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

He, Yuan

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • Chen, Feng Lin
    British born in November 1985

    Resident in England

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

      IIF 9
    • 34a, New Inn Yard, London, EC2A 3EY, England

      IIF 10
    • 869, High Road, London, N17 8EY, England

      IIF 11 IIF 12
  • 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 13
  • Chen, Li
    Chinese born in November 1985

    Resident in England

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

      IIF 14
  • 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 15
  • 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 16
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 17 IIF 18
    • 72, Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 19
  • 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 20
  • 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 21
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • 23, Fieldvale Road, Sale, M33 4EJ, England

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • 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 29
  • 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 30
  • 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 31
    • No.582, Boyuzhen, Weihaishi, 000000, China

      IIF 32
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 33
  • 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 34
  • 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 35
    • 869, High Road, London, N17 8EY, England

      IIF 36 IIF 37
  • 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 38
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 39
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
  • 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 41
  • Chen, Li
    Chinese born in December 1985

    Resident in Wales

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

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 54
  • 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 55
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 56 IIF 57
  • 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 58
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 59 IIF 60 IIF 61
  • Chen, Youquan
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 62
  • He, Yu
    Chinese born in March 1989

    Resident in United Kingdom

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

      IIF 63
  • 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 64
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 71 IIF 72
    • United Kingdom

      IIF 73
    • 15258506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 75 IIF 76
  • 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 77
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 78
  • Chen, Yan
    Chinese director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United Kingdom

      IIF 79
    • 15161052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 365, 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

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

    Resident in China

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

      IIF 86
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 92
  • 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 93
  • 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 94
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 95
  • 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 96
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 97
  • Chen, Li

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

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • Youquan Chen
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 105
  • Ms Fei Che
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • .

      IIF 106
    • 15455405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • 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 108
  • 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 109
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 110
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1LH, United Kingdom

      IIF 111
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, United Kingdom

      IIF 112
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 113
  • 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 114
  • 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 115
  • 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 116
    • 15237421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • 15258506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 20, Clavering Rd, Braintree, Essex, CM7 5QY, United Kingdom

      IIF 119
  • 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 120
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • 16, Glynn Road, Peacehaven, Lewes, East Sussex, BN10 8AN, United Kingdom

      IIF 124
  • 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 125 IIF 126
  • 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 127
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 128
  • 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 129
  • 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 130
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 131
  • 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 132
  • 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 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 22 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - 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 71 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 3
    4385, 15258506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - 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 31 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 48 - 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 99 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - 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 14 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 24 - 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 90 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - 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 92 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - 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 63 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 12
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    7 West Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - 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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    4385, 15237421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15161052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - 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 2 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 1 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - 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 28 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 9 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 95 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 22
    Innofei Ltd, 5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 23
    4385, 15165605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15455405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 25
    14 Haldane Place, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 43 - Director → ME
    2022-08-08 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 62 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - 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 84 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - 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 21 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 34 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 64 - 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 96 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 31
    4385, 15258671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - 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 68 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 33
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 34
    29 Clements Road Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - 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 23 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 36
    4385, 15143319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - 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 20 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - 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 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - 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 15 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - 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 51 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 103 - 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 30 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 27 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - 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 29 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 91 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - 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 76 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - 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 47 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - 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 19 - Ownership of shares – 75% or moreOE
  • 48
    4385, 15237396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 49
    14 Haldane Place, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 53 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - 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 77 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - 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 78 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - 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 81 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - 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 93 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - 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 100 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 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 70 - 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 12 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - 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 4 - Director → ME
    Person with significant control
    2022-10-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    77 Bridge Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - 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 10 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-05-31
    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
  • 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 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    23 Terrace Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ 2013-02-01
    IIF 49 - 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 6 - Director → ME
    Person with significant control
    2018-09-14 ~ 2023-08-01
    IIF 50 - 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 5 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-12
    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
  • 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 13 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-15
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - 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 97 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-09-22
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - 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 54 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-09-01
    IIF 88 - 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 8 - Director → ME
  • 10
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-04-01
    IIF 7 - 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 94 - 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.