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

Chen, Li

    Related profiles found in government register
  • Chen, Li
    Chinese born in December 1985

    Resident in Wales

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

      IIF 1
  • Chen, Li
    Chinese director born in December 1985

    Resident in Wales

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

      IIF 2
  • Chen, Li
    Chinese sales person born in December 1985

    Resident in Wales

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

      IIF 3
  • Chen, Li
    Chinese born in November 1985

    Resident in England

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

      IIF 4
  • Chen, Lin
    Chinese director & shareholder born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 5
  • Che, Fei
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • Hao, Bo Yu Zhen Hai Xi Tou Cun, Wei Hai Shi, Jing Ji Ji Shu Kai Fa Qu, 264200, China

      IIF 6
    • Boyuzhen, Weihaishi, 000000, China

      IIF 7
    • Haixitoucun, Weihaishi, 264200, China

      IIF 8
  • Mr Li Chen
    Chinese born in December 1985

    Resident in Wales

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

      IIF 9
    • Haldane Place, Newport, NP20 6FG, Wales

      IIF 10 IIF 11
  • Chen, Ya Ling
    Chinese born in November 1985

    Resident in China

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

      IIF 12
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in England

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

      IIF 13
  • Chen, Li
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H4 Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 14
  • Fei Che
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • Hao, Bo Yu Zhen Hai Xi Tou Cun, Wei Hai Shi, Jing Ji Ji Shu Kai Fa Qu, 264200, China

      IIF 15
  • Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 23floor F Building, Yugao Mansion, No.73 Keyuan 1st Rd, High-tech District, Chongqing, China

      IIF 16
  • Chen, Lin
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7., 23floor F Building Yugao Mansion, No.73 Keyuan 1st Rd High-tech District, Chongqing, China

      IIF 17
  • He, Yuanping
    Chinese director born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 18
  • Shen, Shiyun
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 19 IIF 20
  • Shen, Shiyun
    Chinese company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 21
  • Shen, Shiyun
    Chinese director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Paton Street, London, London, EC1V 3PW, United Kingdom

      IIF 22
  • Mr Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 23
  • Yuanping He
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 24
  • 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
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Chen, Li
    Chinese director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 27
  • He, Yi
    Chinese engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Terrace Road, Swansea, SA1 6HN, United Kingdom

      IIF 28
  • Miss Fei Che
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • Boyuzhen, Weihaishi, 000000, China

      IIF 29
    • Haixitoucun, Weihaishi, 264200, China

      IIF 30
  • Mrs Li Chen
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sager & Co Ltd, 249 North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, England

      IIF 31
    • Fieldvale Road, Sale, M33 4EJ, England

      IIF 32
  • Su, Chen
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
  • Su, Chen
    Chinese director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Forum, 79 Pershore Street, Birmingham, B5 4RW, England

      IIF 34
    • The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 35
  • Chen, Feng Lin
    British born in November 1985

    Resident in England

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

      IIF 36
    • New Inn Yard, London, EC2A 3EY, England

      IIF 37
    • High Road, London, N17 8EY, England

      IIF 38 IIF 39
  • Chen, Feng Lin
    British businesswoman born in November 1985

    Resident in England

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

      IIF 40
  • Chen, Li

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

      IIF 41
  • Chen, Yaling
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 42
    • 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 43
  • He, Yuan
    British born in October 1985

    Resident in England

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

      IIF 44
  • He, Yuan
    British director born in October 1985

    Resident in England

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

      IIF 45
  • Mr Chen Su
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Forum, 79 Pershore Street, Birmingham, B5 4RW, England

      IIF 46
    • The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 47
    • Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 48
  • Ms Ya Ling Chen
    Chinese born in November 1985

    Resident in China

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

      IIF 49
  • Chen, Siyu
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 50
  • Chen, Yaling
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 51
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • He, Ying
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, TS17 0NW, England

      IIF 58
  • Chen, Chuanlei
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky Trading Ltd, Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 59
  • Chen, Chuanlei
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 60
    • Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 61
  • Chen, Yan
    Chinese director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 62
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 66
    • 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 67
  • He, Yu
    Chinese born in March 1989

