logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cann, Jodielee

    Related profiles found in government register
  • Cann, Jodielee
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Ni701415 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • Ni704196 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • Ni705456 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
    • Ni706393 - Companies House Default Address, Belfast, BT1 9DY

      IIF 4
    • Ni706450 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
    • Ni706666 - Companies House Default Address, Belfast, BT1 9DY

      IIF 6
    • Ni709473 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
    • Ni715774 - Companies House Default Address, Belfast, BT1 9DY

      IIF 8
    • Ni725047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 9
    • Ni726699 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
    • Ni727520 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11
    • Ni728919 - Companies House Default Address, Belfast, BT1 9DY

      IIF 12
    • Ni729171 - Companies House Default Address, Belfast, BT1 9DY

      IIF 13
    • Ni729175 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • Ni729604 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
    • Ni731762 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • Ni732371 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
    • Ni732957 - Companies House Default Address, Belfast, BT1 9DY

      IIF 18
    • Office 1118, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 19
    • Unit 1651 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 20
    • 15126690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 15922629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 16286145 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 16315433 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24 IIF 25
    • 16328718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 16397811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 16403109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 16437633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 16467757 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 16498204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 16540968 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 16541308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 16574476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 16589534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 11, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 36
    • 125, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 37
    • 1420, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 38
    • 14500, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 39
    • 1458, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 40
    • 147, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 41
    • 1478, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 42
    • 15, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 43
    • 157, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 44
    • 16, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 45
    • 18, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 46
    • 1871, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 47
    • 20, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 48
    • 5870, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 49
    • 784, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 50
    • 8740, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 51
    • 29260 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 52
    • 29302 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 53
    • 29565 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 54
    • Unit 231 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 55
    • Piccadilly Business Centre, (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 56
    • 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 57
    • 25, South Avenue Shirebrook, Mansfield, NG20 8RS, United Kingdom

      IIF 58
    • 25, South Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8RS, United Kingdom

      IIF 59
    • 101, Gawthorne Street, Nottingham, England, NG7 7JW, United Kingdom

      IIF 60
    • 102415, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 61
    • 1201, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 62
    • 14, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 63
    • 9870, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 64
  • Cann, Jodielee
    British accounts manager born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 65
  • Cann, Jodielee
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Ni726842 - Companies House Default Address, Belfast, BT1 9DY

      IIF 66
    • 66, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 67
  • Cann, Jodielee
    British company secretary/director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16380378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 2, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 69
    • 5, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 70
    • 124, High Street, Barwell, Leicester, LE9 8DR, England

      IIF 71
    • 66, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 72
  • Cann, Jodielee
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15299446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 3, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 74 IIF 75
    • 5, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 76
    • 154, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 77
    • 1571, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 78
    • 51, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 79
    • 541, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 80
    • 578, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 81
    • 124, High Street, Barwell, Leicester, LE9 8DR, England

      IIF 82
    • Unit 436 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 83
    • 222, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 84
    • 66, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 85
    • 70, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 86
  • Cann, Jodielee
    British entrepreneur born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9114, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 87
    • Suite 9135, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 88
    • 19, Fletcher Road, Beeston, Nottingham, NG9 2EL, United Kingdom

      IIF 89
  • Cann, Jodielee
    British head teacher born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 90
  • Cann, Jodielee
    British software engineer born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 91
  • Miss Jodielee Cann
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 29260 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 92
    • 29302 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 93
    • 29565 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 94
    • Piccadilly Business Centre, (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 95
    • 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 96 IIF 97 IIF 98
    • 25, South Avenue Shirebrook, Mansfield, NG20 8RS, United Kingdom

      IIF 99
    • 25, South Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8RS, United Kingdom

      IIF 100
    • Unit 1622, 44a Frances Street, Newtownards, BT23 7DN

      IIF 101
  • Cann, Jodielee
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 102
  • Cann, Jodielee
    British director born in July 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29, Seaview, Warrenpoint, Newry, BT34 3NJ, Northern Ireland

      IIF 103
  • Jodielee, Cann
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Ni706450 - Companies House Default Address, Belfast, BT1 9DY

