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

Nguyen, Minh Hang Thi

    Related profiles found in government register
  • Nguyen, Minh Hang Thi
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 1
  • Nguyen, Minh Hang Thi
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 2
  • Nguyen, Minh Hang Thi
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 3
  • Nguyen, Minh Hang Thi
    British nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, The Stratford Centre, London, E15 1XF, England

      IIF 4
  • Nguyen, Diem Thi
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 5
    • 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 6
  • Nguyen, Giang Tra Thi
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 7
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 8
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 9
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 10
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 11
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 12
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 13
  • Nguyen, Giang Tra Thi
    British businesswoman born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 14
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 15
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 16
  • Nguyen, Ha Thi
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, United Kingdom

      IIF 17
  • Nguyen, Ha Thi
    British nail technician born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 241, Corbets Tey Road, Upminster, Essex, RM14 2YW, Uk

      IIF 18
  • Nguyen, Hang Tuyet Thi
    British businesswoman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeo Road, Bridgwater, TA6 5NA, England

      IIF 19
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 20
  • Nguyen, Hang Tuyet Thi
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 21
  • Nguyen, Thi Song Phi
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 22
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 23
  • Nguyen, Thi Song Phi
    British business person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 24
  • Nguyen, Thi Song Phi
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 25
  • Nguyen, Thi Song Phi
    British nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 26 IIF 27
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thuy Phuong Thi
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Camden High Street, London, NW1 0JH, England

      IIF 31 IIF 32
  • Nguyen, Trang Thu
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 27 Ewhurst Close, London, E1 3JR, England

      IIF 33
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 34
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 35
  • Nguyen, Trang Thu
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46 Heatherley Court, Evering Road, London, N16 7SP, England

      IIF 36
  • Nguyen, Tuoi Thi
    British nail technician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15 Delaford Road, London, SE16 3BQ

      IIF 37
  • Nguyen, Huong Thuy
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 38
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Blandford Street, London, W1U 7HJ, England

      IIF 39
  • Nguyen, Thi Bao Han
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 40
  • Nguyen, Thi Huong
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 41
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 42
    • 5, George Street, London, W1U 3QQ, England

      IIF 43
  • Nguyen, Tung Duy
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 44
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 45
  • Nguyen, Viet Thanh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 46
  • Ms Minh Hang Thi Nguyen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, The Stratford Centre, London, E15 1XF, England

      IIF 47
    • Flat 44, Sandford Court, Bethune Road, London, N16 5BB, England

      IIF 48
  • Nguyen, Huong
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 49
  • Nguyen, Huong
    British nail technician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 50
  • Nguyen, Huong Thi
    Danish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Greenside Lane, Droylsden, Manchester, Lancashire, M43 7US, United Kingdom

      IIF 51
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 52
  • Nguyen, Huong Thi
    Danish director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209 Greenside Lane, Droylsden, Manchester, M43 7US

      IIF 53 IIF 54
  • Nguyen, Huong Thi Thanh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 55
  • Nguyen, Thai Xuan
    British nail technician born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 56
  • Nguyen, Thi Hue
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Oxford Road, Wokingham, RG41 2YE, England

      IIF 57
  • Nguyen, Thi Hue
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 58
  • Nguyen, Thi Ngoc Bao
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Market Street, Crewe, CW1 2EG, England

      IIF 61
  • Nguyen, Xuan Thanh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 62
  • Nguyen, Xuan Thanh
    British nail technician born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 63
  • Nguyen, Khac Thi Han
    British nail technician born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 13a High Street, Edenbridge, TN8 5AB, England

      IIF 64
  • Nguyen, Linh Thuy Thi
    Vietnamese business person born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 65
  • Nguyen, Sinh Thi
    Vietnamese nail technician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Byfield Close, London, SE16 5GY

      IIF 66
  • Nguyen, Thi Bich Ngoc
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47 Brunswick House, Parr's Way, London, W6 9LH, England

      IIF 67
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 68
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 69
  • Nguyen, Thi Bich Ngoc
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 70
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 71
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 72
    • 8b, Ellingfort Road, London, E8 3PA

      IIF 73
  • Nguyen, Thi Kim Ngan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 74
  • Nguyen, Huong Thu Thi
    Vietnamese nail technician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, Made Simple Group, London, London, N1 7GU, England

      IIF 75
  • Nguyen, Jason Kien Hung
    British nail technician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 76
  • Nguyen, Chuong Thi
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Dan House, 10 Elveden Road, London, NW10 7ST, England

      IIF 77
    • Unit 11 Dan House, 307 Elveden Road, London, NW10 7ST, England

      IIF 78
  • Nguyen, Hang Thu
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 79
  • Nguyen, Hang Thu
    Vietnamese company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 80
  • Nguyen, Hang Thu
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 81
  • Nguyen, Huong Thi
    Danish born in July 1983

    Resident in Gb-england

    Registered addresses and corresponding companies
    • 256/258, Greenside Lane, Droylsden, Manchester, M43 7SL, England

      IIF 82
  • Nguyen, Tu Thi
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 180, Broadway, Bexleyheath, DA6 7BT, England

      IIF 83
  • Nguyen, Hang Thi
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 84
  • Nguyen, Hang Tuyet Thi
    British nail technician born in July 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 85
  • Nguyen, Thi Ngoc Thuy
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 86
  • Nguyen, Anh Thi Van
    Vietnamese nail technician born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Russel Garden, London, W14 8EZ, England

      IIF 87
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 88
  • Nguyen, Hang Thi
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 89
  • Nguyen, Hang Thi
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 90
  • Nguyen, Linh Thuy
    Vietnamese nail technician born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 91
  • Nguyen, Tam Thi Thu
    Vietnamese nail technician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 92
  • Nguyen, Thanh
    Vietnamese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 93 IIF 94
  • Nguyen, Thi Phuong Thuy
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3 Wesley Building, Newport Road, Caldicot, NP26 4LY, Wales

      IIF 95
  • Nguyen, Thi Van Anh
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 96
  • Nguyen, Thu Hang
    Vietnamese director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 97
  • Nguyen, Thu Hang
    Vietnamese nail technician born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 98
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61b, Lancaster Road, London, W11 1QG, United Kingdom

      IIF 99
  • Nguyen, Thi Bich Nga
    Vietnamese nail technician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Street, Southport, PR9 0QS, England

      IIF 100
  • Nguyen, Thi Ngoc Thuy
    Vietnamese company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 101
  • Nguyen, Thi Ngoc Tu
    Vietnamese company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Room 8, 276 Marton Road, Middlesbrough, England, TS4 2NS, England

      IIF 102
  • Nguyen, Thi Thu Tam
    Vietnamese born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, Hackney, E8 3PA, United Kingdom

      IIF 103
  • Nguyen, Yen Thi
    Vietnamese born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 104
  • Miss Huong Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fitness First Health Club, 35 St. Georges Shopping & Leisure Centre, St. Anns Road, Harrow, HA1 1HS, England

