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

Gray, Amy Patricia Ling

    Related profiles found in government register
  • Gray, Amy Patricia Ling
    British administrator born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No.8 Canterbury Place, London, SE17 3AG

      IIF 1
  • Gray, Amy Patricia Ling
    British business women born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Jaxons Court, Hallgate, Wigan, WN1 1LR, England

      IIF 2
  • Gray, Amy Patricia Ling
    British businesswoman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 3
    • icon of address Unit 1, No 8 Canterbury Place, London, SE17 3AG, United Kingdom

      IIF 4
  • Gray, Amy Patricia Ling
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 5
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG, United Kingdom

      IIF 6
    • icon of address Unit 1, 8 Canterbury Place, London, SE17 3AG

      IIF 7
  • Gray, Amy Patricia Ling
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10441718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 9 IIF 10
  • Gray, Amy Patricia Ling
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tarver Road, Walworth, London, SE17 3QF, United Kingdom

      IIF 11
  • He, Amy Patricia Ling
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12-13 Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 12
    • icon of address Basement, 12-13 Little Newport Street, London, WC2H 7JJ, England

      IIF 13
    • icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London, SE17 3AG

      IIF 14
    • icon of address Unit 11, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 15
  • He, Amy Patricia Ling
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Amy Patricia Ling Gray
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10441718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mrs Amy Patricia Ling Gray
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 22 IIF 23
    • icon of address Unit 1, 8 Canterbury Place, London, SE17 3AG

      IIF 24
    • icon of address 20, Jaxons Court, Hallgate, Wigan, WN1 1LR, England

      IIF 25
  • He, Amy Patricia Ling
    British business woman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Walworth Road, London, SE17 1JL, United Kingdom

      IIF 26
  • He, Amy Patricia Ling
    British businesswoman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 27 IIF 28
  • He, Amy Patricia Ling
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15918645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 15918789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 6, Tarver Road, London, SE17 3QF

      IIF 31 IIF 32
    • icon of address 20, Jaxons Court, Hallgate, Wigan, Lancashire, WN1 1LR, England

      IIF 33
  • Miss Amy Patricia Ling He
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 34
    • icon of address Unit 11, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, NW2 6LN

      IIF 35
    • icon of address 20, Jaxons Court, Hallgate, Wigan, Lancashire, WN1 1LR, England

      IIF 36
    • icon of address 55a, Wallgate, Wigan, Greater Manchester, WN1 1BE, United Kingdom

      IIF 37
  • Ms Amy Patricia Ling He
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15918645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 15918789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • He, Amy Patricia Ling
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 1 8 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2019-01-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 15918789 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Jaxons Court, Hallgate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    DARLA LTD
    - now
    MOD DOLLY LTD - 2018-05-29
    icon of address 4385, 10441718 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -48,232 GBP2022-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 100 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Unit 11 Wing Yip Business Centre 395 Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Penton Business Centre Unit 1, No.8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,427 GBP2018-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 20 Jaxons Court, Hallgate, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Penton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Unit 1 Penton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Unit 1, No 8 Canterbury Place, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,322 GBP2023-01-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Unit 1, No 8, Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 14
    MODDOLLY FASHION LTD - 2018-06-25
    icon of address 55a Wallgate, Wigan, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,732 GBP2021-07-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1, No 8 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Unit 1, No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Unit 1, No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,615 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 17 - Director → ME
  • 21
    MTT WORLD TRAVEL LIMITED - 2011-04-26
    icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address 3rd Floor, 12-13 Little Newport Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -866,736 GBP2023-09-30
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 4385, 15918645 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 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
Ceased 7
  • 1
    icon of address Unit 11 Wing Yip Business Centre 395 Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-20
    IIF 42 - Secretary → ME
  • 2
    icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -123,214 GBP2023-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-08-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1, No 8 Canterbury Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-09-26 ~ 2022-03-05
    IIF 4 - Director → ME
  • 4
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2008-04-07
    IIF 19 - Director → ME
  • 5
    MTT WORLD TRAVEL LIMITED - 2011-04-26
    icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-04-07
    IIF 41 - Secretary → ME
  • 6
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2008-04-06
    IIF 40 - Secretary → ME
  • 7
    icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-20
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

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