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

Mr Eric Chi Fai Ho

    Related profiles found in government register
  • Mr Eric Chi Fai Ho
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Park Lane, Burton Waters, Lincoln, Lincolnshire, LN1 2WP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 10 Coleman Wharf, Morris Road, London, E14 6PA, England

      IIF 4
  • Ho, Eric Chi Fai
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Park Lane, Burton Waters, Lincoln, Lincolnshire, LN1 2WP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Holton Manor, Holton Cum Beckering, Market Rasen, Lincs, LN8 5NG, England

      IIF 10
  • Ho, Eric Chi Fai
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ho, Eric Chi Fai
    British international speaker, entrepreneur born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coleman Wharf, Morris Road, London, E14 6PA, England

      IIF 17
  • Mr Sri Akarshana Ho
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ho, Sri Akarshana
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 33 IIF 34
    • icon of address 74, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Ho, Sri Akarshana
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Park Lane, Burton Waters, Lincoln, Lincolnshire, LN1 2WP, United Kingdom

      IIF 38 IIF 39
  • Ho, Eric Chifai
    British co director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Mast Drive, Victoria Dock, Hull, East Yorkshire, HU9 1ST

      IIF 40
  • Ho, Eric Chifai
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Melmerby Close, Newcastle Upon Tyne, Tyne And Wear, NE3 5JA, England

      IIF 41
  • Ho, Eric Chifai
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Mast Drive, Victoria Dock, Hull, East Yorkshire, HU9 1ST

      IIF 42
    • icon of address Yo Yo Group, Unit 1a Kingsley Court, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA, England

      IIF 43
    • icon of address 37, Melmerby Close, Newcastle Upon Tyne, Tyne And Wear, NE3 5JA

      IIF 44 IIF 45
  • Ho, Eric Chi Fai
    British director born in March 1984

    Registered addresses and corresponding companies
    • icon of address 5 Lovell Park Hill, Leeds, LS7 1DF

      IIF 46
  • Sri Akarshana Ho
    British born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 47
  • Ho, Eric Chifai
    British

    Registered addresses and corresponding companies
    • icon of address 81 Mast Drive, Victoria Dock, Hull, East Yorkshire, HU9 1ST

      IIF 48
    • icon of address 37, Melmerby Close, Newcastle Upon Tyne, Tyne And Wear, NE3 5JA

      IIF 49
  • Ho, Sri Akarshana
    British business owner born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 72 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,686 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CREATORS CIRCLE LTD - 2020-08-28
    icon of address Stirlin Business Park, Unit 11, Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    960 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Stirlin Business Park, Unit 11, Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Holton Manor, Holton Cum Beckering, Market Rasen, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 74 Lairgate, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2020-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Holton Manor, Holton-cum-beckering, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 41 - Director → ME
  • 12
    YO YO NOODLES TO GO LTD - 2012-01-10
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 13
    YO YO NOODLE LTD - 2011-12-30
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 19
  • 1
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    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
  • 2
    GOLD MEDAL DIGITAL LTD - 2020-01-09
    I AM CREATOR EVENTS LTD - 2020-04-17
    MANH LTD - 2021-05-11
    icon of address 27 Payne Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-04-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-03-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    HOHO NOODLE LIMITED - 2014-05-12
    MAY SUM (HULL) LIMITED - 2014-03-10
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-04-30
    IIF 40 - Director → ME
    icon of calendar 2003-01-20 ~ 2004-08-03
    IIF 46 - Director → ME
  • 4
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2014-04-23
    IIF 7 - Director → ME
  • 5
    icon of address 72 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,686 GBP2022-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2024-09-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    H AKADEMY LTD - 2019-10-30
    QIS GLOBAL LTD - 2016-01-04
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,440 GBP2022-11-30
    Officer
    icon of calendar 2016-05-19 ~ 2024-04-08
    IIF 39 - Director → ME
    icon of calendar 2015-11-27 ~ 2016-02-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-05
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-05 ~ 2020-07-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    CREATORS CIRCLE LTD - 2020-08-28
    icon of address Stirlin Business Park, Unit 11, Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    960 GBP2020-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-05-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hr5 3dj, 61 Bridge Street , Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,469 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-17
    IIF 13 - Director → ME
  • 9
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2009-06-14
    IIF 42 - Director → ME
    icon of calendar 2008-03-04 ~ 2010-04-12
    IIF 49 - Secretary → ME
  • 11
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-05-19
    IIF 14 - Director → ME
    icon of calendar 2012-10-11 ~ 2013-11-09
    IIF 6 - Director → ME
  • 13
    YO YO NOODLES TO GO 88 LTD - 2012-05-11
    icon of address Yo Yo Group, Po Box 1191, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2013-09-05
    IIF 8 - Director → ME
    icon of calendar 2009-07-06 ~ 2011-11-04
    IIF 44 - Director → ME
  • 14
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address 33 Eyre Street Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,483 GBP2023-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-07-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-11-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 91 Canwick Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    icon of address 74 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    icon of address 72 Lairgate, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2023-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2024-04-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4, St. Mark Street, Lincoln
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2011-10-05
    IIF 43 - Director → ME
    icon of calendar 2007-03-16 ~ 2010-04-12
    IIF 48 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.