      IIF 105
    • Body Boutique, 109 St. Albans Road, Watford, WD17 1RD, England

      IIF 106
  • Miss Thi Bao Han Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maple Crescent, Basingstoke, RG21 5SX, England

      IIF 107
  • Miss Tuoi Thi Nguyen
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 211 High Street, Bromley, Kent, BR1 1NY

      IIF 108
  • Mr Jason Kien Hung Nguyen
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Goldhawk Road, London, W12 8DH, United Kingdom

      IIF 109
  • Mr Thai Xuan Nguyen
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 110
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit U070a, Upper Thames Walk, Bluewater, Greenhithe, Kent, DA9 9SR

      IIF 111
    • 3, Garrick Street, London, WC2E 9BF, England

      IIF 112 IIF 113
    • 40, Shorts Gardens, London, WC2H 9AB, England

      IIF 114
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78 Brixton Road, London, SW9 6BH, United Kingdom

      IIF 115
  • Mr Xuan Thanh Nguyen
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Camp Road, Farnborough, GU14 6EW, England

      IIF 118
    • 24b, Camp Road, Farnborough, GU14 6EW, England

      IIF 119
  • Mrs Thi Van Anh Nguyen
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 120
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 121
  • Nguyen, Chien Duc
    Vietnamese nail technician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 122
  • Nguyen, Diem Thi
    British nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 123
  • Nguyen, Giang Tra Thi
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 124
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 125
  • Nguyen, Hieu Trung
    Vietnamese nail technician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 126
  • Nguyen, Phuong Ly Thi
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 127
  • Nguyen, Thi Ngoc
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 128
  • Nguyen, Thi Ngoc
    Vietnamese nail technician born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 129
  • Nguyen, Thi Thu Trang
    Vietnamese nail technician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Dunmow, CM6 1AE, England

      IIF 130
  • Nguyen, Thi Vinh
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 131
  • Nguyen, Thuy Thi Thu
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27 High Street, High Street, Ascot, SL5 7HG, England

      IIF 132
  • Nguyen, Tu Ngoc Thi
    British nail technician born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 133
  • Miss Thi Kim Ngan Nguyen
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 134
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 135
  • Mrs Ha Thi Nguyen
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Derwent Parade, South Ockendon, RM15 5EE, England

      IIF 136
    • 17, Ingrebourne Gardens, Upminster, RM14 1BQ, England

      IIF 137
  • Ms Thi Bich Ngoc Nguyen
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 138
    • 47, Sloane Avenue, London, SW3 3DH, England

      IIF 139
    • 85, Myrdle Street, London, E1 1HQ, England

      IIF 140
    • 8b Ellingfort Road, Ellingfort Road, London, E8 3PA, England

      IIF 141
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 142
    • 92, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 143
    • Unit 3, 118 - 120 Garratt Lane, London, SW18 4DJ, England

      IIF 144
    • Unit 3, 118-120 Garratt Lane, London, SW18 4DJ, England

      IIF 145
  • Nguyen, Hang Tuyet Thi
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E 69, Lexham Gardens, London, W8 6JH, United Kingdom

      IIF 146
  • Nguyen, Ngoc Bich Thi
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Margaret Road, Headington, Oxford, OX3 8SE, United Kingdom

      IIF 147
  • Nguyen, Thi An
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 148
  • Nguyen, Thi Bao Yen
    Vietnamese businesswoman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 149
  • Nguyen, Thi Bao Yen
    Vietnamese director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 150
  • Nguyen, Thi My Hanh
    British nail technician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 151
  • Nguyen, Thi Phuong
    Vietnamese born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingston Road, Willerby, Hull, HU10 6AD, England

      IIF 152
  • Nguyen, Thi Thuy Linh
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tranquil Vale, London, SE3 0BU, England

      IIF 153
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 154
  • Nguyen, Thi Vinh
    Vietnamese nail technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 155
  • Nguyen, Thuy Phuong Thi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 156
  • Nguyen, Thuy Phuong Thi
    British nail technician born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, High Street Brentwood, Brentwood, CM14 1AP, United Kingdom

      IIF 157
  • Nguyen, Thuy Thi
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE

      IIF 158
  • Nguyen, Thuy Thi
    British nail technician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 159
  • Nguyen, Tuoi Thi
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 160
  • Miss Huong Thuy Nguyen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, St. Albans Road, Watford, WD17 1RD, England

      IIF 161
  • Miss Thi Hong Linh Nguyen
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 198, St. Ann's Road, London, N15 5RP, England

      IIF 162
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Thi Song Phi Nguyen
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beluga Close, Peterborough, PE2 8NR, England

      IIF 165
    • 7, Beluga Close, Peterborough, PE2 8NR, United Kingdom

      IIF 166 IIF 167 IIF 168
    • 9, Church Street, Peterborough, PE1 1XB, United Kingdom

      IIF 169
    • Greenhill House, First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 170
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Nguyen, Anh Van Thi
    Vietnam director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chapel Lane, Uxbridge, Middlesex, UB8 3DS, England

      IIF 176
  • Nguyen, Duc Chien
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 177
  • Nguyen, Duc Chien
    Vietnamese company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 178
  • Nguyen, Loan Thuy
    British nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 179
  • Nguyen, Ngoc Thi
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 180
  • Nguyen, Thi Hong Linh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, Wong Lange & Co, London, W1D 5LG, England

      IIF 181
    • Flat 3, 1 Penfold Place, London, NW1 6RJ, United Kingdom

      IIF 182
  • Nguyen, Thi Hong Linh
    British nail technician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 183
  • Nguyen, Thi Kim Chung
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 184
  • Nguyen, Thi Kim Chung
    Vietnamese director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 185
  • Nguyen, Thi Thu Hien
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 186
  • Nguyen, Thi Thu Tam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 187
  • Le, Phuong Thi
    British nail technician born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 188
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Longton Road, Blackpool, FY1 4HW, England

      IIF 189
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 190
  • Miss Trang Thu Nguyen
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 26 Ewhurst Close, London, E1 3JR, England

      IIF 191
    • The Nail Spa (unit 1064a), The Street, Montfichet Road, London, England, E20 1EJ

      IIF 192
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 193
    • Unit 1060a, T&l Polished Ltd, Unit 1060a, Westfield, E20 1EJ, United Kingdom

      IIF 194
  • Ms Giang Tra Thi Nguyen
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 195
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 196
    • 40, St. Annes Road West, Lytham St. Annes, FY8 1RF, England

      IIF 197
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 198
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 199
    • 84-86, Victoria Road West, Thornton-cleveleys, FY5 1AG, England

      IIF 200
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Dartford, DA1 3NP, England

      IIF 201
  • Nguyen, Hang Thi Lisa
    British entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 202
    • 50, Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 203
  • Nguyen, Sinh Thi
    Vietnamese

