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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Feng Lin Chen

    Related profiles found in government register
  • 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 1
    • 869, High Road, London, N17 8EY, England

      IIF 2 IIF 3
  • 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 4
  • Chen, Feng Lin
    British born in November 1985

    Resident in England

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

      IIF 5
    • 34a, New Inn Yard, London, EC2A 3EY, England

      IIF 6
    • 869, High Road, London, N17 8EY, England

      IIF 7 IIF 8
  • 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 9
  • 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 10
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 11 IIF 12
    • 72, Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 13
  • 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 14
    • 23, Fieldvale Road, Sale, M33 4EJ, England

      IIF 15
  • 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 16
  • Le, Chee Yip
    British born in October 1985

    Resident in England

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

      IIF 17
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • Miss Fei Che
    Chinese born in November 1985

    Resident in China

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

      IIF 22
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 23
  • 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 24
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 25 IIF 26 IIF 27
  • 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 28
  • 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 29
  • 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 30
  • Chen, Li
    Chinese born in November 1985

    Resident in England

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

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 36 IIF 37
  • 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 38
  • 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 39
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 40
  • 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 41
  • 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 42
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 43
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
  • 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 45 IIF 46
  • 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 47
  • 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 48
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 49
  • 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 50
  • Ms Fei Che
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 51
    • 15455405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • 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 53 IIF 54
  • 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 55
  • 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 56
  • 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 57
    • No.582, Boyuzhen, Weihaishi, 000000, China

      IIF 58
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63 IIF 64
    • 19 Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, United Kingdom

      IIF 65
  • 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 66
    • 15237421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 15258506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 20, Clavering Rd, Braintree, Essex, CM7 5QY, United Kingdom

      IIF 69
  • 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 70
  • Chen, Li
    Chinese born in December 1985

    Resident in Wales

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

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 76
  • 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 77
  • 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 78
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 79
  • 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 80
  • He, Yuan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 81 IIF 82
    • 19 Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, United Kingdom

      IIF 83
  • 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 84
  • 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 85
  • 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 87
  • 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 88
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 16, Glynn Road, Peacehaven, Lewes, East Sussex, BN10 8AN, United Kingdom

      IIF 92
  • 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 93
  • Youquan Chen
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 99
  • 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 100
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 101
  • 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 102
  • Chen, Yan
    Chinese director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 103
    • 15161052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 365, 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 108
  • 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 109
  • He, Yu
    Chinese born in March 1989

    Resident in United Kingdom

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

      IIF 110
  • 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 111
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 112
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1LH, United Kingdom

      IIF 113
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, United Kingdom

      IIF 114
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 115
  • 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 116
  • 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 117
  • 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 118
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 125
  • 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 126
  • 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 127
  • 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 128
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 129
  • 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 130
  • 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 131
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 132
  • Chen, Youquan
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 133
  • 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 134
  • Chen, Li

