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

Wang, Billy Han

    Related profiles found in government register
  • Wang, Billy Han
    British commercial director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Links, Addington, West Malling, ME19 5RX, United Kingdom

      IIF 1
  • Wang, Billy Han
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Suite 4 First Floor, 2-26 Boucher Place, Belfast, BT12 6HT, Northern Ireland

      IIF 2 IIF 3
    • icon of address No.105a, Suite 4 First Floor, 2-26 Boucher Place, Belfast, BT12 6HT, Northern Ireland

      IIF 4
    • icon of address Unit 19, Eldon Way, Industrial Estate, Biggleswade, SG18 8NH, England

      IIF 5 IIF 6
    • icon of address Office 4708, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 7
    • icon of address Office 4709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 8
    • icon of address 3 The Quadrant, Warwick Road, Coventry, West Midlands, CV1 2DY

      IIF 9
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, England

      IIF 10
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, United Kingdom

      IIF 11
    • icon of address Office 5660 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
    • icon of address Office 6516, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
    • icon of address Office 922, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
    • icon of address Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, United Kingdom

      IIF 15
    • icon of address Office 288, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
    • icon of address Office 4197, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 17
    • icon of address Office 4198, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 18
    • icon of address Office 4200, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 19
    • icon of address Office 4802, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
    • icon of address Pudsey, Richardshaw Road, Ground And First Floor, Radley House, Leeds, LS28 6LE, United Kingdom

      IIF 21
    • icon of address Office 12722, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 22
    • icon of address Office 2991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
    • icon of address Office 379, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
    • icon of address Office 742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
    • icon of address Office 8660, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 26
    • icon of address Office 8661, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 27
    • icon of address Office 8663, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 28
    • icon of address 166a, The Beehive Offices, 53 Derby Street, Manchester, Greater Manchester, M8 8HW, England

      IIF 29
    • icon of address Unit Msu9a, Level1.1, Charles Street, Plymouth, Devon, PL1 1EA, United Kingdom

      IIF 30
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 31 IIF 32
    • icon of address 4 Admiral Way, Regus House, Doxford International Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 33
    • icon of address Rivermead Drive, Westlea, Swindon, United Kingdom, SN5 7EX

      IIF 34
  • Wang, Billy Han
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, England

      IIF 35
  • Mr Billy Han Wang
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12722, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 36
  • Wang, Billy Han
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1801, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 37
  • Wang, Billy Han
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8663, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 38
  • Mr Billy Han Wang
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Eldon Way, Industrial Estate, Biggleswade, SG18 8NH, England

      IIF 39 IIF 40
    • icon of address Office 4708, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 41
    • icon of address Office 4709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 42
    • icon of address 3 The Quadrant, Warwick Road, Coventry, West Midlands, CV1 2DY

      IIF 43
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, England

      IIF 44
    • icon of address 17, College Court Road, Enfield, EN3 4FQ, United Kingdom

      IIF 45
    • icon of address Office 6516, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 46
    • icon of address Office 922, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
    • icon of address Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, United Kingdom

      IIF 48
    • icon of address Office 288, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
    • icon of address Office 4197, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 50
    • icon of address Office 4198, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 51
    • icon of address Office 4200, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 52
    • icon of address Office 4802, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
    • icon of address Pudsey, Richardshaw Road, Ground And First Floor, Radley House, Leeds, LS28 6LE, United Kingdom

      IIF 54
    • icon of address Office 2991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
    • icon of address Office 379, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
    • icon of address Office 8660, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 57
    • icon of address Office 8661, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 58
    • icon of address Office 8663, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 59
    • icon of address Unit Msu9a, Level1.1, Charles Street, Plymouth, Devon, PL1 1EA, United Kingdom

      IIF 60
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 61 IIF 62
    • icon of address 4 Admiral Way, Regus House, Doxford International Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 63
    • icon of address Rivermead Drive, Westlea, Swindon, United Kingdom, SN5 7EX

      IIF 64
  • Billyhan Wang
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166a, The Beehive Offices, 53 Derby Street, Manchester, Greater Manchester, M8 8HW, England

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 19 Eldon Way, Industrial Estate, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 166a The Beehive Offices, 53 Derby Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    icon of address Norch Trading Co., Ltd, Office 15 13 Quad Road East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 8663 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2024-07-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 38 - Director → ME
  • 5
    MOKJ CONSULTING CO LTD - 2021-06-24
    icon of address Unit 19 Eldon Way, Industrial Estate, Biggleswade, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 17 College Court Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 742 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 25 - Director → ME
Ceased 30
  • 1
    icon of address 10 King Edward Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address 101d The Beehive Offices, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    652 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-07-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-07-11
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ 2024-01-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-01-09
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 8661 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    icon of address Rivermead Drive, Westlea, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2023-08-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-05-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-28
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    icon of address 28495 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    icon of address Office 1011 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2024-05-31
    Officer
    icon of calendar 2024-03-10 ~ 2024-05-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2024-05-16
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 12722 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-05-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-05-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 288 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-02-29
    Officer
    icon of calendar 2024-03-23 ~ 2024-04-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2024-04-19
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 1801 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2023-08-16
    IIF 37 - Director → ME
  • 11
    icon of address Office 4802 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-01-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 2991 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-04-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-04-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    icon of address Office 4197 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    icon of address Office 4708 321-323 High Road, Chadwell Heath, Essex, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    icon of address No. C2 The Beehive Offices, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,922 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    icon of address 4385, 13316279 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-03-25 ~ 2024-06-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-06-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Office 6516 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-05-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-05-20
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    icon of address 106 Suite 4 First Floor, 2-26 Boucher Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-03-27
    IIF 3 - Director → ME
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2 - Director → ME
  • 19
    icon of address Evesham Crab Apple Way, Vale Park, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2023-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-05-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-05-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    icon of address Norch Trading Co., Ltd, Office 15 13 Quad Road East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-03-20 ~ 2024-07-18
    IIF 9 - Director → ME
  • 21
    icon of address 29419 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2024-03-10 ~ 2024-03-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2024-03-20
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Office 8663 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 23
    SEA&MEW FINANCE LIMITED - 2019-11-22
    icon of address Vision 25 Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,300 GBP2024-10-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-12-19
    IIF 10 - Director → ME
  • 24
    icon of address 4385, 13174952 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1,400 GBP2024-04-25
    Officer
    icon of calendar 2024-05-01 ~ 2024-12-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-12-19
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 922 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,900 GBP2023-04-30
    Officer
    icon of calendar 2024-01-09 ~ 2024-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-03-09
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 26
    icon of address Office 8660 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address No.105a Suite 4 First Floor, 2-26 Boucher Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 4 - Director → ME
  • 28
    icon of address Office 5660 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 12 - Director → ME
  • 29
    icon of address 26 The Links, Addington, West Malling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-10
    IIF 1 - Director → ME
  • 30
    icon of address Office 379 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-12-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-12-18
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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