    Registered addresses and corresponding companies
    • 44 Byfield Close, Salter Road, London, SE16 5QY

      IIF 204
  • Nguyen, Thi Anh Van
    British nail technician born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 205
  • Nguyen, Thi Huong
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bank Street, Ashford, TN23 1BA, England

      IIF 206
    • 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 207
  • Nguyen, Thi Vi
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Coulsdon, Surrey, CR5 2DB, United Kingdom

      IIF 208
  • Nguyen, Thi Vi
    British nail technician born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 209
  • Nguyen, Tung Duy
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 210
  • Nguyen, Tung Duy
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Broomfield Street, London, E14 6BQ, United Kingdom

      IIF 211
  • Nguyen, Tung Duy
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Greenhithe, Kent, DA9 9WW, United Kingdom

      IIF 212
  • Nguyen, Viet Thanh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 213
  • Mrs Hang Tuyet Thi Nguyen
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 214
    • 5, New Farm Buildings, Drift Road, Maidenhead, Berkshire, SL6 3ST

      IIF 215
    • 9c, The Broadway, Wembley, HA9 8JU, United Kingdom

      IIF 216
  • Nguyen, Huong Thi
    Danish general manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 217
  • Nguyen, Huong Thi Thanh
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Heath Road, Dartford, Kent, DA1 3NP, United Kingdom

      IIF 218
  • Nguyen, Huong Thi Thanh
    British nail technician born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Sidcup Road, Lee Green, London, SE12 8BL, United Kingdom

      IIF 219
  • Nguyen, Ngoc Thi
    Vietnamese born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, East Princess Street, Helensburgh, G84 7QA, Scotland

      IIF 220
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 221
  • Nguyen, Thi Ngoc Bao
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ford Lane, Crewe, Cheshire, CW1 3EH, United Kingdom

      IIF 222
  • Nguyen, Thi Tam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lordship Lane, London, SE22 8EP, England

      IIF 223
  • Nguyen, Thi Tam
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN

      IIF 224
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 225
  • Nguyen, Thi Tam
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Cowgate, Kirkintilloch, Glasgow, G66 1HW, Scotland

      IIF 226
  • Nguyen, Tung
    British nail technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Greenhithe, DA9 9WW, United Kingdom

      IIF 227
  • Miss Tu Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 180, Broadway, Bexleyheath, DA6 7BT, England

      IIF 228
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, England

      IIF 229
    • 209, Greenside Lane, Droylsden, Manchester, M43 7US, United Kingdom

      IIF 230
  • Ms Thi Bich Nga Nguyen
    Vietnamese born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Street, Southport, PR9 0QS, England

      IIF 231
  • Nguyen, Chuong Thi

    Registered addresses and corresponding companies
    • 8, Pursewardens Close, London, W13 9PN, England

      IIF 232
  • Nguyen, Huong Thi
    Dansih businesswoman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Church Street, Eccles, Manchester, M30 0LU

      IIF 233
  • Nguyen, Huong Thi
    Dansih owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Farm Street, Birmingham, B19 2UF, United Kingdom

      IIF 234
  • Nguyen, Linh Thuy Thi
    Vietnamese business women born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 235
  • Nguyen, Thi Bich Ngoc
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lord Street, Birmingham, B7 4DQ, England

      IIF 236
  • Nguyen, Thi Hang
    Vietnamese ceo born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 237
  • Nguyen, Thi Kim Chung

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 238
  • Nguyen, Thi Kim Ngan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 239
  • Nguyen, Thu Hang
    Vietnamese ceo born in September 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 240
  • Nguyen, Thuy Phuong
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 241
  • Huong, Nguyen Thi Thu
    Vietnamese born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Road, Wolverton, Mitlon Keynes, MK12 5LJ, England

      IIF 242
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Milford Street, Salisbury, SP1 2AJ, England

      IIF 243
    • 22, Lindford Road, Bishopdown, Salisbury, SP1 3WX, United Kingdom

      IIF 244
    • 22, Lindford Road, Salisbury, SP1 3WX, United Kingdom

      IIF 245
  • Nguyen, Tam Thi Thu

    Registered addresses and corresponding companies
    • 71, Waveney Crescent, Lowestoft, NR33 0TY, England

      IIF 246
  • Miss Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Swithins Street, Worcester, United Kingdom, WR1 2PS

      IIF 247
  • Mrs Anh Thi Van Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Russel Garden, London, W14 8EZ, United Kingdom

      IIF 248
    • 216 King St, King Street, London, W6 0RA, England

      IIF 249
  • Mrs Anh Van Thi Nguyen
    Vietnamese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, King Street, London, W6 0RA, England

      IIF 250
  • Mrs Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Borough Parade, Chippenham, SN15 3WL, England

      IIF 251
  • Ms Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 252
  • Ms Thi Ngoc Thuy Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 253
  • Ms Thi Vinh Nguyen
    Vietnamese,british born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbury, Aylesbury, HP20 2JE, England

      IIF 254
  • Nguyen, Thanh
    Viet Nam company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Street, London, E1 6BD, England

      IIF 255
  • Nguyen, Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Harvey House Coville Estate, London, N1 5NE, United Kingdom

      IIF 256
  • Nguyen, Thi Huong

    Registered addresses and corresponding companies
    • 11, St Thomas Street, Weymouth, Dorset, DT4 8EW, United Kingdom

      IIF 257
  • Nguyen, Thi My Hanh

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, Northamptonshire, NN1 3LW, United Kingdom

      IIF 258
  • Nguyen, Thuy Phuong Thi

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 259
  • Thi Ngoc Tu Nguyen
    Vietnamese born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Room 8, 276 Marton Road, Middlesbrough, England, TS4 2NS, England

      IIF 260
  • Thi Thu Hien Nguyen
    Vietnamese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ellen Street, Birmingham, B18 7LF, England

      IIF 261
  • Dang, Huyen Minh Thi
    British nail technician born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 262
  • Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Lympne Distribution Park, Folkestone, Kent, CT21 4LR, England

      IIF 263
  • Linh Thuy Nguyen
    Vietnamese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 498, Muswell Hill Broadway, London, N10 1BT, England

      IIF 264
  • Miss Hang Thu Nguyen
    Vietnamese born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Dodderhill Court, Crutch Lane, Elmbridge, Droitwich, WR9 0BE, England

      IIF 265
    • 10, Widemarsh Street, Hereford, Herefordshire, HR4 9EW

      IIF 266
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, England

      IIF 267
  • Miss Thi An Nguyen
    Vietnamese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Plantagenet House, 1 Leda Road, London, SE18 5QR, England

      IIF 268
  • Miss Thi Ngoc Nguyen
    Vietnamese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 1st Floor, 308 Gillott Road, Birmingham, B16 0RR, England

      IIF 269
  • Mr Duc Chien Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 270 IIF 271
  • Mrs Huong Thu Thi Nguyen
    Vietnamese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 Garland House, Seven Kings Way, Kingston Upon Thames, KT2 5AF, England

