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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anh Nguyen Van

    Related profiles found in government register
  • Anh Nguyen Van
    Vietnamese born in March 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 36, Bich Cau, Quoc Tu Giam, Ha Noi, 000084, Vietnam

      IIF 1
  • An, Nguyen Van
    Vietnamese accountant born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Thon, Xuan My, Xuan Loc, Phu Loc, Thua Thien Hue, 530000, Vietnam

      IIF 2
  • Tuan, Nguyen Van
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • P.608 Tang 6, Toa Housing, 299 Trung Kinh, P. Yen Hoa Quan Cau Giay, Thanh Pho Ha Noi, 11312, Vietnam

      IIF 3
  • Tuan, Nguyen Van
    Vietnamese accountant born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Xa, Tan Ha, Ham Tan, Binh Thuan, 770000, Vietnam

      IIF 4
  • Thien Nguyen Van
    Vietnamese born in August 1958

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 34, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 5
  • Mr Thang Nguyen Van
    Vietnamese born in March 1983

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 1, Phu Chau, Dong Hung, Thai Binh, 61000, Vietnam

      IIF 6
  • Mr Thanh Nguyen Van
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Nv6-25 Vinaconex, Le Nin, Vinh City, Nghe An, 640000, Vietnam

      IIF 7
  • Tran, Nguyen Van
    Vietnamese director born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Than Nguyen Van
    Vietnamese born in March 2023

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 34, Nguyen Van Troi, Thi Tran Ha Lam, 560000, Vietnam

      IIF 9
  • Thang Nguyen Xuan
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Yen Nho, Gia Dong, Thuan Thanh, Bac Ninh, Viet Nam, 790000, Vietnam

      IIF 10
  • Ceo Nguyen Van An
    Vietnamese born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Thang Nguyen Van
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 1132 Lotus Building, 190 Sai Dong, Viet Hung Ward, Long Bien District, Hanoi, 100000, Vietnam

      IIF 12
  • Thanh, Nguyen Van
    Vietnamese director born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 134 Trung, Nu Vuong Rd, Binh Hien, Hai Chau District , Da Nang City, 550000, Vietnam

      IIF 13
  • Mr Thang Nguyen Van
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 14
    • 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 15
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 16
  • Mr Thang Nguyen Van
    Vietnamese born in June 1997

    Resident in Vietnam

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

      IIF 17
  • Nguyen Van An
    Vietnamese born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Thon, Xuan My, Xuan Loc, Phu Loc, Thua Thien Hue, 530000, Vietnam

      IIF 18
  • Anh Van Nguyen
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Nguyen Van Thang
    Vietnamese born in September 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Thang Nguyen Van
    Vietnamese born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Xa Thanh Phong, Huyen Thanh Liem, Ha Nam, 91000, Vietnam

      IIF 21
  • Nguyen, Tan Van
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
  • Nguyen Van Tuan
    Vietnamese born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • P.608 Tang 6, Toa Housing, 299 Trung Kinh, P. Yen Hoa Quan Cau Giay, Thanh Pho Ha Noi, 11312, Vietnam

      IIF 28
  • Danh Van Nguyen
    Vietnamese born in March 1992

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Mr Nguyen Van Thuan
    Vietnamese born in February 1996

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 36, Britton Close, London, SE6 1AP, United Kingdom

      IIF 30
  • Mr Van Nguyen Thanh
    Vietnamese born in May 1993

    Resident in Vietnam

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

      IIF 31
  • Nguyen, Danh Van
    Vietnamese company director born in March 1992

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
  • Nguyen, Tan Van
    Vietnamese ceo born in January 1991

    Resident in Vietnam

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

      IIF 33
  • Nguyen, Van Tan
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Suite 126, Westlink House, Brentford, London, TW8 9DN, United Kingdom

      IIF 34
  • Nguyen, Van Tuan
    Vietnamese businessman born in March 1986

    Resident in Vietnam

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

      IIF 35
  • Nguyen Van Tuan
    Vietnamese born in May 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Xa, Tan Ha, Ham Tan, Binh Thuan, 770000, Vietnam

      IIF 36
  • Van Tuan Nguyen
    Vietnamese born in March 1986

    Resident in Vietnam

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

      IIF 37
  • Mr Nguyen Van Thanh
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 134 Trung, Nu Vuong Rd, Binh Hien, Hai Chau District , Da Nang City, 550000, Vietnam

      IIF 38
  • Nguyen Van, Anh
    Vietnamese director born in March 1988

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 36, Bich Cau, Quoc Tu Giam, Ha Noi, 000084, Vietnam

      IIF 39
  • Nguyen, Anh Van
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Nguyen, Can Van
    Vietnamese ceo born in December 1994

    Resident in Vietnam

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

      IIF 41
  • Nguyen, Tuan Van
    Vietnamese ceo born in June 1997

    Resident in Vietnam

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

      IIF 42
  • Nguyen Van Tran
    Vietnamese born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
  • Van An, Nguyen, Ceo
    Vietnamese retailer born in July 1995