      IIF 104
    • Ni731733 - Companies House Default Address, Belfast, BT1 9DY

      IIF 105
  • Jodielee, Cann
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16408428 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 273 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 28 - Director → ME
  • 2
    Unit 478 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 296 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 31 - Director → ME
  • 4
    Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 13 - Director → ME
  • 5
    25 South Avenue, Shirebrook, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-06-27 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 16125911 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    2024-12-09 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 7
    25 South Avenue, Shirebrook, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 8
    Office 1265 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 16 - Director → ME
  • 9
    Office 1118, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 19 - Director → ME
  • 10
    29565 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-02-24 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    Unit 231 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 55 - Director → ME
  • 12
    29302 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-02-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 1651 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 20 - Director → ME
  • 14
    Unit 1496 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 5 - Director → ME
Ceased 80
  • 1
    Suite 9946 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ 2025-03-18
    IIF 11 - Director → ME
  • 2
    Office 12506 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ 2025-04-25
    IIF 106 - Director → ME
  • 3
    29752 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ 2025-04-09
    IIF 77 - Director → ME
  • 4
    MAOHNLI LTD - 2025-03-11
    Suite 9929 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ 2025-02-24
    IIF 10 - Director → ME
  • 5
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ 2025-08-30
    IIF 91 - Director → ME
    Person with significant control
    2025-08-28 ~ 2025-08-30
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 6
    DYG AQUA PTY LTD - 2025-10-23
    Unit 768 1/f 246 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ 2025-09-04
    IIF 18 - Director → ME
  • 7
    1303 Camphill Park, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-01-05
    IIF 50 - Director → ME
  • 8
    Unit 244 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-15
    IIF 72 - Director → ME
    2025-03-05 ~ 2025-03-05
    IIF 85 - Director → ME
  • 9
    21 Ferry Road, Marston, Oxford, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-06-25
    IIF 33 - Director → ME
  • 10
    Suite 1705 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-12-06
    IIF 23 - Director → ME
  • 11
    CHQIEN LTD
    Other registered number: 13654044
    Unit 400 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ 2025-08-04
    IIF 75 - Director → ME
  • 12
    Suite 9114 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ 2025-08-05
    IIF 87 - Director → ME
  • 13
    Unit 1427 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ 2025-09-01
    IIF 74 - Director → ME
  • 14
    Unit 645 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ 2025-05-27
    IIF 39 - Director → ME
  • 15
    Office 1114, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ 2025-05-07
    IIF 14 - Director → ME
  • 16
    Unit-611 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ 2025-05-07
    IIF 63 - Director → ME
  • 17
    Unit 520 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ 2025-11-05
    IIF 43 - Director → ME
  • 18
    Ground Floor, Calder House The Wharf, Sowerby Bridge, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ 2025-07-09
    IIF 41 - Director → ME
  • 19
    FLY FAHAD LTD
    Other registered number: NI724396
    Office 1187, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ 2025-07-28
    IIF 15 - Director → ME
  • 20
    2381, Ni710440 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ 2025-10-14
    IIF 60 - Director → ME
  • 21
    Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ 2024-08-28
    IIF 22 - Director → ME
  • 22
    Unit 1720 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-27 ~ 2025-11-11
    IIF 3 - Director → ME
  • 23
    2381, Ni709473 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ 2025-07-29
    IIF 7 - Director → ME
  • 24
    Unit 1781 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2023-07-31 ~ 2023-07-31
    IIF 46 - Director → ME
  • 25
    JAGAREMU LTD - 2025-04-23
    Unit 102 Ground Floor Dunnock House 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-01-16
    IIF 86 - Director → ME
  • 26
    Office 7894 321-323 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ 2025-07-23
    IIF 27 - Director → ME
  • 27
    25 South Avenue, Shirebrook, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ 2026-01-23
    IIF 59 - Director → ME
  • 28
    4385, 16125911 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ 2024-12-13
    IIF 65 - Director → ME
  • 29
    29260 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate
    Officer
    2025-02-24 ~ 2025-05-29
    IIF 52 - Director → ME
    Person with significant control
    2025-02-24 ~ 2025-05-19
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 30
    Unit 1806 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2025-09-03
    IIF 76 - Director → ME
    2024-05-15 ~ 2025-11-09
    IIF 8 - Director → ME
  • 31
    4385, 16315433 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ 2025-11-06
    IIF 24 - Director → ME
    2025-03-14 ~ 2025-03-14
    IIF 25 - Director → ME
  • 32
    Unit 1622 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-05-07
    IIF 66 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-08-05