    Resident in United Kingdom

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

      IIF 68
  • Ms Yaling Chen
    Chinese born in November 1985

    Resident in England

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

      IIF 69
  • Chen, Youquan
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 70
  • Mr Chuanlei Chen
    Chinese born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sky Trading Ltd, Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 71
  • Mr Yuan He
    British born in October 1985

    Resident in England

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

      IIF 72
  • Le, Chee Yip
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 73
  • Le, Chee Yip
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 74
  • Le, Chee Yip
    British manager born in October 1985

    Resident in England

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

      IIF 75
  • Le, Chee Yip
    British restaurateur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 76
  • Le, Chee Yip
    British self employed born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 77
  • He, Yuanping
    Chinese director born in October 1985

    Resident in United Kingdom

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

      IIF 78
  • Mr Chee Yip Le
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, United Kingdom

      IIF 79
    • The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 80 IIF 81
    • Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 82
  • Mrs Shiyun Shen
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Paton Street, London, EC1V 3PW, United Kingdom

      IIF 83
    • Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 84 IIF 85 IIF 86
  • Ms Fei Che
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 87
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mrs Ying He
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pevensey Close, Ingleby Barwick, Stockton-on-tees, TS17 0NW, England

      IIF 89
  • Su, Chen
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Avenue, Wilnecote, Tamworth Staffs, B77 5BT, England

      IIF 90
  • Su, Chen
    Chinese director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, England

      IIF 91
    • 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 92
  • Su, Chen
    Chinese entrepreneur born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 93
    • 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 94
  • Yuanping He
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 95
  • He, Yuanping
    Chinese director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colima Rd, Rowland Heights, Ca, 91748, United States

      IIF 96
  • Miss Yu He
    Chinese born in March 1989

    Resident in United Kingdom

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

      IIF 97
  • Mr Chen Su
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 98
    • 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 99
    • 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1LH, United Kingdom

      IIF 100
    • 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, United Kingdom

      IIF 101
    • 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 102
  • Ms Feng Lin Chen
    British born in November 1985

    Resident in England

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

      IIF 103
  • Siyu Chen
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 104
  • Youquan Chen
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 105
  • Yuanping He
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colima Rd, Rowland Heights, Ca, 91748, United States

      IIF 106
  • Chee Yip Le
    British born in October 1985

    Resident in United Kingdom

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

      IIF 107
  • Miss Feng Lin Chen
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chuanlei Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 111
    • Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 112
  • Mrs Li Chen
    Chinese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 113
  • Ms Feng Lin Chen
    Chinese born in November 1985

    Resident in United Kingdom

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

      IIF 114
  • Ms Yaling Chen
    Chinese born in November 1985

    Resident in United Kingdom

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

      IIF 115
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • Clavering Rd, Braintree, Essex, CM7 5QY, United Kingdom

      IIF 118
  • Ms Yan Chen
    Chinese born in July 1999

    Resident in United Kingdom

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

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

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

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

      IIF 122
    • Glynn Road, Peacehaven, Lewes, East Sussex, BN10 8AN, United Kingdom

      IIF 123
  • Miss Yaling Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 124
    • 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 125
  • Mr Yuan He
    British born in October 1985

    Resident in United Kingdom

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

      IIF 126
  • Le, Chee Yip
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, Uk

