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

Mr Billy Han Wang

    Related profiles found in government register
  • Mr Billy Han Wang
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Eldon Way, Industrial Estate, Biggleswade, SG18 8NH, England

      IIF 1
    • icon of address Office 4708, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 2
    • icon of address Office 4709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 3
    • icon of address 3 The Quadrant, Warwick Road, Coventry, West Midlands, CV1 2DY

      IIF 4
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, United Kingdom

      IIF 5
    • icon of address Office 6516, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
    • icon of address Office 922, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
    • icon of address Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, United Kingdom

      IIF 8
    • icon of address Office 288, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
    • icon of address Office 4197, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 10
    • icon of address Office 4198, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 11
    • icon of address Office 4200, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 12
    • icon of address Office 4802, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
    • icon of address Pudsey, Richardshaw Road, Ground And First Floor, Radley House, Leeds, LS28 6LE, United Kingdom

      IIF 14
    • icon of address Office 2991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
    • icon of address Office 379, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
    • icon of address Office 8660, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 17
    • icon of address Office 8661, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 18
    • icon of address Office 8663, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 19
    • icon of address Unit Msu9a, Level1.1, Charles Street, Plymouth, Devon, PL1 1EA, United Kingdom

      IIF 20
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 21 IIF 22
    • icon of address 4 Admiral Way, Regus House, Doxford International Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 23
    • icon of address Rivermead Drive, Westlea, Swindon, United Kingdom, SN5 7EX

      IIF 24
  • Billyhan Wang
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166a, The Beehive Offices, 53 Derby Street, Manchester, Greater Manchester, M8 8HW, England

      IIF 25
  • Wang, Billy Han
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8663, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 26
  • Wang, Billy Han
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1801, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 27
  • Mr Billy Han Wang
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Eldon Way, Industrial Estate, Biggleswade, SG18 8NH, England

      IIF 28
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, England

      IIF 29
    • icon of address Office 12722, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 30
  • Wang, Billy Han
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Eldon Way, Industrial Estate, Biggleswade, SG18 8NH, England

      IIF 31
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, England

      IIF 32
    • icon of address Office 742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
    • icon of address 166a, The Beehive Offices, 53 Derby Street, Manchester, Greater Manchester, M8 8HW, England

      IIF 34
  • Wang, Billy Han
    British commercial director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Links, Addington, West Malling, ME19 5RX, United Kingdom

      IIF 35
  • Wang, Billy Han
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Suite 4 First Floor, 2-26 Boucher Place, Belfast, BT12 6HT, Northern Ireland

      IIF 36 IIF 37
    • icon of address No.105a, Suite 4 First Floor, 2-26 Boucher Place, Belfast, BT12 6HT, Northern Ireland

      IIF 38
    • icon of address Unit 19, Eldon Way, Industrial Estate, Biggleswade, SG18 8NH, England

      IIF 39
    • icon of address Office 4708, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 40
    • icon of address Office 4709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 41
    • icon of address 3 The Quadrant, Warwick Road, Coventry, West Midlands, CV1 2DY

      IIF 42
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, England

      IIF 43
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, United Kingdom

      IIF 44
    • icon of address Office 5660 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
    • icon of address Office 6516, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 46
    • icon of address Office 922, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
    • icon of address Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, United Kingdom

      IIF 48
    • icon of address Office 288, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
    • icon of address Office 4197, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 50
    • icon of address Office 4198, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 51
    • icon of address Office 4200, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 52
    • icon of address Office 4802, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
    • icon of address Pudsey, Richardshaw Road, Ground And First Floor, Radley House, Leeds, LS28 6LE, United Kingdom

      IIF 54
    • icon of address Office 12722, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 55
    • icon of address Office 2991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
    • icon of address Office 379, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
    • icon of address Office 8660, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 58
    • icon of address Office 8661, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 59
    • icon of address Office 8663, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 60
    • icon of address Unit Msu9a, Level1.1, Charles Street, Plymouth, Devon, PL1 1EA, United Kingdom

      IIF 61
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 62 IIF 63
    • icon of address 4 Admiral Way, Regus House, Doxford International Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 64
    • icon of address Rivermead Drive, Westlea, Swindon, United Kingdom, SN5 7EX

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 19 Eldon Way, Industrial Estate, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 166a The Beehive Offices, 53 Derby Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Norch Trading Co., Ltd, Office 15 13 Quad Road East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 8663 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2024-07-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 26 - Director → ME
  • 5
    MOKJ CONSULTING CO LTD - 2021-06-24
    icon of address Unit 19 Eldon Way, Industrial Estate, Biggleswade, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 17 College Court Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 742 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 33 - Director → ME
Ceased 30
  • 1
    icon of address 10 King Edward Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 101d The Beehive Offices, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    652 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-07-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-07-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ 2024-01-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-01-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 8661 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Rivermead Drive, Westlea, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2023-08-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-05-28
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-28
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address 28495 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 1011 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2024-05-31
    Officer
    icon of calendar 2024-03-10 ~ 2024-05-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2024-05-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 12722 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-05-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-05-13
    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
  • 9
    icon of address Office 288 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-02-29
    Officer
    icon of calendar 2024-03-23 ~ 2024-04-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2024-04-19
    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
  • 10
    icon of address Unit 1801 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2023-08-16
    IIF 27 - Director → ME
  • 11
    icon of address Office 4802 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-01-23
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 2991 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-04-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-04-23
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 4197 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 4708 321-323 High Road, Chadwell Heath, Essex, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    icon of address No. C2 The Beehive Offices, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,922 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 4385, 13316279 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-03-25 ~ 2024-06-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-06-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6516 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-05-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-05-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 106 Suite 4 First Floor, 2-26 Boucher Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-03-27
    IIF 37 - Director → ME
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 36 - Director → ME
  • 19
    icon of address Evesham Crab Apple Way, Vale Park, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2023-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-05-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-05-10
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 20
    icon of address Norch Trading Co., Ltd, Office 15 13 Quad Road East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-03-20 ~ 2024-07-18
    IIF 42 - Director → ME
  • 21
    icon of address 29419 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2024-03-10 ~ 2024-03-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2024-03-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Office 8663 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    SEA&MEW FINANCE LIMITED - 2019-11-22
    icon of address Vision 25 Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,300 GBP2024-10-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-12-19
    IIF 43 - Director → ME
  • 24
    icon of address 4385, 13174952 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1,400 GBP2024-04-25
    Officer
    icon of calendar 2024-05-01 ~ 2024-12-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-12-19
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 922 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,900 GBP2023-04-30
    Officer
    icon of calendar 2024-01-09 ~ 2024-03-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-03-09
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 26
    icon of address Office 8660 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address No.105a Suite 4 First Floor, 2-26 Boucher Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 38 - Director → ME
  • 28
    icon of address Office 5660 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 45 - Director → ME
  • 29
    icon of address 26 The Links, Addington, West Malling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-10
    IIF 35 - Director → ME
  • 30
    icon of address Office 379 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-12-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-12-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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