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 33
    1247 Ardcarn Way, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ 2023-12-14
    IIF 37 - Director → ME
  • 34
    Unit 1585 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ 2025-11-14
    IIF 17 - Director → ME
  • 35
    Unit 427 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ 2025-09-05
    IIF 103 - Director → ME
  • 36
    Unit 931, 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-11-13
    IIF 36 - Director → ME
  • 37
    Unit A10 594 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-21 ~ 2023-11-21
    IIF 73 - Director → ME
  • 38
    Unit 286 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ 2025-05-22
    IIF 30 - Director → ME
  • 39
    1263 Clonavon Avenue, Portadown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ 2023-12-14
    IIF 42 - Director → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ 2025-06-18
    IIF 80 - Director → ME
  • 41
    MOMENTARY DESIGN CONCEPT COMPANY LIMITED - 2025-09-24
    Suite 9131 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ 2025-07-01
    IIF 84 - Director → ME
  • 42
    Unit 401 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ 2025-09-08
    IIF 82 - Director → ME
  • 43
    2381, Ni715551 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ 2024-05-11
    IIF 90 - Director → ME
  • 44
    Unit 267 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ 2025-04-10
    IIF 68 - Director → ME
  • 45
    Suite 9135 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ 2025-08-12
    IIF 88 - Director → ME
  • 46
    PENGCH LIMITED
    Other registered number: 14644662
    19 Fletcher Road, Beeston, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ 2025-06-20
    IIF 89 - Director → ME
  • 47
    Unit 256 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ 2025-03-16
    IIF 67 - Director → ME
  • 48
    29565 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ 2025-05-07
    IIF 54 - Director → ME
  • 49
    1267 Ardcarn Way, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2023-12-18 ~ 2023-12-18
    IIF 6 - Director → ME
  • 50
    29838 Office Suite 29a, 3/f. 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-06-25
    IIF 32 - Director → ME
  • 51
    12097 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ 2025-03-19
    IIF 26 - Director → ME
  • 52
    Office 1284 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ 2025-08-04
    IIF 79 - Director → ME
  • 53
    29302 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ 2025-05-07
    IIF 53 - Director → ME
  • 54
    Office 12621 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF 29 - Director → ME
  • 55
    T.822 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ 2024-03-27
    IIF 81 - Director → ME
  • 56
    Office 1355 92 Castle Street, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ 2025-09-15
    IIF 44 - Director → ME
  • 57
    Suite 9889 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ 2025-01-03
    IIF 9 - Director → ME
  • 58
    Unit 1977 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ 2025-05-23
    IIF 62 - Director → ME
  • 59
    4385, 15126690 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ 2023-09-10
    IIF 21 - Director → ME
  • 60
    Ground Floor, Calder House The Wharf, Sowerby Bridge, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 34 - Director → ME
  • 61
    WANGSANTAO LIMITED - 2025-11-17
    Unit 1775 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    2023-11-03 ~ 2023-11-03
    IIF 45 - Director → ME
    IIF 2 - Director → ME
  • 62
    Suite 9963 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ 2025-04-25
    IIF 12 - Director → ME
  • 63
    1264 Mount Merrion Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ 2023-12-14
    IIF 47 - Director → ME
  • 64
    17 High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-01-02
    IIF 51 - Director → ME
  • 65
    Suite 9202 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ 2025-07-23
    IIF 64 - Director → ME
  • 66
    4385, 14894073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-05-25 ~ 2025-05-25
    IIF 40 - Director → ME
  • 67
    Unit 1496 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2023-12-14 ~ 2023-12-14
    IIF 104 - Director → ME
    IIF 71 - Director → ME
  • 68
    Unit 242 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ 2025-09-03
    IIF 70 - Director → ME
  • 69
    Suite 1030 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-07 ~ 2023-09-07
    IIF 1 - Director → ME
  • 70
    YUQUAN WU LIMITED - 2025-11-14
    Unit 1729 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2023-12-14 ~ 2025-07-03
    IIF 4 - Director → ME
  • 71
    2381, Ni705715 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 38 - Director → ME
  • 72
    Unit 448 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ 2025-07-17
    IIF 35 - Director → ME
  • 73
    Unit 1352 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ 2025-06-26
    IIF 78 - Director → ME
  • 74
    Unit 436 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ 2025-08-20
    IIF 83 - Director → ME
  • 75
    Unit 420 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ 2025-06-23
    IIF 61 - Director → ME
  • 76
    Unit 1872 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ 2025-07-22
    IIF 49 - Director → ME
  • 77
    Piccadilly Business Centre (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-04-29 ~ 2025-05-07
    IIF 56 - Director → ME
    2025-09-11 ~ 2025-12-10
    IIF 102 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-12-10
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    Unit 246 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-05
    IIF 48 - Director → ME
  • 79
    Unit 243 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ 2025-09-02
    IIF 69 - Director → ME
  • 80
    Suite 9210 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ 2025-07-25
    IIF 105 - Director → ME

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.