      IIF 272
  • Mrs Phuong Thi Le
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 273
  • Ms Hang Thi Nguyen
    Vietnamese born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Street, Stalybridge, SK15 2JN, England

      IIF 274
  • Ms Yen Thi Nguyen
    Vietnamese born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 275
  • Nguyen, Giang Tra Thi
    Vietnamese director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nguyen, Hang

    Registered addresses and corresponding companies
    • 53, Fleming Way, Elephant And Castle, London, SE17 3QR, England

      IIF 278
  • Nguyen, Hong Thi
    Vietnamese director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, United Kingdom

      IIF 279
  • Nguyen, Hong Thi
    Vietnamese nail technician born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waldegrave Gardens, Upminster, Essex, RM14 1UT, Uk

      IIF 280
  • Nguyen, Linh Thi
    Vietnamese nail technician born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Worcester Road, Bromsgrove, B61 7AE, United Kingdom

      IIF 281
  • Nguyen, Thanh
    Vietnamese nail technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 282
  • Nguyen, Thi Thao
    Viet Nam nail technician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial St, London, E1 6BD, United Kingdom

      IIF 283
  • Nguyen, Thi Tra Giang
    Vietnamese director born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Nguyen, Thi Vi

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 286
  • Nguyen, Tu Ngoc Thi
    Vietnamese business woman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 832-836, High Road, Tottenham, London, United Kingdon, N17 0EY, England

      IIF 287
  • Mr Chien Duc Nguyen
    Vietnamese born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Ashford, TN24 8TF, England

      IIF 288
  • Mr Hieu Trung Nguyen
    Vietnamese born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 210, Old Christchurch Road, Bournemouth, BH1 1PD, England

      IIF 289
  • Mrs Thi Kim Chung Nguyen
    Vietnamese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sir Isaacs Walk, Colchester, CO1 1JJ, England

      IIF 290
    • 26, Trinity Street, Colchester, CO1 1JN, England

      IIF 291
  • Mrs Thi My Hanh Nguyen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Somerset Street, Northampton, NN1 3LW, United Kingdom

      IIF 292
  • Mrs Thi Thu Trang Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Dunmow, CM6 1AE, England

      IIF 293
  • Ms Chuong Thi Nguyen
    Vietnamese born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, Elveden Road, London, NW10 7ST, England

      IIF 294
  • Ms Thi Anh Van Nguyen
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Adagio Point, 1, Bridge Walk, London, SE8 3FH, United Kingdom

      IIF 295
  • Ms Thi Ngoc Thuy Nguyen
    Vietnamese born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Erdington, Birmingham, B23 6UE, England

      IIF 296
  • Ms Thi Phuong Nguyen
    Vietnamese born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingston Road, Willerby, Hull, HU10 6AD, England

      IIF 297
  • Ms Thi Thu Huong Nguyen
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 298
  • Nguyen, Huong

    Registered addresses and corresponding companies
    • T/a Full Stop Aesthetics, Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, HA1 1HS, United Kingdom

      IIF 299
  • Nguyen, Tam Thanh
    Viet Nam nail technician born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Street, London, United Kingdom

      IIF 300
  • Nguyen, Thi Van Anh
    Vietnamese nail technician born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 301 IIF 302
  • Nguyen, Trang
    Vietnamese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 303
  • Nguyen, Tung

    Registered addresses and corresponding companies
    • Unit 6 South Quay Plaza, 185 Marsh Wall, Isle Of Dogs, London, E14 9SH, United Kingdom

      IIF 304
  • Miss Thi Thuy Linh Nguyen
    Vietnamese born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tranquil Vale, London, SE3 0BU, England

      IIF 305
    • 89, Trafalgar Road, London, SE10 9TS, United Kingdom

      IIF 306
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Oak Common Lane, London, W3 7DA, England

      IIF 307
  • Ms Huong Thi Thu Nguyen
    Vietnamese born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Road, Wolverton, Mitlon Keynes, MK12 5LJ, England

      IIF 308
  • Ms Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 309
  • Ms Thi Vi Nguyen
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Malcolm Road, Surrey, CR5 2DB, United Kingdom

      IIF 310
  • Nguyen, Thanh Phong
    Vietnamese nail technician born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Dedworth Road, Windsor, SL4 4JN, United Kingdom

      IIF 311
  • Nguyen, Thi Ngoc Tu
    Vietnamese director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 - 24, Dixon Street, Stockton-on-tees, Cleveland, TS18 1PE, United Kingdom

      IIF 312
  • Nguyen, Thi Thu Trang
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bishops Close, Barnet, EN5 2QH, England

      IIF 313
  • Nguyen, Thuong Van
    Vietnamese buisnessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Primrose House, 262 Langsett Road, Sheffield, S6 2UE, United Kingdom

      IIF 314
  • Nguyen, Thuong Van
    Vietnamese nail technician born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 315
  • Tuoi Thi Nguyen
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Seven Sisters Road, London, N7 7PX, United Kingdom

      IIF 316
  • Mr Tung Duy Nguyen
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falstaff Mews, Kent, DA9 9WW, United Kingdom

      IIF 317
    • Unit 6 South Quay Plaza, 185 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 318
  • Mr Viet Thanh Nguyen
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom

      IIF 319
  • Mrs Diem Thi Nguyen
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Thirsk Road, London, SE25 6QG, England

      IIF 320
  • Mrs Thi Huong Nguyen
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bank Street, Ashford, TN23 1BA, England

      IIF 321
    • 63, Cornwallis Avenue, Aylesham, CT3 3HG, England

      IIF 322
  • Mrs Thi Kim Ngan Nguyen
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Richmond Road, Kingston, Kingston-upon-thames, Surrey, KT2 5BW, United Kingdom

      IIF 323
  • Mrs Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miss Saigon Nails, Ground Floor, 2 Suffolk Rd, Lowestoft, Suffolk, NR32 1DZ, United Kingdom

      IIF 324
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Crystal Peak Shopping Centre, West Mall, Sheffield, S20 7PJ, United Kingdom

      IIF 325
  • Ms Hang Thi Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 326
    • Ground Floor, 136 Grove Lane, London, SE5 8BP, United Kingdom

      IIF 327
  • Ms Ngoc Thi Nguyen
    Vietnamese born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Street, Penicuik, EH26 8HS, Scotland

      IIF 328
  • Ms Thi Hue Nguyen
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Outfield Crescent, Wokingham, RG40 2ET, United Kingdom

      IIF 329
  • Ms Thi Phuong Thuy Nguyen
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3 Wesley Building, Newport Road, Caldicot, NP26 4LY, Wales

      IIF 330
  • Ms Thi Thu Tam Nguyen
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 331
  • Nguyen, Thi Tam
    Vietnamese beautician born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 332
  • Nguyen, Thi Thanh Huyen
    Vietnamese nail technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Haverhill, Suffolk, CB9 8AP, United Kingdom

