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

Miss Yaling Chen

    Related profiles found in government register
  • Miss Yaling Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 1 IIF 2
  • Miss Yaling Chen
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 3
  • Miss Yaling Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 4
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 5
  • Ms Yaling Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15148774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 15237421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 15258506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 20, Clavering Rd, Braintree, Essex, CM7 5QY, United Kingdom

      IIF 9
  • Miss Yan Chen
    Chinese born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 10
  • Mrs Ying He
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pevensey Close, Ingleby Barwick, Stockton-on-tees, TS17 0NW, England

      IIF 11
  • Ms Fei Che
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • .

      IIF 12
    • 15455405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ms Feng Lin Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Blackheath Road, London, SE10 8DA, England

      IIF 14
  • Ms Yan Chen
    Chinese born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15161052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 16, Glynn Road, Peacehaven, Lewes, East Sussex, BN10 8AN, United Kingdom

      IIF 19
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 20 IIF 21
    • United Kingdom

      IIF 22
    • 15258506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 24 IIF 25
  • Mr Chuanlei Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 26
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 27
  • Youquan Chen
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cornhill Road, Aberdeen, AB25 2EH, Scotland

      IIF 28
  • Chen, Yaling
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 29
  • Chen, Yaling
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 30
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 31
  • He, Ying
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, TS17 0NW, England

      IIF 32
  • Miss Yu He
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Bowthorpe Road, Norwich, NR5 8AB, England

      IIF 33
  • Mrs Li Chen
    Chinese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50 3, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 34
  • Yuanping He
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15650861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • He, Yuanping
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15650861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Ms Yaling Chen
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15201437 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Siyu Chen
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 38
  • Che, Fei
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Che, Fei
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15455405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Chen, Lin
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 7., 23floor F Building Yugao Mansion, No.73 Keyuan 1st Rd High-tech District, Chongqing, China

      IIF 41
  • He, Yi
    Chinese engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Terrace Road, Swansea, SA1 6HN, United Kingdom

      IIF 42
  • Su, Chen
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Brook Avenue, Wilnecote, Tamworth Staffs, B77 5BT, England

      IIF 43
  • Su, Chen
    Chinese director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, England

      IIF 44
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 45
  • Su, Chen
    Chinese entrepreneur born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 46
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 47
  • Yuanping He
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6100, Colima Rd, Rowland Heights, Ca, 91748, United States

      IIF 48
  • Chen, Chuanlei
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crystal Sky Trading Ltd, Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 49
  • Chen, Chuanlei
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 50
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 51
  • Chen, Li
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H4 Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 52
  • Chen, Youquan
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cornhill Road, Aberdeen, AB25 2EH, Scotland

      IIF 53
  • He, Yuanping
    Chinese director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6100, Colima Rd, Rowland Heights, Ca, 91748, United States

      IIF 54
  • Mr Chen Su
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 55
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 56
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1LH, United Kingdom

      IIF 57
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, United Kingdom

      IIF 58
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 59
  • Mr Yuan He
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 60
  • Ms Ya Ling Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 16080112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Chen, Yan
    Chinese director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United Kingdom

      IIF 62
    • 15161052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 365, 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 67
  • Chee Yip Le
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, England

      IIF 68
  • He, Yu
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Bowthorpe Road, Norwich, NR5 8AB, England

      IIF 69
  • Chen, Siyu
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 70
  • Miss Fei Che
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.582, Boyuzhen, Weihaishi, 000000, China

      IIF 71
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 72
  • Mrs Li Chen
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harry Sager & Co Ltd, 249 North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, England

      IIF 73
    • 23, Fieldvale Road, Sale, M33 4EJ, England

      IIF 74
  • Chen, Li
    Chinese director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50 3, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 75
  • Mr Chee Yip Le
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 76
  • Mr Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 77
  • Le, Chee Yip
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, Uk

