flat 12, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 137
    • Flat 13, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 138
    • Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 139 IIF 140
    • Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 141
    • Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 142
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 143 IIF 144
    • Flat 22, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 145
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 146
    • Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 147
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 148
    • Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 149
    • Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 150
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 151
    • Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 152
    • Flat 37, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 153 IIF 154
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 155 IIF 156 IIF 157
    • Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 168
    • Flat 47, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 169
    • Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 170
    • Flat 6, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 171
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 172
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 173 IIF 174 IIF 175
    • 29909 Office Suite 29a,3/f, 23 Wharf Street, London, SE8 3GG

      IIF 176
    • Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 177
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, Germany

      IIF 178
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 179 IIF 180 IIF 181
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 184
    • Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 185
    • Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 186
    • Unit 776, 100 University Street Belfast, Northern Ireland, BT7 1HE, United Kingdom

      IIF 187
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 188 IIF 189 IIF 190
  • Chard, Leah Jade
    British admin born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Watkin Street, Rochdale, OL16 4UH, England

      IIF 192
  • Chard, Leah Jade
    British consultant born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 193
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 194
    • 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 195
  • Chard, Leah Jade
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 196
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 197
    • 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 198
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 199
    • Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 200
    • Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 201
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 202
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 203
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 204
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 205 IIF 206 IIF 207
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 214
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 215
    • Lennon Studios, 109 Cambridge Court, Edinburgh, L7 7AG, United Kingdom

      IIF 216
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 217 IIF 218
    • Suite 474, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 219
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 220 IIF 221 IIF 222
  • Chard, Leah Jade
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 226
child relation
Offspring entities and appointments 113
  • 1
    AGE BOX LIMITED
    NI718354
    Unit 504 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-07-16 ~ 2025-01-09
    IIF 131 - Director → ME
    Person with significant control
    2024-07-16 ~ 2025-01-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    ALI HASSAN SHAUKAT PRO LTD
    16373579
    Office 12310 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ 2025-09-20
    IIF 211 - Director → ME
    Person with significant control
    2025-04-08 ~ 2025-09-20
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    ALLUMEER LIMITED
    NI726219
    Unit 962 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 4
    AMBRAMO SOLUTIONS LTD
    13344057
    Floor 8 Room 10, St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-19 ~ 2025-09-01
    IIF 209 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-09-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 5
    AURA KNIT LIMITED
    16848714
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    BARRLEY LIMITED
    NI726218
    Unit 704 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-04-20
    IIF 207 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-04-20
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    BDD LING LTD
    15776664
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ 2024-06-13
    IIF 182 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-06-13
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    BEGAGA LIMITED
    NI724121
    Unit 994 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ 2025-04-10
    IIF 189 - Director → ME
    Person with significant control
    2024-11-27 ~ 2025-04-10
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 9
    BLUEMOON DAYI LTD
    NI712542
    Unit 598 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-03-15
    IIF 156 - Director → ME
    Person with significant control
    2024-03-27 ~ 2025-03-15
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    BODEGN LTD
    15791575 NI707072
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    CHENGZHENLIANG LIMITED
    NI720428
    Unit 592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ 2025-01-01
    IIF 224 - Director → ME
    2024-08-27 ~ 2025-01-13
    IIF 223 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-01-13
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2024-08-27 ~ 2025-01-02
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 12
    CHOCO TOWER LIMITED
    NI730757
    Unit 1452 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    CHUNXIU LIMITED
    NI727066
    Unit 1771, 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2025-03-15
    IIF 210 - Director → ME
    2025-03-05 ~ 2025-04-15
    IIF 208 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-04-15
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    CMMOOR LIMITED
    14226453