      IIF 333
  • Miss Khac Thi Han Nguyen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 334
  • Miss Loan Thuy Nguyen
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Thornton Heath, Surrey, CR7 8LE, United Kingdom

      IIF 335
  • Miss Phuong Ly Thi Nguyen
    Vietnamese born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brighton Road, Worthing, BN11 3EG, England

      IIF 336
  • Miss Thuy Thi Nguyen
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cornhill, High Chelmer Shopping Centre, Chelmsford, CM1 1XE, England

      IIF 337
  • Miss Thuy Thi Thu Nguyen
    Vietnamese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27 High Street, High Street, Ascot, SL5 7HG, England

      IIF 338
  • Mrs Nguyen Thi Tam
    Vietnamese born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 339
  • Mrs Thi Tam Nguyen
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lordship Lane, London, SE22 8EP, England

      IIF 340
    • Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 341
  • Mrs Tu Ngoc Thi Nguyen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Street, Wolverton, Milton Keynes, MK12 5JN, United Kingdom

      IIF 342
  • Ms Hang Thi Lisa Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sloane Street, Unit 72, London, London, SW1X 9SN, United Kingdom

      IIF 343
    • 50 Sloane Street, Unit 72, London, SW1X 9SN, United Kingdom

      IIF 344
  • Ms Thi Hong Linh Nguyen
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, Wong Lange & Co, London, W1D 5LG, England

      IIF 345
    • Flat 7, 28 Harcourt Street, London, W1H 4HR, United Kingdom

      IIF 346
  • Ms Thuy Phuong Nguyen
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, London Road, Sutton, SM3 8HW, England

      IIF 347
  • Nguyen, Thi Bao Yen
    Vietnamese nail technician born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 348
  • Nguyen, Thi Kim Ngan
    Vietnamese beautian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Avenue, London, E11 2EF, United Kingdom

      IIF 349
  • Nguyen, Thi Kim Ngan
    Vietnamese nail technician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 350 IIF 351
  • Nguyen, Thuy Ngoc
    Vietnamese nail technician born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 352
  • Thi Tam, Nguyen
    born in May 1968

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 353
  • Miss Thi Ngoc Bao Nguyen
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bateman Close, Crewe, Cheshire, CW1 3DQ, England

      IIF 354
    • 68, Ford Lane, Crewe, CW1 3EH, United Kingdom

      IIF 355
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Cowgate, Kirkintilloch, Glasgow, G66 1HW, Scotland

      IIF 356
  • Ms Ngoc Thi Nguyen
    Vietnamese born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, East Princess Street, Helensburgh, G84 7QA, Scotland

      IIF 357
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 358
  • Ms Thuy Phuong Thi Nguyen
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, High Street, Brentwood, CM14 4AP, United Kingdom

      IIF 359
  • Miss Giang Tra Thi Nguyen
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 360
    • 27, Witton Street, Northwich, CW9 5DE, England

      IIF 361
    • 35, De Lacy Row, Castlefields, Runcorn, WA7 2NB, England

      IIF 362
  • Mr Thi Hang Nguyen
    Vietnamese born in August 1987

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/14804, London, N3 2JU, United Kingdom

      IIF 363
  • Mr Thu Hang Nguyen
    Vietnamese born in September 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 364
  • Ms Huong Thi Thanh Nguyen
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Heath Road, Crayford, Kent, DA1 3NP, England

      IIF 365
    • 19, Heath Road, Kent, DA1 3NP, United Kingdom

      IIF 366
  • Ms Thi Tra Giang Nguyen
    Vietnamese born in September 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Huong Thi Nguyen
    Danish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 863, Ashton New Road, Manchester, M11 4PB, United Kingdom

      IIF 369
  • Ms. Hang Thuy Nguyen
    Vietnamese born in July 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Suite 16633, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 370 IIF 371 IIF 372
  • Miss Trang Nguyen
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 373
  • Mr Thanh Nguyen
    Vietnamese born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Wessex Road, Salisbury, SP1 1LD, United Kingdom

      IIF 374
  • Mrs Thi Thanh Huyen Nguyen
    Vietnamese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Suffolk, CB9 8AP, United Kingdom

      IIF 375
  • Ms Thi Thu Trang Nguyen
    Vietnamese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bishops Close, Barnet, EN5 2QH, England

      IIF 376
  • Miss Linh Thi Nguyen
    Vietnamese born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Worcester Road, Bromsgrove, B61 7AE, United Kingdom

      IIF 377
  • Miss Linh Thuy Thi Nguyen
    Vietnamese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, High Street, Whitton, Twickenham, TW2 7LS, United Kingdom

      IIF 378
  • Mr Thuong Van Nguyen
    Vietnamese born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 248, 41 Essex Street, Birmingham, B5 4TR, United Kingdom

      IIF 379
  • Ms Thi Ngoc Tu Nguyen
    Vietnamese born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 - 24, Dixon Street, Stockton-on-tees, TS18 1PE, United Kingdom

      IIF 380
  • Miss Thi Tam Nguyen
    Vietnamese born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 Carlepeppar, Flat 2, 231 High Street, Perth, PH1 5PB

      IIF 381
  • Mrs Ngan Kim Thi Nguyen
    Vietnamese born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 41a, High Street, Whitton, Twickenham, TW2 7LB, England

      IIF 382
  • Mrs Thi Bao Yen Nguyen
    Vietnamese born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 383
    • Unit 8, Boxpark Wembley, 18 Olympic Way, Wembley, HA9 0JT, England

      IIF 384
  • Mrs Thuy Ngoc Nguyen
    Vietnamese born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Gorleston-on-sea, NR31 6RE, United Kingdom