      IIF 78
    • Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 79
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15201437 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.7 23floor F Building, Yugao Mansion, No.73 Keyuan 1st Rd, High-tech District, Chongqing, China

      IIF 81
  • Mr Chuanlei Chen
    Chinese born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crystal Sky Trading Ltd, Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 82
  • Mr Li Chen
    Chinese born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, United Kingdom

      IIF 83
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 84 IIF 85
  • Fei Che
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 582 Hao, Bo Yu Zhen Hai Xi Tou Cun, Wei Hai Shi, Jing Ji Ji Shu Kai Fa Qu, 264200, China

      IIF 86
  • Miss Feng Lin Chen
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34a, New Inn Yard, London, EC2A 3EY, England

      IIF 87
    • 869, High Road, London, N17 8EY, England

      IIF 88 IIF 89
  • Mrs Shiyun Shen
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Paton Street, London, EC1V 3PW, United Kingdom

      IIF 90
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 91 IIF 92 IIF 93
  • Chen, Ya Ling
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 16080112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Yuanping He
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 95
  • He, Yuanping
    Chinese director born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 96
  • Ms Feng Lin Chen
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackheath Road, London, SE10 8DA, England

      IIF 97
  • Su, Chen
    Chinese born in March 1989

    Resident in England

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

      IIF 98
  • Su, Chen
    Chinese director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, England

      IIF 99
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 100
  • Che, Fei
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 582 Hao, Bo Yu Zhen Hai Xi Tou Cun, Wei Hai Shi, Jing Ji Ji Shu Kai Fa Qu, 264200, China

      IIF 101
    • No.582, Boyuzhen, Weihaishi, 000000, China

      IIF 102
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 103
  • Chen, Li
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Middleton Road, Manchester, M8 4JY, England

      IIF 104
  • Chen, Lin
    Chinese director & shareholder born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 105
  • Mr Chen Su
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, England

      IIF 106
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 107
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 108
  • Mr Yuan He
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 109
  • Chen, Feng Lin
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackheath Road, London, SE10 8DA, England

      IIF 110
    • 34a, New Inn Yard, London, EC2A 3EY, England

      IIF 111
    • 869, High Road, London, N17 8EY, England

      IIF 112 IIF 113
  • Chen, Feng Lin
    British businesswoman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 110, Blackheath Road, London, SE10 8DA, England

      IIF 114
  • Shen, Shiyun
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 115 IIF 116
  • Shen, Shiyun
    Chinese company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 117
  • Shen, Shiyun
    Chinese director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Paton Street, London, London, EC1V 3PW, United Kingdom

      IIF 118
  • Chen, Li
    Chinese born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 119
  • Chen, Li
    Chinese director born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, United Kingdom

      IIF 120
  • Chen, Li
    Chinese sales person born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 121
  • He, Yuan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 122
  • He, Yuan
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19 Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 123
  • Mr Chee Yip Le
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, United Kingdom

      IIF 124
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 125 IIF 126
    • 72, Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 127
  • Le, Chee Yip
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 128
  • Le, Chee Yip
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 129
  • Le, Chee Yip
    British manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, England

      IIF 130
  • Le, Chee Yip
    British restaurateur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 72, Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 131
  • Le, Chee Yip
    British self employed born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 132
  • Chen, Li

