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

Chen, Jian

    Related profiles found in government register
  • Chen, Jian
    Chinese director & shareholder born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 1
  • Chen, Jian
    Chinese merchant born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2
  • Chen, Jian
    Chinese director born in March 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 3
  • Chen, Jian
    Chinese director & shareholder born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 401, Unit 3, No. 27 Honglou District, Jinan, Shandong, 250000, China

      IIF 4
  • Chen, Jian
    Chinese director born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 5
  • Chen, Jian
    Chinese director & shareholder born in September 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 6
  • Chen, Jian
    Chinese director born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 7
  • Chen, Jian
    Chinese director & shareholder born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 8
  • Chen, Jian
    Chinese merchant born in March 1979

    Resident in China.

    Registered addresses and corresponding companies
    • icon of address 10-3-603, Lan De Hua Ting, Changqian Garden, Tian Village, Haidian District, Beijing, China.

      IIF 9
  • Chen, Jian
    Chinese director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address Suite 126, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 11
  • Chen, Jian
    Chinese company director born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1494 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 12
  • Chen, Jian
    Chinese director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13521156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Chen, Jian
    Chinese director born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12224872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 13398304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Chen, Jian
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 16
  • Chen, Jian
    Chinese business born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 17
  • Chen, Jian
    Chinese director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 18
  • Chen, Jian
    Chinese director and company secretary born in November 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13708684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Chen, Jian
    Chinese business person born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G56,welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 20
  • Chen, Jian
    Chinese director born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 21
  • Chen, Jianwen
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12617007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Chen, Jian
    Chinese company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 23
  • Chen, Jian
    Chinese chef born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 24
    • icon of address 3, Sunningdale Drive, Eaglescliffe, Stockton-on-tees, TS16 9JP, England

      IIF 25
  • Chen, Jian
    Chinese company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 26
  • Chen, Jian
    Chinese director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Nortgate, Darlington, DL1 1TZ, United Kingdom

      IIF 27
    • icon of address 157 Northgate, Darlington, DL1 1TL, England

      IIF 28
    • icon of address 159, Northgate, Darlington, DL1 1TZ, United Kingdom

      IIF 29
  • Chen, Jian
    Chinese managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ

      IIF 30
  • Jian, Chen
    Chinese wholesaler manufacturer born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Shanqian, Zhangan, Jiojiang, Zhejiang, China

      IIF 31
  • Jian Chen
    Chinese born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 32
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 33
  • Chen, Jian
    Chinese chef born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 34
  • Chen, Jian
    Chinese director born in September 1983

    Resident in P. R. China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 35
  • Jian Chen
    Chinese born in March 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 36
  • Jian Chen
    Chinese born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 1-1, Renmin Road, Jiangdu City, Jiangsu Province, China

      IIF 37
  • Mr Chen Jian
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Shanqian, Zhangan, Jiojiang, Zhejiang, China

      IIF 38
  • Chen, Ronghui
    Chinese director born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni708668 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • icon of address Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 40
  • Jian Chen
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Jian Chen
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13521156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Jian Chen
    Chinese born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12224872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 13398304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Jian Chen
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 45
  • Jian Chen
    Chinese born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Streetr, Purley, London, England, CR8 2AD, United Kingdom

      IIF 46
  • Jian Chen
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 47
  • Jian Chen
    Chinese born in November 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13708684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Jian Chen
    Chinese born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 49
  • Mr Jian Chen
    Chinese born in March 1979

    Resident in China.

    Registered addresses and corresponding companies
    • icon of address No. 1-1, Renmin Road, Jiangdu City, Jiangsu, China.

      IIF 50
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 51
  • Jianwen Chen
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12617007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Jian Chen
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 126, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 53
  • Mr Jian Chen
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1494 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 54
  • Ronghui Chen
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni708668 - Companies House Default Address, Belfast, BT1 9DY

      IIF 55
    • icon of address Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 56
  • Chen, Jian
    Chinese director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, North Road, Darlington, Darlington, DL1 1TZ, United Kingdom

      IIF 57
  • Jian, Chen
    Chinese businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-46, Ashton Old Road, Office 9, Flexi Space, Manchester, M12 6LP, United Kingdom

      IIF 58
  • Mr Jian Chen
    Chinese born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G56,welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 59
  • Chen, Jian
    Chinese company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Kingsway, London, WC2B 6AA, England

      IIF 60
  • Chen, Jian
    Chinese director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sas, Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 61
  • Chen, Jian

    Registered addresses and corresponding companies
    • icon of address 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 63
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 64
    • icon of address Millwheel House, Kingsway, Bishop Auckland, County Durham, DL14 7JN, England

      IIF 65
    • icon of address 157, Nortgate, Darlington, DL1 1TZ, United Kingdom

      IIF 66
    • icon of address 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 67
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 68
    • icon of address 3, Sunningdale Drive, Eaglescliffe, Stockton-on-tees, TS16 9JP, England

      IIF 69
  • Chen, Ronghui
    Chinese chef born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 70
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, North Road, Darlington, DL1 1TZ, United Kingdom

      IIF 71
  • Mr Jian Chen
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sas, Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 72
    • icon of address 88, Kingsway, London, WC2B 6AA, England

      IIF 73
  • Mr Ronghui Chen
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Unit 1428 2/f 138 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Suite 127 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    KOMAY CONTROLS LTD - 2017-12-21
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 159 Northgate, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 157 Nortgate, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dept 906, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 326 Cleveland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 1494, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2017-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address 4385, 13708684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit G56,welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    VENUS SHOES IMPORT & EXPORT LTD - 2015-11-12
    icon of address 40-46 Ashton Old Road, Office 9, Flexi Space, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,532 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 7-11 Minerva Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 14 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-05-14 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 159 North Road, Darlington, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Sas, Mezzanine Floor Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-02-28
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 221d Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3 Sunningdale Drive, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 157a Northgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2023-12-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2023-12-13
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Chan & Co Regus Business Centre, 1st Floor, Holborn Gate, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,710 GBP2018-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-03-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-03-18
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    icon of address Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,532 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    SWEET ART PATISSERIE LIMITED - 2016-05-17
    icon of address Millwheel House, Kingsway, Bishop Auckland, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2021-12-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-05-27
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    icon of address 209 Wellington Hill West, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,763 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2022-11-08
    IIF 34 - Director → ME
    icon of calendar 2022-11-08 ~ 2022-11-08
    IIF 23 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-12-21
    IIF 70 - Director → ME
    icon of calendar 2022-11-08 ~ 2023-02-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-12-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-28 ~ 2023-12-21
    IIF 74 - Right to appoint or remove directors OE
    icon of calendar 2020-10-26 ~ 2022-11-08
    IIF 75 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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