      IIF 385
  • Ms Giang Tra Thi Nguyen
    Vietnamese born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 148
  • 1
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 2
    Flat 1 1 Penfold Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-24 ~ now
    IIF 182 - Director → ME
  • 3
    C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,744 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 5
    74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 6
    Unit U070a Upper Thames Walk, Bluewater, Greenhithe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    86,700 GBP2022-12-31
    Officer
    2013-12-10 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 7
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2025-03-31
    Officer
    2017-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 8
    68 LEON & TRANG LTD - 2022-09-26
    5 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-06-30
    Officer
    2022-09-22 ~ now
    IIF 43 - Director → ME
  • 9
    1 Falstaff Mews, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 227 - Director → ME
  • 10
    Flat 21 Plantagenet House, 1 Leda Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -944 GBP2025-08-31
    Officer
    2024-08-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 268 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 268 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
  • 11
    33 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 12
    4 Stratford Road, Wolverton, Mitlon Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,625 GBP2025-01-31
    Officer
    2025-07-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 13
    11 St Thomas Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,569 GBP2024-03-31
    Officer
    2017-10-18 ~ now
    IIF 41 - Director → ME
    2017-10-18 ~ now
    IIF 257 - Secretary → ME
  • 14
    38 High Street, Bagshot, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 15
    Flat 1 Dodderhill Court Crutch Lane, Elmbridge, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 16
    Room 8 276 Marton Road, Middlesbrough, England, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 17
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 18
    180 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,926 GBP2024-10-31
    Officer
    2019-10-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    15 Church Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,917 GBP2024-05-31
    Officer
    2024-05-07 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 270 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    Unit 11 Unit 11, Dan House, 307 Elveden Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 78 - Director → ME
    2024-09-24 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 294 - Has significant influence or controlOE
  • 22
    109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,170 GBP2024-10-31
    Officer
    2022-10-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 23
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 24
    9 Church Street, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,514 GBP2020-02-29
    Officer
    2019-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    211 High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -900 GBP2016-10-31
    Officer
    2007-02-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    39 Richmond Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,445 GBP2024-11-30
    Officer
    2023-10-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 27
    29 Whitegate Avenue, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2023-02-28
    Officer
    2022-12-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 29
    29-30, Frith Street 3rd Floor, Wong Lange & Co, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,415 GBP2024-08-31
    Officer
    2019-08-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 345 - Has significant influence or controlOE
  • 30
    50 Sloane Street Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 344 - Has significant influence or control as a member of a firmOE
    IIF 344 - Has significant influence or controlOE
    IIF 344 - Has significant influence or control over the trustees of a trustOE
  • 31
    63 Cornwallis Avenue, Aylesham, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 32
    14 Market Street Market Street, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Person with significant control
    2019-08-01 ~ now
    IIF 354 - Ownership of shares – More than 50% but less than 75%OE
    IIF 354 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    14 Market Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,208 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 35
    14 Market Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,528 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 36
    Unit 39 Corbidge Court, Glaisher Street, Lonodn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 37
    Apartment 248 41 Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 38
    10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,533 GBP2025-02-28
    Officer
    2025-03-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 39
    19 Heath Road, Crayford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 40
    DONNA EYELASHES EYEBROW LTD - 2023-08-17
    19 Heath Road, Crayford, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,750 GBP2024-03-31
    Officer
    2020-11-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 41
    Unit 3 Wesley Building, Newport Road, Caldicot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 42
    209 Greenside Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 43
    EATPHO 1 LIMITED - 2023-12-11
    K NAILS AND SPA LIMITED - 2023-12-11
    210 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 44
    20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,703 GBP2024-11-30
    Officer
    2025-07-26 ~ now
    IIF 238 - Secretary → ME
  • 45
    26 Trinity Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,608 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 291 - Right to appoint or remove directorsOE
  • 46
    40 Worcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 47
    51 Blandford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,471 GBP2017-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 48
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 358 - Ownership of shares – 75% or more as a member of a firmOE
  • 49
    46 East Princess Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,941 GBP2024-10-31
    Officer
    2025-08-29 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 50
    20 Derwent Parade, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 280 - Director → ME
    IIF 18 - Director → ME
  • 51
    35 De Lacy Row, Castlefields, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 52
    30 Longton Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,844 GBP2024-10-31
    Officer
    2022-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 53
    50 Sloane Street Unit 72, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 343 - Right to appoint or remove directors as a member of a firmOE
    IIF 343 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 54
    35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 55
    51 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 255 - Director → ME
  • 56
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    994 GBP2025-03-31
    Officer
    2018-04-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 57
    205 Old Oak Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Greenhill House First Floor East Wing, Thorpe Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,123 GBP2024-12-31
    Officer
    2020-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 59
    Ground Floor, 136 Grove Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 60
    65 Somerset Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 151 - Director → ME
    2021-10-04 ~ dissolved
    IIF 258 - Secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 61
    73 Lordship Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,646 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    78 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,597 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 63
    62 The Stratford Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 64
    HH LOGISTICS LIMITED - 2020-05-26
    54 Newberries Avenue, Radlett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 65
    Miss Hang Tuyet Thi Nguyen, 351 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 146 - Director → ME
  • 66
    29 Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,665 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 67
    TANPRTT LIMITED - 2020-06-11
    31 High Street, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-06-10 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 68
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,068 GBP2018-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 69
    22 - 24 Dixon Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 70
    9 Church Street, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2021-05-24
    Officer
    2016-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 72
    6 Onslow Parade, Hampden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 74
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 75
    91-93 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 85 - Director → ME
    2009-11-13 ~ dissolved
    IIF 278 - Secretary → ME
  • 76
    24b Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,413 GBP2024-01-31
    Officer
    2018-12-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    KDL BEAUTY LTD - 2022-01-24
    35 Lord Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-20 ~ dissolved
    IIF 236 - Director → ME
  • 78
    Unit 3 118 - 120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 79
    CHISEL NAIL ART UK LTD - 2024-11-05
    Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    2024-02-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 80
    28 Ellen Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 81
    Lee House, 116-118 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 82
    24-26, Arcadia Avenue Fin009/14804, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 83
    15 High Street, Amesbury, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 84
    12 Milford Street, Salisbury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-12-03 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    526 London Road, Cheam, Sutton, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Right to appoint or remove directorsOE
  • 86
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 87
    166 South Street, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2025-04-30
    Officer
    2021-04-15 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 88
    88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,582 GBP2024-07-31
    Officer