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Nguyen Van, Thang
    Vietnamese director born in March 1983

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 1, Phu Chau, Dong Hung, Thai Binh, 61000, Vietnam

      IIF 45
  • Nguyen, Thanh Van
    Vietnamese director born in December 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 165 Nguyen Cong Tru, 165 Nguyen Cong Tru, P. Nguyen Thai Binh, Q.1, Tp. Ho Chi Minh, Vietnam

      IIF 46
  • Nguyen, Van Can
    Vietnamese ceo born in December 1994

    Resident in Vietnam

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

      IIF 47
  • Nguyen, Van Thang
    Vietnamese ceo born in July 1987

    Resident in Vietnam

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

      IIF 48
  • Thanh Van Nguyen
    Vietnamese born in December 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 165 Nguyen Cong Tru, 165 Nguyen Cong Tru, P. Nguyen Thai Binh, Q.1, Tp. Ho Chi Minh, Vietnam

      IIF 49
  • Van Thanh Nguyen
    Vietnamese born in October 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 14 - 80 Alley, Tay Tuu, Tay Tuu, Hanoi, 100000, Vietnam

      IIF 50
  • Mr Tan Van Nguyen
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
  • Mr Van Tan Nguyen
    Vietnamese born in February 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Suite 126, Westlink House, 981 Great West Road, London, TW8 9DN, England

      IIF 58
  • Nguyen Thanh, Van
    Vietnamese ceo born in May 1993

    Resident in Vietnam

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

      IIF 59
  • Nguyen Van, Than
    Vietnamese ceo born in October 1968

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 510/3, Nguyen Hoang, Thi Tran Ha Lam, 560000, Vietnam

      IIF 60
  • Nguyen Van, Thang
    Vietnamese company officer born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 1132 Lotus Building, 190 Sai Dong, Viet Hung Ward, Long Bien District, Hanoi, 100000, Vietnam

      IIF 61
  • Nguyen Van, Thanh
    Vietnamese director born in March 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Nv6-25 Vinaconex, Le Nin, Vinh City, Nghe An, 640000, Vietnam

      IIF 62
  • Nguyen, Thanh Van
    Vietnamese director born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 63
  • Nguyen, Van Thanh
    Vietnamese director born in December 1986

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 25/171, Thai Ha- Dong Da-hanoi, Hanoi, 999 99, Vietnam

      IIF 64
  • Nguyen, Van Thanh
    Vietnamese born in January 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 65
  • Nguyen, Van Thanh
    Vietnamese born in October 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 14 - 80 Alley, Tay Tuu, Tay Tuu, Hanoi, 100000, Vietnam

      IIF 66
  • Thanh Van Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 67
  • Van Thang, Nguyen
    Vietnamese ceo born in September 1998

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Van Tuan, Nguyen
    Vietnamese sales born in August 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Mr Tan Van Nguyen
    Vietnamese born in January 1991

    Resident in Vietnam

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

      IIF 70
  • Mr Van Thang Nguyen
    Vietnamese born in July 1987

    Resident in Vietnam

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

      IIF 71
  • Nguyen Van, Thang
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 72
  • Nguyen Van, Thang
    Vietnamese ceo born in August 1993

    Resident in Vietnam

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

      IIF 73
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 74
  • Nguyen Van, Thang
    Vietnamese ceo born in June 1997

    Resident in Vietnam

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

      IIF 75
  • Nguyen Xuan, Thang
    Vietnamese born in March 1990

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Yen Nho, Gia Dong, Thuan Thanh, Bac Ninh, Viet Nam, 790000, Vietnam

      IIF 76
  • Nguyen, Van Thanh
    Vietnamese ceo born in November 1995

    Resident in Vietnam

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

      IIF 77
  • Nguyen, Van Thuan
    Vietnamese ceo born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/8444, London, N3 2JU, United Kingdom

      IIF 78
  • Van Thanh, Nguyen
    Vietnamese marketing manager born in January 1992

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Xom 1, Thinh Lai, Que Vo, Bac Ninh, 410000, Vietnam

      IIF 79
  • Van Thuan, Nguyen
    Vietnamese ceo born in February 1996

    Resident in Vietnam

    Registered addresses and corresponding companies
  • Ceo Van Manh Nguyen
    Vietnamese born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mr Can Van Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

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

      IIF 82
  • Mr Tuan Van Nguyen
    Vietnamese born in June 1997

    Resident in Vietnam

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

      IIF 83
  • Mr Van Can Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

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

      IIF 84
  • Mr Van Thanh Nguyen
    Vietnamese born in January 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 85
  • Nguyen Van, Thang
    Vietnamese director born in November 1991

    Resident in Vietnam

    Registered addresses and corresponding companies
    • Xa Thanh Phong, Huyen Thanh Liem, Ha Nam, 91000, Vietnam

