logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Xianxiao Chen

    Related profiles found in government register
  • Mr Xianxiao Chen
    Chinese born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11819569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 11819574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 11819575 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 12940579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 12940585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 12940593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 12940607 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 12940632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Chen, Xianxiao
    Chinese born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11819569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 11819574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 11819575 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 11952311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 11952350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 11958822 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 11958826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 11958830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 11958863 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 11958942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 11959364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 11959836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 12940579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 12940585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 12940593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 12940607 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 12940632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Xianxiao Chen
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13242448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Ms Xianxiao Chen
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12609973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 12610118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 12611820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 12611823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 40, Longfang Qiaodi, Nanjiao Subdistrict, Lucheng District, Wenzhou City, Zhejiang Province, 325029, China

      IIF 31 IIF 32 IIF 33
    • icon of address No.40,longfangqiaodi, Nanjiao St.,lucheng District, Wenzhou City,zhejiang Province, 325000, China

      IIF 41
  • Chen, Xianxiao
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11958764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 11959807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 12609973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 12610118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 12611820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 12611823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 13242448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address No.40, Longfang Qiaodi, Lucheng District, 325029, China

      IIF 49
    • icon of address No.40, Longfang Qiaodi, Nanjiao Street, Lucheng District, 325029, China

      IIF 50 IIF 51 IIF 52
    • icon of address No.40, Ongfang Qiaodi, Nanjiao Street, Lucheng District, 325029, China

      IIF 57
    • icon of address No.40,longfangqiaodi, Nanjiao St.,lucheng District, Wenzhou City,zhejiang Province, 325000, China

      IIF 58
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    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
  • 2
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    UK LISHANGXIN GARMENTS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 18 - Director → ME
  • 10
    UK POETIC BEAUTY COSMETICS LIMITED - 2023-05-10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 17 - Director → ME
  • 12
    UK PRETTY PAVILION GARMENTS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 42 - Director → ME
  • 13
    UK START BIZ TRADING LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 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
  • 14
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    UK FRAGRANT DINING LIMITED - 2024-10-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    UK YIMEJIA GARMENT LIMITED - 2025-06-17
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 56 - Director → ME
  • 18
    UK PACIFIC INTERNATIONAL LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 57 - Director → ME
  • 19
    UK RICHFULL MEDICINE LIMITED - 2024-11-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    UK YULITING COSMETICS LIMITED - 2025-04-02
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-20 ~ now
    IIF 14 - Director → ME
  • 22
    UK COLOUR LOVE COSMETICS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 13 - Director → ME
  • 23
    UK GOVE YARN GARMENTS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 53 - Director → ME
  • 24
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 54 - Director → ME
  • 25
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    UK SUMMIT TRADING LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 28
    UK YIJIA GARMENTS LIMITED - 2025-08-04
    UK BAICHENG RESTAURANT CHAIN LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 12 - Director → ME
  • 31
    UK SKYLEY COSMETICS LIMITED - 2025-02-19
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 51 - Director → ME
  • 32
    UK PRETTY BEAUTY COSMETICS LIMITED - 2025-05-20
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 33
    UK YIQIANJIN GARMENTS LIMITED - 2025-06-17
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 52 - Director → ME
  • 34
    UK PATK INTERNATIONAL LIMITED - 2025-04-03
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 55 - Director → ME
  • 35
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 15 - Director → ME
  • 36
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    UK ORENTAL INTERNATIONAL LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 49 - Director → ME
  • 38
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 19 - Director → ME
  • 39
    UK SOUTHERN INDUSTRY LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    UK BAILIYUE COSMETICS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 43 - Director → ME
  • 41
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 50 - Director → ME
  • 42
    UK SWEET GARDEN FOOD LIMITED - 2024-11-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.