    2024-03-23 ~ now
    IIF 28 - Director → ME
    2017-08-23 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 90
    28 Church Street, Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -981 GBP2024-03-26
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    ITRA LIMITED - 2002-10-25
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 66 - Director → ME
  • 92
    59 The Parade, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 93
    59 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,678 GBP2025-03-31
    Officer
    2024-07-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 94
    46 Kingsbury, Aylesbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,288 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 95
    TOP NAIL BAR (HIGHGATE) LTD - 2018-11-23
    89 Trafalgar Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,257 GBP2024-10-31
    Officer
    2021-07-27 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 306 - Has significant influence or controlOE
  • 96
    362 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-04-26 ~ dissolved
    IIF 54 - Director → ME
  • 97
    74 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 98
    27 High Street High Street, Ascot, England
    Active Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 99
    178 Seven Sisters Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -949 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    Flat 41a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,326 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 101
    51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 283 - Director → ME
    2013-07-01 ~ dissolved
    IIF 300 - Director → ME
  • 102
    50 Sloane Street, Unit 72 50 Sloane Street, Unit 72, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 103
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,203 GBP2024-12-31
    Officer
    2024-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 104
    24 Camp Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    61b Lancaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 209 - Director → ME
    2015-10-01 ~ dissolved
    IIF 286 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 106
    Flat 3 1st Floor, 308 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 107
    Unit 2 Crystal Peak Shopping Centre, West Mall, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 108
    3 Kingston Road, Willerby, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 109
    34 Grosvenor Street, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,279 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 110
    6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    72a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 112
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,168 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 113
    7 Beluga Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 114
    12 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 115
    12 Milford Street, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    2023-11-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 116
    216 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,528 GBP2024-11-30
    Officer
    2023-11-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 117
    248 Hutton Road, Shenfield, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 17 - Director → ME
    IIF 279 - Director → ME
  • 118
    Doshi & Co Windsor House, 1st Floor, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-18 ~ dissolved
    IIF 53 - Director → ME
  • 119
    13 Tranquil Vale, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,261 GBP2025-01-31
    Officer
    2024-01-27 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 120
    61 Station Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,208 GBP2024-08-31
    Officer
    2025-09-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 121
    The Wenta Business Centre Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 122
    C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,416 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 123
    Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,644 GBP2024-02-28
    Person with significant control
    2017-02-01 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,993 GBP2019-04-30
    Officer
    2013-04-08 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 125
    Unit 1060a T&l Polished Ltd, Unit 1060a, Westfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 211 - Director → ME
  • 127
    8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-08-31
    Officer
    2014-04-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 128
    88a High Street, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,994 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 359 - Ownership of shares – More than 50% but less than 75%OE
  • 129
    88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 130
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 131
    22 Goldhawk Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,225 GBP2024-03-31
    Officer
    2018-07-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 132
    43 East Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    358 GBP2024-03-31
    Officer
    2023-04-17 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 133
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-12 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 331 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 134
    6 Onslow Parade, Hampden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 135
    216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-08-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 136
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 224 - Director → ME
  • 137
    First Floor, 13a High Street, Edenbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2021-12-31
    Officer
    2010-04-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 138
    Unit 2 Cornhill, High Chelmer Shopping Centre, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 139
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 140
    7 Beluga Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,003 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    39 Richmond Road, Kingston, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,614 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 142
    4 The Pavement, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 143
    BODY BOUTIQUE SHOP LIMITED - 2024-08-30
    Body Boutique, 109 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,652 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 144
    47 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,589 GBP2024-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 145
    88 High Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,925 GBP2025-05-31
    Officer
    2020-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 146
    17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2024-03-05 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 147
    7 Brighton Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 148
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    40 Shorts Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,814 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-12-31
    IIF 45 - Director → ME
    Person with significant control
    2021-03-16 ~ 2022-04-04
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 2
    Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2025-03-31
    Officer
    2017-01-30 ~ 2017-09-04
    IIF 304 - Secretary → ME
    Person with significant control
    2017-01-30 ~ 2017-09-04
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    68 LEON & TRANG LTD - 2022-09-26
    5 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-06-30
    Officer
    2022-06-17 ~ 2022-11-16
    IIF 36 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-11-15
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A3 EDUCATION MANAGEMENT LTD. - 2020-06-08
    A3 RUNWAY MANAGEMENT LTD. - 2019-02-28
    Suite 15416, Chynoweth House Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    2017-09-21 ~ 2017-09-30
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    76 Old Oak Common Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2019-08-06 ~ 2025-07-01
    IIF 149 - Director → ME
    Person with significant control
    2019-08-06 ~ 2025-07-01
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
  • 6
    Unit C2 Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,917 GBP2024-05-31
    Officer
    2023-05-03 ~ 2024-05-07
    IIF 178 - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-05-07
    IIF 271 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of shares – 75% or more as a member of a firm OE
    2023-05-03 ~ 2024-05-07
    IIF 263 - Ownership of shares – 75% or more OE
  • 7
    Unit 11 Unit 11, Dan House, 307 Elveden Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ 2024-12-05
    IIF 77 - Director → ME
  • 8
    863 Ashton New Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,395 GBP2025-03-31
    Officer
    2024-03-18 ~ 2025-02-06
    IIF 217 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-02-06
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 9
    6 Primrose House, 262 Langsett Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ 2016-09-30
    IIF 314 - Director → ME
  • 10
    8b Ellingfort Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-08-31 ~ 2013-07-23
    IIF 147 - Director → ME
  • 11
    355a Barking Road, East Ham, London, United Kingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ 2011-09-15
    IIF 287 - Director → ME
  • 12
    35 De Lacy Row, Castlefields, Runcorn, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ 2025-09-22
    IIF 15 - Director → ME
    Person with significant control
    2025-06-04 ~ 2025-09-22
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 13
    16 Market Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,100 GBP2024-08-31
    Officer
    2019-08-01 ~ 2023-11-20
    IIF 61 - Director → ME
  • 14
    18 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -203,424 GBP2024-09-30
    Officer
    2024-02-01 ~ 2024-04-17
    IIF 31 - Director → ME
    2022-02-03 ~ 2024-01-31
    IIF 32 - Director → ME
    Person with significant control
    2022-02-03 ~ 2023-06-20
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-02-14 ~ 2024-03-04
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    10 Widemarsh Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,533 GBP2025-02-28
    Officer
    2024-02-20 ~ 2025-03-17
    IIF 80 - Director → ME
  • 16
    EDUNEXT (GLOBAL) INNOVATION GROUP LIMITED - 2017-10-09
    Suite 16633 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 USD2018-12-31
    Person with significant control
    2017-09-23 ~ 2018-12-31
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    20 Sir Isaacs Walk, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,703 GBP2024-11-30
    Officer
    2023-11-06 ~ 2025-07-26