    292247, Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-11 ~ 2024-11-25
    IIF 225 - Director → ME
    Person with significant control
    2022-07-11 ~ 2024-11-25
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 15
    COASTAL GOODS LTD
    NI707603
    Unit 1395 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    CREST DYNAMICS LIMITED
    NI724820
    Room 921 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2024-12-20
    IIF 199 - Director → ME
    Person with significant control
    2024-12-20 ~ 2024-12-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    DERENSEND LIMITED
    15755101
    292093 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ 2025-10-10
    IIF 203 - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-10-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    DIFER KSHOP LIMITED
    16801288
    292090 Office Suite 29a 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ 2025-10-22
    IIF 119 - Director → ME
    Person with significant control
    2025-10-22 ~ 2025-10-22
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 19
    DOLPHIN HUB LIMITED
    NI722333
    Unit 726, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-10-11 ~ 2025-08-25
    IIF 204 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-08-25
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    DOUBLE DONUT LIMITED
    NI729260
    Unit 782 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    DUNDUNNYAN LTD
    NI730678
    Unit 1406 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    DUR STONE LIMITED
    NI730171
    Unit 1532 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    ELEGANCE CUT LTD
    NI710465
    Suite 2092 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ 2024-02-22
    IIF 200 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-02-22
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    FADIAB LTD
    16258456
    73 Askew Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-06-15
    IIF 160 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-06-15
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    FAR SMOOTHLY LTD
    15575719
    95 Room 61 Bridge Street, Kington, England
    Active Corporate (5 parents)
    Officer
    2024-03-19 ~ 2024-03-19
    IIF 138 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-03-19
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 26
    FASPEED LIMITED - now
    SHXUGIN LTD
    - 2025-01-03 NI719368
    2381, Ni719368 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ 2024-08-01
    IIF 152 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-08-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 27
    GANBLARY LTD
    15440225
    Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 177 - Director → ME
  • 28
    GREENTOOLS TRADING CO LTD
    14715666
    B5, Unit 3 Cleton Street, Business Park Cleton Street, Business Park Cleton Street Tipton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-03-08 ~ 2024-11-30
    IIF 218 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-11-30
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 29
    GUO PENG YANG LTD
    15602292
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-03-29 ~ 2024-03-30
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 30
    GWONG BAY TECHNOLOGY LTD
    13625228
    2nd Floor College House, 17 King Edwards Road, Ruislip Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-16 ~ 2021-09-16
    IIF 175 - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 31
    HAIQING LTD
    14830028
    29350 Office Suite 29a, 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-26 ~ 2023-04-27
    IIF 221 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-04-27
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 32
    HAMZA OXFORD LTD
    15931834
    Office 8901 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-03 ~ 2025-05-08
    IIF 165 - Director → ME
    Person with significant control
    2024-09-03 ~ 2025-05-08
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 33
    HUYOUNG LIMITED
    15595621
    T69 78 Church Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2025-06-03 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2025-06-03 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 34
    ICECUBE SHOT LIMITED
    NI728611
    Unit 966 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 135 - Director → ME
  • 35
    IRIDESCENT BUBBLES LTD
    15286381
    Flat 9 40 Edward St, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 36
    JIARUNJIA LIMITED
    15578569
    29274 0ffice Suite 29a,3/f., 23 Wharf Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 197 - Director → ME
  • 37
    JIMSHOW LIMITED
    15595617
    202 Lonsdale House B22 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    JOY CULTURE LTD
    15430625
    48 Avondale Street Abercynon, Mountain Ash, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-02-14 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2025-02-14 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 39
    JOYCE CORTEZ INVESTMENT LTD
    NI702295
    Unit 396, 2/f 138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ 2023-09-25
    IIF 168 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-09-25
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 40
    KARIM EON LIMITED
    NI720352
    Suite 474 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ 2025-03-08
    IIF 219 - Director → ME
  • 41
    KASINOK LIMITED
    NI728395
    Unit 1077 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 42
    KATEN SPARES LIMITED
    NI722961
    Unit 1168 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ 2024-10-26
    IIF 202 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-10-26
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 43
    KATYUT TRADING LIMITED
    NI726796
    Unit 1529 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-02-26
    IIF 214 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 44
    KELLERMANN ABENDORFF LIMITED
    NI722838
    Unit 677 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 45
    KINSHOMAS LIMITED
    16611071
    291505 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ 2025-07-29
    IIF 133 - Director → ME
    Person with significant control
    2025-07-29 ~ 2025-07-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 46
    LACEPOQUER LTD
    15651812
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 47
    LEAHCHARD LTD
    16646465
    48 Avondale Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 48
    LEDTHEBORE LTD