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

      IIF 135
child relation
Offspring entities and appointments 68
  • 1
    ALLIED INDUSTRIES LTD
    12817146
    614, The Forum ,79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    AMPLICORE TECH LIMITED
    15148774
    4385, 15148774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    AMPLISYNCSPHERE INNOVATIONS LTD
    15258506
    4385, 15258506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 4
    BLACKHEATH HAIRS LTD
    16027010
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    CFEI LTD
    15919915
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    CFEI PEAK LTD
    16819961
    Flat 661 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    CHEN HEALTH AND BEAUTY LTD
    14777163
    4 Dunnock Close, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-03 ~ 2024-05-31
    IIF 6 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-05-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    CHEN LIZEUANVLI LIMITED
    13428513
    Flat50 3 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    CHENLI HOMES LTD
    12703318
    Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    2020-06-29 ~ 2020-06-30
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    CRYSTAL SKY TRADING LTD
    SC444208
    Crystal Sky Trading Ltd Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2013-03-05 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CS UNITED FISH COMPANY LIMITED
    - now 10698123 SC723818
    DITTON WINE LTD
    - 2022-02-22 10698123
    96 Thorkhill Road, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CULTURAL AND EDUCATIONAL CONSORTIUM WALES / CONSORTIWM DIWYLLIANNOL AC ADDYSGOL CYMRU LIMITED
    07325964
    23 Terrace Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ 2013-02-01
    IIF 109 - Director → ME
  • 13
    D-DUO LIMITED
    11975731
    306 Bowthorpe Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    2019-05-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 14
    EASTBAX LIMITED
    11344253
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2018-09-13 ~ 2023-08-01
    IIF 17 - Director → ME
    Person with significant control
    2018-09-14 ~ 2023-08-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    FEICHE LTD
    16196287
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    FIREBAY SERVICES LIMITED
    13249001
    16 Alder Drive, Great Cambourne, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2022-10-10 ~ 2022-10-12
    IIF 19 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-12
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    FORECASTER LTD
    15650861
    7 West Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 18
    FORESOURCE TECH CO LTD
    07569336
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    FREAKNAUGHTY LTD - now
    SMYRNA LONDON LTD
    - 2020-06-09 11730327
    FREAKNAUGHTY LTD - 2019-09-25
    FRAKNAUGHTY LTD - 2019-02-12
    869 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-15 ~ 2020-01-15
    IIF 9 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    FUSIONNEXA TECHNOLOGIES LTD
    15237421
    4385, 15237421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    FUSIONSPHERE DYNAMICS LTD
    15161052
    4385, 15161052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 22
    GOOD LUCK 888 LTD
    14537026
    19 Broadway Parade Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 23
    GOOD LUCK UB3 LTD
    12031879
    19 Broadway Parade, Coldharbour Lane, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2024-09-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    GX MASTERBALL COLLECTIBLES LTD
    16304800
    54 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HAPPY EXPORT LTD
    16409442
    116 Blackheath Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    HY FOOD LTD
    17090851
    19 Broadway Parade Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 27
    HYSEN LTD
    10871521
    Flat 815 Canterbury House, 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 28
    INNOFEI LTD
    15383663
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 29
    INNOVISTAX TECHNOLOGIES LTD
    15165605
    4385, 15165605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 30
    J MICRO LTD
    15455405
    4385, 15455405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 31
    JLL FOOD LTD
    14282122
    14 Haldane Place, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 72 - Director → ME
    2022-08-08 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 32
    JUN HAO LTD
    SC652049
    112 Cornhill Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 33
    JW EDUCATION LIMITED
    11150193
    Office 7 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ 2019-09-22
    IIF 101 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-09-22
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LIGHTS RISING LTD
    15289388
    365 56 West Street, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 35
    LULUCLUB LTD
    13991816
    614, The Forum, 79 Pershore Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MEGA GRAND FOOD LIMITED
    11896626
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2019-03-21 ~ 2021-09-01
    IIF 76 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-09-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 37
    NEW TECHNOLOGY CREATE LTD
    11362020
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 38
    NEWSEEDS LTD
    11386637
    Flat 614 The Forum, 79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    NEXAEDGE TECHNOLOGIES LTD
    15258671
    4385, 15258671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 40
    NEXT Y LTD
    15269062
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 41
    NONYFU LTD
    15292683
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 42
    ORIENA TRADING AS SOUTHEND TAKEAWAY LIMITED
    - now 09379976
    SOUTHEND TAKEAWAY LIMITED
    - 2015-11-12 09379976
    157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-01 ~ 2016-04-30
    IIF 21 - Director → ME
  • 43
    PARTMED LTD
    15670761
    29 Clements Road Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 44
    PINGYA NETWORK TECHNOLOGY CO., LTD
    15571026
    Office Suite 29a, 3/f, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 45
    PROGENIX DYNAMICS LIMITED
    15143319
    4385, 15143319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 46
    PUPCOM LIMITED
    16662539
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 47
    PURE EAT LTD
    10691162
    Room 815, Canterbury House 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    QUANTUMPULSE SOLUTIONS LTD
    15201437
    4385, 15201437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 49
    S P VALIDATION21 LIMITED
    14631703 07589792
    18 Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, England
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    S&K ARCHITECTURE LIMITED
    12212768
    35 Paton Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 51
    S&K DESIGN CONSULTING LTD
    15778994
    54 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 52
    S&K REAL ESTATES LIMITED
    13360946
    54 Voyager House 6 Bridges Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 53
    SC UNITED FISH COMPANY LTD
    SC723818 10698123
    48 Dumbryden Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 54
    SINSEA LTD
    15286343
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 55
    SUSNEN HEALTHY LIMITED
    16080112
    Office 15890 182-184 High Street North, East Ham, London
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 56
    SWINDON HEIGHTS LIMITED
    10362455
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-04-01
    IIF 20 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 57
    SYNERGENIXWAVE INNOVATIONS LTD
    15237396
    4385, 15237396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 58
    TC FOOD LTD
    15185436
    14 Haldane Place, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 59
    TCMS LE LIMITED
    09126006
    6a Old Cheltenham Road, Longlevens, Gloucester
    Active Corporate (2 parents)
    Officer
    2014-07-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 60
    TITISEE LTD
    15302934
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 61
    TREE MEN LTD
    15280092
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 62
    VISIONARYSPHERE TECH LTD
    15201349
    4385, 15201349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 63
    WAITERX LTD
    - now 10691166
    EUHO LTD
    - 2018-04-25 10691166
    WAITERX LTD
    - 2018-04-24 10691166
    COOLKEY LTD
    - 2017-08-22 10691166
    EATPAL LTD
    - 2017-07-03 10691166
    PURE+ LTD
    - 2017-04-05 10691166
    12 Brook Avenue, Wilnecote, Tamworth Staffs, England
    Active Corporate (3 parents)
    Officer
    2022-06-05 ~ now
    IIF 97 - Director → ME
    2017-03-27 ~ 2020-10-27
    IIF 98 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
  • 64
    WEDICO LTD
    14661562
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 65
    WEGOT LIMITED
    10743538
    Unit H4 Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2017-04-27 ~ now
    IIF 102 - Director → ME
  • 66
    WORTHING HEALTH & BEAUTY LTD
    - now 14577877
    CHEN IMPORT/EXPORT LTD
    - 2024-09-20 14577877
    138 Rectory Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2023-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 67
    WYMOORE 6 LIMITED
    14448437
    157 The Broadway, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2022-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 68
    YYDS FOOD LIMITED
    15936945
    14 Haldane Place, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.