    IIF 185 - Director → ME
    Person with significant control
    2023-11-06 ~ 2025-07-26
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 290 - Right to appoint or remove directors OE
  • 18
    374 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,877 GBP2024-02-29
    Officer
    2017-03-13 ~ 2018-02-27
    IIF 2 - Director → ME
  • 19
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,154 GBP2017-06-30
    Officer
    2015-06-24 ~ 2015-12-01
    IIF 350 - Director → ME
    IIF 302 - Director → ME
  • 20
    26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,466 GBP2024-12-31
    Officer
    2014-05-22 ~ 2025-04-11
    IIF 351 - Director → ME
    2014-05-22 ~ 2025-04-09
    IIF 301 - Director → ME
  • 21
    18 Halsbury Road East, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,031 GBP2024-03-31
    Officer
    2017-03-13 ~ 2017-03-14
    IIF 1 - Director → ME
  • 22
    18 Teviot Gtrove, Kingsnorton, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,734 GBP2024-09-30
    Officer
    2013-11-21 ~ 2014-03-27
    IIF 234 - Director → ME
  • 23
    HALONG BAY RESTAURANT (MANCHESTER) LIMITED - 2020-03-17
    24 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ 2014-03-27
    IIF 82 - Director → ME
  • 24
    Unit 8 Borough Parade, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    2020-01-27 ~ 2022-06-24
    IIF 97 - Director → ME
    Person with significant control
    2020-01-27 ~ 2022-06-24
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 25
    TANPRTT LIMITED - 2020-06-11
    31 High Street, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-06-09 ~ 2020-06-11
    IIF 122 - Director → ME
  • 26
    5 Yeo Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,858,966 GBP2017-09-30
    Person with significant control
    2016-09-08 ~ 2017-09-11
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Has significant influence or control OE
  • 27
    27 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,106 GBP2024-12-31
    Officer
    2020-12-16 ~ 2022-01-26
    IIF 125 - Director → ME
    Person with significant control
    2020-12-16 ~ 2022-01-26
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 28
    CHISEL NAIL ART UK LTD - 2024-11-05
    Unit 3 118-120 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,331 GBP2024-04-30
    Officer
    2021-04-26 ~ 2022-05-25
    IIF 70 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-25
    IIF 138 - Has significant influence or control OE
  • 29
    35 Lord Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,161 GBP2023-08-31
    Officer
    2023-04-22 ~ 2023-06-01
    IIF 67 - Director → ME
  • 30
    92 St. Johns Wood High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -152,869 GBP2024-08-13
    Officer
    2020-05-01 ~ 2022-07-09
    IIF 71 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-08-14
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    2021-06-23 ~ 2022-07-09
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 31
    124 High Street, Gorleston-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ 2025-02-20
    IIF 352 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-02-19
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of shares – 75% or more OE
  • 32
    8b Ellingfort Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    358 GBP2015-10-31
    Officer
    2014-05-01 ~ 2016-04-30
    IIF 176 - Director → ME
  • 33
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,539 GBP2021-10-31
    Officer
    2016-10-04 ~ 2017-08-14
    IIF 276 - Director → ME
    Person with significant control
    2016-10-04 ~ 2017-08-14
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 34
    8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,020 GBP2018-07-31
    Officer
    2016-07-11 ~ 2016-08-19
    IIF 179 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-17
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Has significant influence or control OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
  • 35
    4 South Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,902 GBP2024-11-30
    Officer
    2018-11-23 ~ 2021-09-15
    IIF 3 - Director → ME
    Person with significant control
    2018-11-23 ~ 2021-09-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    40 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ 2026-01-14
    IIF 10 - Director → ME
    Person with significant control
    2024-06-18 ~ 2026-01-14
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 37
    88 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,582 GBP2024-07-31
    Officer
    2017-07-20 ~ 2017-08-23
    IIF 157 - Director → ME
  • 38
    29-30 Frith Street, Third Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -606 GBP2023-03-31
    Officer
    2016-04-19 ~ 2023-08-31
    IIF 133 - Director → ME
  • 39
    ITRA LIMITED - 2002-10-25
    Modern Touch Nail Studio Ltd, 15 Delaford Road, Bermondsey, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-22 ~ 2005-06-30
    IIF 204 - Secretary → ME
  • 40
    81 High Street, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,345 GBP2024-07-31
    Officer
    2019-07-01 ~ 2024-07-31
    IIF 130 - Director → ME
    Person with significant control
    2019-07-01 ~ 2023-06-30
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 41
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,767 GBP2025-03-31
    Officer
    2022-04-04 ~ 2025-07-01
    IIF 150 - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-07-01
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 42
    T/a Full Stop Aesthetics Unit 32 St George's Shopping, St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,389 GBP2024-05-31
    Officer
    2014-05-15 ~ 2022-12-31
    IIF 50 - Director → ME
    2014-05-15 ~ 2022-12-31
    IIF 299 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2022-12-31
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 43
    51 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-22
    IIF 256 - Director → ME
  • 44
    171 Church Street, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ 2014-06-10
    IIF 233 - Director → ME
  • 45
    The Nail Spa (unit 1064a) The Street, Montfichet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,203 GBP2024-12-31
    Officer
    2017-12-14 ~ 2024-08-13
    IIF 212 - Director → ME
    Person with significant control
    2017-12-14 ~ 2024-08-13
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 317 - Right to appoint or remove directors OE
  • 46
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,789 GBP2022-06-30
    Officer
    2015-06-02 ~ 2022-09-01
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
  • 47
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,875 GBP2024-03-31
    Officer
    2019-10-22 ~ 2019-10-22
    IIF 262 - Director → ME
  • 48
    84-86 Victoria Road West, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ 2025-09-23
    IIF 13 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-09-23
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 49
    6 Queen Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2021-03-31
    Officer
    2017-12-05 ~ 2019-04-16
    IIF 26 - Director → ME
  • 50
    Unit 8 Boxpark Wembley, 18 Olympic Way, Wembley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,144 GBP2025-04-30
    Person with significant control
    2019-04-20 ~ 2026-01-19
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    34 Bank Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,846 GBP2024-03-31
    Officer
    2024-02-25 ~ 2025-10-14
    IIF 206 - Director → ME
    Person with significant control
    2024-02-24 ~ 2025-09-01
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Right to appoint or remove directors as a member of a firm OE
    IIF 321 - Has significant influence or control as a member of a firm OE
    IIF 321 - Ownership of voting rights - 75% or more OE
  • 52
    COCO & RACHEL LTD - 2020-05-27
    C/o Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,747 GBP2024-09-30
    Officer
    2017-09-14 ~ 2019-04-18
    IIF 183 - Director → ME
    Person with significant control
    2017-09-14 ~ 2019-04-18
    IIF 346 - Has significant influence or control OE
  • 53
    498 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,195 GBP2024-10-31
    Officer
    2022-10-26 ~ 2024-03-01
    IIF 91 - Director → ME
    Person with significant control
    2022-10-26 ~ 2024-03-01
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 54
    189 Dedworth Road, Windsor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,016 GBP2024-02-29
    Officer
    2017-02-09 ~ 2021-09-18
    IIF 311 - Director → ME
  • 55
    526 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2024-11-30
    Officer
    2018-07-01 ~ 2019-10-25
    IIF 75 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-10-25
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    216 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,528 GBP2024-11-30
    Person with significant control
    2023-11-30 ~ 2023-12-01
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 57
    123 High Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2024-11-30
    Officer
    2019-11-25 ~ 2020-08-01
    IIF 332 - Director → ME
    Person with significant control
    2019-11-25 ~ 2021-08-23
    IIF 381 - Ownership of shares – 75% or more OE
  • 58
    61 Station Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,208 GBP2024-08-31
    Officer
    2019-05-09 ~ 2025-09-10
    IIF 101 - Director → ME
    Person with significant control
    2022-05-29 ~ 2025-09-10
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 59
    8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-08-31
    Officer
    2012-08-13 ~ 2012-09-07
    IIF 92 - Director → ME
    2012-08-13 ~ 2012-09-07
    IIF 246 - Secretary → ME
  • 60
    216 King St King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-04 ~ 2022-08-01
    IIF 88 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-08-01
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 61
    VIETMETAL GROUP LLP - 2021-03-03
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ 2021-03-01
    IIF 353 - LLP Designated Member → ME
    Person with significant control
    2019-10-29 ~ 2021-03-01
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 339 - Right to surplus assets - More than 25% but not more than 50% OE
  • 62
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,203 GBP2023-12-31
    Person with significant control
    2017-08-14 ~ 2019-03-23
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    47 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,589 GBP2024-08-31
    Officer
    2013-08-09 ~ 2019-06-21
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 64
    17 St Swithins Street, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-05 ~ 2025-04-01
    IIF 98 - Director → ME
  • 65
    8b Ellingfort Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-04-24
    IIF 124 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-04-24
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - 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.