    15534326
    Office 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-04-03
    IIF 195 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-04-03
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 49
    LEGEND GROUND LTD
    NI721682
    Unit 905 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-09-25 ~ 2025-05-10
    IIF 186 - Director → ME
    Person with significant control
    2024-09-25 ~ 2025-05-10
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 50
    LENARIUM LTD
    15719335
    Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 51
    LEON CONOR INVESTMENT LTD
    NI702296
    Unit 107 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ 2025-02-25
    IIF 157 - Director → ME
    Person with significant control
    2023-09-25 ~ 2025-02-25
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 52
    LIIANIN LIMITED
    15047801
    4385, 15047801 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ 2023-08-03
    IIF 117 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-03
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 53
    LOAISE LEGGETT LTD
    NI730376
    Unit 807 2/f 138 University Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-11 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 54
    LOTUSFEN LIMITED
    NI725693
    Unit 1597 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 55
    LOUNG ADAUI LTD
    NI711366
    2381, Ni711366 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-03-07 ~ dissolved
    IIF 198 - Director → ME
  • 56
    LUNAGO LIMITED
    NI727344
    Unit 1322 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 57
    LWUK TRADING CO LTD
    14512277
    292787, Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 58
    MEDOLL TECH LIMITED
    NI730832
    Unit 1256 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ 2025-06-26
    IIF 171 - Director → ME
    Person with significant control
    2025-06-26 ~ 2025-06-26
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 59
    MEILAI LIMITED
    NI721266
    Suite 1148 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-09-16 ~ 2024-09-16
    IIF 173 - Director → ME
    Person with significant control
    2024-09-16 ~ 2024-09-16
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 60
    MENGYAU LIMITED
    15575498
    291058 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ 2024-11-18
    IIF 220 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-11-15
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 61
    MICAJEG LTD
    15781031
    Unit 141 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ 2024-10-30
    IIF 226 - Director → ME
    Person with significant control
    2024-06-15 ~ 2024-10-30
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 62
    MINI BOTTLE LIMITED
    NI707573
    Unit 1775 44a Frances Street, Newtownards, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2025-02-14 ~ 2025-03-25
    IIF 185 - Director → ME
    Person with significant control
    2025-02-14 ~ 2025-03-25
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 63
    MINSHENG TRADING LTD
    NI716772
    Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-07 ~ 2025-09-20
    IIF 217 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 64
    MLXING LTD
    NI701625
    Unit 1627 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 65
    NATAMAS RECRUITS LTD
    13346518
    292081 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (6 parents)
    Officer
    2021-04-20 ~ 2025-11-07
    IIF 170 - Director → ME
    Person with significant control
    2021-04-20 ~ 2025-11-08
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 66
    NERE TRADING LIMITED
    NI721827
    Unit 1095 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 67
    NIDANUR KOSEM LTD
    15622343
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 68
    NIKIIE LIMITED
    NI726509
    Unit 1186 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 69
    NIKITA TIHHOMIROV TRADE LTD
    16121568
    4385, 16121568 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-12-13 ~ 2024-12-17
    IIF 192 - Director → ME
  • 70
    ODD VIBRATION LTD
    15081571
    Flat 601 Ontario Tower 4 Fairmont Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 215 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-18
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 71
    OENOTHERA LTD
    13440236
    Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ 2021-06-24
    IIF 17 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 72
    OHIWYSS LTD
    13441940
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-25
    IIF 24 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 73
    OHUMENAZZ LTD
    13447277
    13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-06-25
    IIF 19 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 74
    OJOIUBHU LTD
    NI714259
    Unit 1332 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2026-02-26
    IIF 191 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 75
    OPAL HORIZON LTD
    NI728178
    Unit 1492 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ 2025-04-04
    IIF 121 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-04
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 76
    OPHEDORES LTD
    13448809
    21 Sheraton Road, Newton Aycliffe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-27
    IIF 18 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-27
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 77
    ORINRYNA LTD
    13449112
    37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-26
    IIF 14 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 78
    OSEKHEALIS LTD
    13453379
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ 2021-06-30
    IIF 13 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 79
    OUYANG TECHNOLOGY CO., LTD
    NI715771
    Unit 2261 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2024-05-14
    IIF 187 - Director → ME
    2024-05-14 ~ 2025-12-10
    IIF 129 - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-05-14
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    2024-05-14 ~ 2025-12-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 80
    PROMAKE BOX LIMITED
    NI722471
    Unit 1969 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2024-10-15 ~ 2024-12-14
    IIF 188 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-12-14
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 81
    PROMENSYS LTD
    15968809