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 59
  • 1
    614, The Forum ,79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,434 GBP2023-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 15148774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    4385, 15258506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    Flat 661 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    Flat50 3 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,589 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    Crystal Sky Trading Ltd Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,965 GBP2025-03-31
    Officer
    2013-03-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CS UNITED FISH COMPANY LIMITED
    - now
    Other registered number: SC723818
    DITTON WINE LTD - 2022-02-22
    96 Thorkhill Road, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-02-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    306 Bowthorpe Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,334 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    7 West Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    4385, 15237421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15161052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    19 Broadway Parade Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    19 Broadway Parade, Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,363 GBP2024-06-30
    Officer
    2024-09-13 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 19
    54 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    Flat 815 Canterbury House, 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    Innofei Ltd, 5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    4385, 15165605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15455405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    14 Haldane Place, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 120 - Director → ME
    2022-08-08 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 26
    112 Cornhill Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,302 GBP2022-02-01 ~ 2023-03-31
    Officer
    2020-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    365 56 West Street, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    614, The Forum, 79 Pershore Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    Flat 614 The Forum, 79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    4385, 15258671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    29 Clements Road Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 35
    Office Suite 29a, 3/f, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 36
    4385, 15143319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 37
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 38
    Room 815, Canterbury House 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    4385, 15201437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 40
    18 Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,479 GBP2025-02-28
    Officer
    2023-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    35 Paton Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,528 GBP2021-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 42
    54 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    54 Voyager House 6 Bridges Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 44
    SC UNITED FISH COMPANY LTD
    Other registered number: 10698123
    48 Dumbryden Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,643 GBP2023-02-28
    Officer
    2022-02-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 45
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 46
    Viadux 2806-8 42 Great Brigewater Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 47
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 48
    4385, 15237396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 49
    14 Haldane Place, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 50
    6a Old Cheltenham Road, Longlevens, Gloucester
    Active Corporate (1 parent)
    Equity (Company account)
    11,909 GBP2024-03-31
    Officer
    2014-07-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 51
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 52
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 53
    4385, 15201349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 54
    EUHO LTD - 2018-04-25
    WAITERX LTD - 2018-04-24
    COOLKEY LTD - 2017-08-22
    EATPAL LTD - 2017-07-03
    PURE+ LTD - 2017-04-05
    12 Brook Avenue, Wilnecote, Tamworth Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,962 GBP2024-03-30
    Officer
    2022-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 56
    Unit H4 Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,258 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 52 - Director → ME
  • 57
    CHEN IMPORT/EXPORT LTD - 2024-09-20
    138 Rectory Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    517 GBP2025-01-31
    Officer
    2023-01-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 58
    157 The Broadway, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,555 GBP2024-12-31
    Officer
    2022-10-28 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-10-30 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 59
    77 Bridge Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    4 Dunnock Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179 GBP2024-04-30
    Officer
    2023-04-03 ~ 2024-05-31
    IIF 111 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-05-31
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,589 GBP2024-06-30
    Person with significant control
    2020-06-29 ~ 2020-06-30
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    23 Terrace Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ 2013-02-01
    IIF 42 - Director → ME
  • 4
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,319 GBP2022-09-30
    Officer
    2018-09-13 ~ 2023-08-01
    IIF 130 - Director → ME
    Person with significant control
    2018-09-14 ~ 2023-08-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    16 Alder Drive, Great Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-10-10 ~ 2022-10-12
    IIF 129 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-12
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 6
    SMYRNA LONDON LTD - 2020-06-09
    FREAKNAUGHTY LTD - 2019-09-25
    FRAKNAUGHTY LTD - 2019-02-12
    869 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,411 GBP2020-12-31
    Officer
    2020-01-15 ~ 2020-01-15
    IIF 114 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-15
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    Office 7 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2018-01-15 ~ 2019-09-22
    IIF 47 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-09-22
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2020-03-31
    Officer
    2019-03-21 ~ 2021-09-01
    IIF 79 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-09-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    SOUTHEND TAKEAWAY LIMITED - 2015-11-12
    157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    2015-02-01 ~ 2016-04-30
    IIF 132 - Director → ME
  • 10
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-04-01
    IIF 131 - Director → ME
  • 11
    EUHO LTD - 2018-04-25
    WAITERX LTD - 2018-04-24
    COOLKEY LTD - 2017-08-22
    EATPAL LTD - 2017-07-03
    PURE+ LTD - 2017-04-05
    12 Brook Avenue, Wilnecote, Tamworth Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,962 GBP2024-03-30
    Officer
    2017-03-27 ~ 2020-10-27
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

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