      IIF 127
    • Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 128
  • Miss Yaling Chen
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 129
  • Miss Yaling Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 130 IIF 131
  • Miss Yan Chen
    Chinese born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 132
  • Mr Chee Yip Le
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 133
child relation
Offspring entities and appointments 67
  • 1
    ALLIED INDUSTRIES LTD
    12817146
    614, The Forum ,79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - 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 52 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 3
    AMPLISYNCSPHERE INNOVATIONS LTD
    15258506
    4385, 15258506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 4
    BLACKHEATH HAIRS LTD
    16027010
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 5
    CFEI LTD
    15919915
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-27 ~ 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
  • 6
    CFEI PEAK LTD
    16819961
    Flat 661 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 15 - 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 37 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-05-31
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more 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 27 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors 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 4 - Director → ME
    Person with significant control
    2020-06-29 ~ 2020-06-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    2021-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or more 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 59 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CS UNITED FISH COMPANY LIMITED
    - now 10698123
    DITTON WINE LTD
    - 2022-02-22 10698123
    96 Thorkhill Road, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - 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 28 - Director → ME
  • 13
    D-DUO LIMITED
    11975731
    306 Bowthorpe Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    2019-05-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 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 75 - Director → ME
    Person with significant control
    2018-09-14 ~ 2023-08-01
    IIF 107 - 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 8 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors 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 74 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-12
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 17
    FORECASTER LTD
    15650861
    7 West Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors 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 40 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-15
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 20
    FUSIONNEXA TECHNOLOGIES LTD
    15237421
    4385, 15237421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - 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 63 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 22
    GOOD LUCK 888 LTD
    14537026
    19 Broadway Parade Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-12-12 ~ 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
  • 23
    GOOD LUCK UB3 LTD
    12031879
    19 Broadway Parade, Coldharbour Lane, Hayes, England
    Active Corporate (4 parents)
    Officer
    2024-09-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 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 20 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    HAPPY EXPORT LTD
    16409442
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 26
    HYSEN LTD
    10871521
    Flat 815 Canterbury House, 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 27
    INNOFEI LTD
    15383663
    Innofei Ltd, 5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 28
    INNOVISTAX TECHNOLOGIES LTD
    15165605
    4385, 15165605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 29
    J MICRO LTD
    15455405
    4385, 15455405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-31 ~ 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
  • 30
    JLL FOOD LTD
    14282122
    14 Haldane Place, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 2 - Director → ME
    2022-08-08 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 31
    JUN HAO LTD
    SC652049
    112 Cornhill Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2020-01-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 32
    JW EDUCATION LIMITED
    11150193
    Office 7 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ 2019-09-22
    IIF 94 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-09-22
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LIGHTS RISING LTD
    15289388
    365 56 West Street, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 34
    LULUCLUB LTD
    13991816
    614, The Forum, 79 Pershore Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    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 128 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-09-01
    IIF 133 - Ownership of shares – 75% or more OE
  • 36
    NEW TECHNOLOGY CREATE LTD
    11362020
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 37
    NEWSEEDS LTD
    11386637
    Flat 614 The Forum, 79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Right to appoint or remove directors OE
  • 38
    NEXAEDGE TECHNOLOGIES LTD
    15258671
    4385, 15258671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 39
    NEXT Y LTD
    15269062
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 40
    NONYFU LTD
    15292683
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 41
    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 77 - Director → ME
  • 42
    PARTMED LTD
    15670761
    29 Clements Road Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 43
    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 18 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 44
    PROGENIX DYNAMICS LIMITED
    15143319
    4385, 15143319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 45
    PUPCOM LIMITED
    16662539
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 46
    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 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
  • 47
    QUANTUMPULSE SOLUTIONS LTD
    15201437
    4385, 15201437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 48
    S P VALIDATION21 LIMITED
    14631703
    18 Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, England
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    S&K ARCHITECTURE LIMITED
    12212768
    35 Paton Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 50
    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 19 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    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 21 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 52
    SC UNITED FISH COMPANY LTD
    SC723818
    48 Dumbryden Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 53
    SINSEA LTD
    15286343
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 54
    SUSNEN HEALTHY LIMITED
    16080112
    Viadux 2806-8 42 Great Brigewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 55
    SWINDON HEIGHTS LIMITED
    10362455
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-04-01
    IIF 76 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 56
    SYNERGENIXWAVE INNOVATIONS LTD
    15237396
    4385, 15237396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 57
    TC FOOD LTD
    15185436
    14 Haldane Place, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 58
    TCMS LE LIMITED
    09126006
    6a Old Cheltenham Road, Longlevens, Gloucester
    Active Corporate (2 parents)
    Officer
    2014-07-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 59
    TITISEE LTD
    15302934
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 60
    TREE MEN LTD
    15280092
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 61
    VISIONARYSPHERE TECH LTD
    15201349
    4385, 15201349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 62
    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 90 - Director → ME
    2017-03-27 ~ 2020-10-27
    IIF 91 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 63
    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 50 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 64
    WEGOT LIMITED
    10743538
    Unit H4 Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2017-04-27 ~ now
    IIF 14 - Director → ME
  • 65
    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 39 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Right to appoint or remove directors OE
  • 66
    WYMOORE 6 LIMITED
    14448437
    157 The Broadway, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2022-10-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-10-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 67
    YYDS FOOD LIMITED
    15936945
    77 Bridge Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.