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

Ho, Eric Chifai

    Related profiles found in government register
  • Ho, Eric Chifai
    British

    Registered addresses and corresponding companies
    • icon of address 81 Mast Drive, Victoria Dock, Hull, East Yorkshire, HU9 1ST

      IIF 1
    • icon of address 37, Melmerby Close, Newcastle Upon Tyne, Tyne And Wear, NE3 5JA

      IIF 2
  • Ho, Eric Chi Fai
    British director born in March 1984

    Registered addresses and corresponding companies
    • icon of address 5 Lovell Park Hill, Leeds, LS7 1DF

      IIF 3
  • Ho, Eric Chifai
    British co director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Mast Drive, Victoria Dock, Hull, East Yorkshire, HU9 1ST

      IIF 4
  • Ho, Eric Chifai
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Melmerby Close, Newcastle Upon Tyne, Tyne And Wear, NE3 5JA, England

      IIF 5
  • Ho, Eric Chifai
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Mast Drive, Victoria Dock, Hull, East Yorkshire, HU9 1ST

      IIF 6
    • icon of address Yo Yo Group, Unit 1a Kingsley Court, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA, England

      IIF 7
    • icon of address 37, Melmerby Close, Newcastle Upon Tyne, Tyne And Wear, NE3 5JA

      IIF 8 IIF 9
  • Ho, Eric Chi Fai
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ho, Eric Chi Fai
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ho, Eric Chi Fai
    British international speaker, entrepreneur born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coleman Wharf, Morris Road, London, E14 6PA, England

      IIF 22
  • Mr Eric Chi Fai Ho
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Park Lane, Burton Waters, Lincoln, Lincolnshire, LN1 2WP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 10 Coleman Wharf, Morris Road, London, E14 6PA, England

      IIF 26
  • Ho, Sri Akarshana
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 27 IIF 28
    • icon of address 74, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Ho, Sri Akarshana
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Park Lane, Burton Waters, Lincoln, Lincolnshire, LN1 2WP, United Kingdom

      IIF 32 IIF 33
  • Ho, Sri Akarshana
    British business owner born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU

      IIF 34
  • Mr Sri Akarshana Ho
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sri Akarshana Ho
    British born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 72 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,686 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CREATORS CIRCLE LTD - 2020-08-28
    icon of address Stirlin Business Park, Unit 11, Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    960 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Stirlin Business Park, Unit 11, Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Holton Manor, Holton Cum Beckering, Market Rasen, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 74 Lairgate, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2020-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Holton Manor, Holton-cum-beckering, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 5 - Director → ME
  • 12
    YO YO NOODLES TO GO LTD - 2012-01-10
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 13
    YO YO NOODLE LTD - 2011-12-30
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 19
  • 1
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    GOLD MEDAL DIGITAL LTD - 2020-01-09
    I AM CREATOR EVENTS LTD - 2020-04-17
    MANH LTD - 2021-05-11
    icon of address 27 Payne Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-04-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    HOHO NOODLE LIMITED - 2014-05-12
    MAY SUM (HULL) LIMITED - 2014-03-10
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-04-30
    IIF 4 - Director → ME
    icon of calendar 2003-01-20 ~ 2004-08-03
    IIF 3 - Director → ME
  • 4
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2014-04-23
    IIF 12 - Director → ME
  • 5
    icon of address 72 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,686 GBP2022-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2024-09-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-04
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    QIS GLOBAL LTD - 2016-01-04
    H AKADEMY LTD - 2019-10-30
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,440 GBP2022-11-30
    Officer
    icon of calendar 2016-05-19 ~ 2024-04-08
    IIF 33 - Director → ME
    icon of calendar 2015-11-27 ~ 2016-02-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-05
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-05 ~ 2020-07-30
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    CREATORS CIRCLE LTD - 2020-08-28
    icon of address Stirlin Business Park, Unit 11, Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    960 GBP2020-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-05-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hr5 3dj, 61 Bridge Street , Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,469 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-17
    IIF 18 - Director → ME
  • 9
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2009-06-14
    IIF 6 - Director → ME
    icon of calendar 2008-03-04 ~ 2010-04-12
    IIF 2 - Secretary → ME
  • 11
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-11-09
    IIF 11 - Director → ME
    icon of calendar 2015-07-20 ~ 2016-05-19
    IIF 19 - Director → ME
  • 13
    YO YO NOODLES TO GO 88 LTD - 2012-05-11
    icon of address Yo Yo Group, Po Box 1191, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2013-09-05
    IIF 13 - Director → ME
    icon of calendar 2009-07-06 ~ 2011-11-04
    IIF 8 - Director → ME
  • 14
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address 33 Eyre Street Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,483 GBP2023-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-07-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-11-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 91 Canwick Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address 72 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2023-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2024-04-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4, St. Mark Street, Lincoln
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2011-10-05
    IIF 7 - Director → ME
    icon of calendar 2007-03-16 ~ 2010-04-12
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.