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

Feher, Jozsef

    Related profiles found in government register
  • Feher, Jozsef
    Hungarian business person born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, Forst Floor, London, W1W 7LT, United Kingdom

      IIF 1
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 2 IIF 3
    • Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 4
  • Feher, Jozsef
    Hungarian businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 5 IIF 6
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 7
  • Feher, Jozsef
    Hungarian director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dragon Enterprise Centre, Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, England

      IIF 8
  • Feher, Jozsef
    Hungarian business person born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • Bm Centre, 11, St Martins Close, Winchester, Hampshire, SO23 0HD, United Kingdom

      IIF 10
  • Feher, Jozsef
    Hungarian director born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • 24, / 3 / 3, Kis-hunyad Utca, Miskolc, 3525, Hungary

      IIF 11
    • 24, 3/3, Kis-hunyad Utca, Miskolc, H3525, Hungary

      IIF 12
  • Feher, Jozsef, Mr.
    Hungarian businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 13 IIF 14
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 15
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 17
  • Feher, Jozsef
    Hungarian businessman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 18
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Jozsef Feher
    Hungarian born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 20 IIF 21
    • Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 22
  • Mr. Jozsef Feher
    Hungarian born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 26
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
  • FehÉr, József
    Hungarian businessman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 29
  • Feher, Jozsef, Mr.
    Hungarian businessman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 30
    • Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, United Kingdom

      IIF 31
    • 4 Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, England

      IIF 32
    • Dragon Enterprise Centre, Cullen Mill, Braintree Road, Witham, Essex, CM8 2DD, United Kingdom

      IIF 33 IIF 34
  • Mr Jozsef Feher
    Hungarian born in March 1956

    Resident in Hungary

    Registered addresses and corresponding companies
    • 42/a, Beregszasz Ut 42/a, 1112 Budapest 11, Hungary

      IIF 35
  • Feher, Jozsef, Mr.

    Registered addresses and corresponding companies
    • Unit 53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 36
  • Mr József Fehér
    Hungarian born in September 1959

    Resident in Hungary

    Registered addresses and corresponding companies
    • 85, Great Portland Street, Forst Floor, London, W1W 7LT, United Kingdom

      IIF 37
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 38
  • Feher, Jozsef

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 39
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Bm Centre, 11, St. Martins Close, Winchester, SO23 0HD, United Kingdom

      IIF 41
  • Mr. Jozsef Feher
    Hungarian born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Cullen Mill, Braintree Road, Witham, CM8 2DD, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    AWOC LEGAL LTD - 2019-11-29
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468 GBP2023-11-30
    Officer
    2019-12-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-06-01 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2024-11-16 ~ now
    IIF 9 - director → ME
  • 4
    HYDRA AML LTD. - 2019-07-30
    7 Bell Yard, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-12-15 ~ now
    IIF 39 - secretary → ME
  • 5
    BFN PROPERTIES LTD. - 2017-11-20
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2021-01-01 ~ now
    IIF 2 - director → ME
  • 6
    W & J SOLUTIONS LIMITED - 2015-01-12
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634 GBP2024-09-30
    Officer
    2019-01-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    BIOSYENERGY LTD. - 2021-09-10
    85 Great Portland Street, Forst Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-03-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-05-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BP EMIRATES OIL COMPANY LTD - 2016-03-10
    4 Cullen Mill, Braintree Road, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ 2015-10-15
    IIF 32 - director → ME
  • 2
    CHALKUP LIMITED - 2017-03-11
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-04 ~ 2017-03-09
    IIF 30 - director → ME
  • 3
    105 Blackrock Road, Perry Walk, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    2019-07-24 ~ 2019-08-07
    IIF 16 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    WEB EVERYTHING LTD - 2013-04-17
    GOLD EVEREST LTD. - 2013-04-12
    WEB EVERYTHING LTD - 2013-04-09
    GOLD EVEREST LTD - 2013-04-08
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-18 ~ 2014-01-23
    IIF 12 - director → ME
    2013-03-22 ~ 2013-04-02
    IIF 11 - director → ME
  • 5
    BFN PROPERTIES LTD. - 2017-11-20
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2019-04-01 ~ 2020-10-15
    IIF 7 - director → ME
    2018-07-15 ~ 2019-01-10
    IIF 5 - director → ME
    2018-02-10 ~ 2018-02-14
    IIF 6 - director → ME
    2017-06-27 ~ 2017-12-01
    IIF 18 - director → ME
  • 6
    W & J SOLUTIONS LIMITED - 2015-01-12
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634 GBP2024-09-30
    Officer
    2014-09-23 ~ 2019-01-01
    IIF 19 - director → ME
    2019-01-01 ~ 2019-01-10
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-15
    IIF 43 - Ownership of shares – 75% or more OE
    2018-08-02 ~ 2019-01-01
    IIF 28 - Has significant influence or control OE
  • 7
    Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-18 ~ 2017-03-07
    IIF 31 - director → ME
  • 8
    JOE SOLUTIONS LTD. - 2015-11-11
    Unit53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    2015-07-30 ~ 2015-11-09
    IIF 34 - director → ME
  • 9
    Bm Centre, 11 St Martins Close, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,500 GBP2021-06-30
    Officer
    2023-02-14 ~ 2023-03-20
    IIF 10 - director → ME
  • 10
    Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,834 GBP2023-12-31
    Officer
    2021-09-15 ~ 2021-12-10
    IIF 4 - director → ME
    Person with significant control
    2021-12-01 ~ 2021-12-10
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    GOLDEN HAIR LTD. - 2014-09-23
    LIQUIDVITAMIN LTD - 2013-07-19
    RAMLA SERVICES 2000 LTD - 2012-09-12
    Bm Centre, 11 St. Martins Close, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252 GBP2024-09-30
    Officer
    2013-07-26 ~ 2014-09-25
    IIF 8 - director → ME
  • 12
    28 Stephenson Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,033 GBP2016-11-30
    Officer
    2013-11-12 ~ 2017-11-05
    IIF 29 - director → ME
    Person with significant control
    2016-11-12 ~ 2017-11-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    7 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-01-10 ~ 2019-04-01
    IIF 14 - director → ME
    2018-10-01 ~ 2019-01-01
    IIF 13 - director → ME
    Person with significant control
    2018-01-22 ~ 2018-01-25
    IIF 23 - Ownership of voting rights - 75% or more OE
    2018-10-20 ~ 2019-01-01
    IIF 25 - Has significant influence or control OE
    2019-01-10 ~ 2019-04-01
    IIF 24 - Has significant influence or control OE
  • 14
    5 London Wall Buildings, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    749 GBP2023-12-31
    Officer
    2015-12-28 ~ 2016-01-14
    IIF 33 - director → ME
  • 15
    Unit 53 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-27 ~ 2019-11-25
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.