    29774 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 145 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 82
    QIAOSIYA CO., LTD
    14439266
    4385, 14439266 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ 2022-10-30
    IIF 180 - Director → ME
    Person with significant control
    2022-10-24 ~ 2024-10-23
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 83
    QUANTATECH LTD
    NI720463
    2381, Ni720463 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-10-10 ~ 2024-10-26
    IIF 216 - Director → ME
    Person with significant control
    2024-08-29 ~ 2024-10-26
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 84
    QUINTESSENTIAL CORE LTD
    15287449
    292289, Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-11-15 ~ 2023-11-15
    IIF 144 - Director → ME
    Person with significant control
    2023-11-15 ~ 2023-11-15
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 85
    RIVERTOPGOOD LIMITED
    NI712525
    Unit 38 2/f 140 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-03-08
    IIF 205 - Director → ME
    Person with significant control
    2024-03-27 ~ 2025-03-08
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 86
    ROAD OPEN TRADE LIMITED
    NI721835
    Unit 1034 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 130 - Director → ME
  • 87
    ROMINSON EVI LIMITED
    NI715821
    100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ 2024-11-01
    IIF 196 - Director → ME
  • 88
    RUNPETS SALES LIMITED
    NI733879
    Unit 1022 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 89
    SHAHZAD CORE LTD
    15840900
    29994 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (2 parents)
    Officer
    2024-07-16 ~ 2024-07-16
    IIF 115 - Director → ME
    Person with significant control
    2024-07-16 ~ 2024-07-16
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 90
    SHI GUI RONG LIMITED
    NI722518
    Unit 673, 2/f 138 University Street, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-10-15 ~ 2025-03-01
    IIF 159 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-03-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 91
    SHIRLY NECESSITIES LIMITED
    NI724533
    Unit 1035 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-11 ~ now
    IIF 139 - Director → ME
  • 92
    SHMJAHA MARKETING LTD
    15944806
    4385, 15944806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-09 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 93
    SOFIERLIY LTD
    15562365
    5 Gold Tops, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ 2024-03-14
    IIF 201 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-03-14
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 94
    SOHAIB ALI LTD
    16343284
    Office 12130 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ 2025-03-26
    IIF 118 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-03-26
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 95
    SONDIAD GROUP LTD
    15566486
    Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-03-16
    IIF 143 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-03-16
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 96
    STHIGH START LIMITED
    NI733884
    11 Lindsay Way Belfast, Antrim, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-29 ~ 2026-03-09
    IIF 134 - Director → ME
    2025-09-29 ~ 2025-09-29
    IIF 169 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-03-09
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 97
    THREERACHA LTD
    13863277
    72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 98
    TILLNESSTELL LTD
    13866469
    72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 99
    TIMEBITTSAYS LTD
    13869343
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 100
    TIPTWIRL LTD
    13877409
    20 Scwd Yr Afon, Aberdulais, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 101
    TOOLTUCK LTD
    13875640
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 102
    TRANQUILVISAGE LIMITED
    15221246
    291033 Office Suite 29a 3/f., 23 Wharf Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-19 ~ 2025-08-18
    IIF 167 - Director → ME
    Person with significant control
    2023-10-19 ~ 2025-08-18
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 103
    TRAYGLOW LTD
    13872163
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 104
    UMAIR ASLAM LTD
    14767373
    North East Ham, Office 6688 182-184 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ 2023-03-29
    IIF 222 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-03-29
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 105
    WEIDEE LIMITED
    14552722
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-21 ~ 2022-12-21
    IIF 155 - Director → ME
    Person with significant control
    2022-12-21 ~ 2025-07-05
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 106
    WEIXIANGSXA LIMITED
    15440411
    29775 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ 2025-04-07
    IIF 163 - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-04-07
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 107
    WENQINGHOU LIMITED
    NI712611
    Unit 1328 44a Frances Street, Newtownards, County Down
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 108
    WINGMING INNOVATIONS LTD
    15383519
    48 Avondale Street, Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 109
    YELLOW LADY LIMITED
    NI699084
    2381, Ni699084 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Officer
    2023-07-10 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 110
    YINCHNU LTD
    16599553
    Unit 454 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-07-22
    IIF 148 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 111
    YIXXI LIMITED
    NI726508
    Unit 1257 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ 2025-05-01
    IIF 212 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-05-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 112
    ZAIN PRO LTD
    15311883
    29141 Office Suit 29a 3/f 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ 2025-01-15
    IIF 190 - Director → ME
    Person with significant control
    2023-11-27 ~ 2025-01-15
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 113
    ZIEE TECH LIMITED
    NI707202
    Unit 258, 100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ 2023-12-28
    IIF 137 - Director → ME
    Person with significant control
    2023-12-28 ~ 2023-12-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.