      IIF 86
  • Mr Van Thanh Nguyen
    Vietnamese born in November 1995

    Resident in Vietnam

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

      IIF 87
  • Mr Van Thuan Nguyen
    Vietnamese born in December 1994

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/8444, London, N3 2JU, United Kingdom

      IIF 88
  • Nguyen, Van Manh, Ceo
    Vietnamese ceo born in August 1993

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Nguyen, Thanh Van
    born in October 1989

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 32, Kinburn Street, London, SE16 6DW, England

      IIF 90
  • Tuan, Nguyen Van

    Registered addresses and corresponding companies
    • P.608 Tang 6, Toa Housing, 299 Trung Kinh, P. Yen Hoa Quan Cau Giay, Thanh Pho Ha Noi, 11312, Vietnam

      IIF 91
  • Nguyen, Van Thanh

    Registered addresses and corresponding companies
    • 14 - 80 Alley, Tay Tuu, Tay Tuu, Hanoi, 100000, Vietnam

      IIF 92
  • Nguyen, Anh Van

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Van An, Nguyen, Ceo

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Nguyen Xuan, Thang

    Registered addresses and corresponding companies
    • Yen Nho, Gia Dong, Thuan Thanh, Bac Ninh, Viet Nam, 790000, Vietnam

      IIF 95
  • Nguyen, Van Thanh
    Czech Republic company director born in December 1986

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 40, Namesti Svobody, Jemnice, 67531, Czech Republic

      IIF 96
child relation
Offspring entities and appointments 49
  • 1
    365 TEES PRO LTD
    14158045
    7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    ALOMAZING DESIGN LTD
    14085856
    4385, 14085856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    ANS MUSIC AND ENTERTAINMENT DEVELOPMENT INVESTMENT LIMITED
    16317513
    Suite 126, Westlink House 981 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    ARORA LIGHT LTD
    15632534
    4385, 15632534 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    BACOZA LTD
    14282902
    7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 6
    BIIB LTD
    13676235
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    BOIFUSION NETWORK HOLDINGS LIMITED
    16275159
    Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    BOJJICO LTD
    14931468
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    CAMBALE LTD
    14451527
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    COMINAL LTD
    11896980
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 69 - Director → ME
  • 11
    DIAVECOM LTD
    15808347
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 40 - Director → ME
    2024-06-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    DINOSAURIZED LTD
    14243183
    7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 13
    ECOMMUNITY LTD
    14101669
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 44 - Director → ME
    2022-05-11 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    FLYING NUN RECORDS LIMITED
    16390654
    Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    FOXIMERCH LTD
    12392029
    24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    GREATDAY LTD
    15210297
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 17
    HANDMADEFOREVER LTD
    14720390
    4385, 14720390 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HANDMADEPANDA LTD
    14759681
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 60 - Director → ME
  • 19
    HAVAHODAU LTD
    13796594
    4385, 13796594: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    HOTA HOUSE LTD
    14507089
    4385, 14507089 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    HTMUN LIMITED
    13954648
    4385, 13954648: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ 2022-06-15
    IIF 63 - Director → ME
    Person with significant control
    2022-03-04 ~ 2022-06-14
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 22
    HUNTIECO LTD
    13839956
    77-81 Alderson Rd, Highfield, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ 2022-01-18
    IIF 13 - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-01-18
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 23
    KEMBEE LTD
    15376305
    4385, 15376305 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    LATALIA LIMITED
    12148850
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LIONHEARTED LTD
    15512463
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    MEOWFASHION LTD
    14190774
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 27
    MONEY POINT LTD
    10201187
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 96 - Director → ME
  • 28
    NANO WORLD LIMITED
    08013082
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 64 - Director → ME
  • 29
    NGUYENVANANFASHION LTD
    14307066
    4385, 14307066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 30
    NS-ECOMERCE LTD
    14590249
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 31
    OHENE MEDIA SYSTEMS UK LTD
    15866153
    2a Connaught Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ONIRACOM LIMITED
    16401471
    Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 33
    OVALY LTD
    15092859
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 34
    QI FIT LLP
    OC431523 OC459946
    32 Kinburn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 35
    RAPIDFUSION HOLDING LIMITED
    15882584
    Suite 126 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2025-10-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2025-10-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 36
    SALELOGY LTD
    14452631
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    SPLANTISO LTD
    16094212
    4385, 16094212 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 3 - Director → ME
    2024-11-21 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 38
    TCLBRAND LTD
    13975523
    7 Coronation Road, Dephna House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 39
    TEE REX GIFTS LTD
    15580230
    24-26 Arcadia Avenue, Fin009/8444, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 40
    TEEGROUP LTD
    12445244
    24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 41
    TH PRINT LTD
    14880605
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    THANGEDU LTD
    13660249
    4385, 13660249 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 43
    THE HAPPY LITTLE CRAFT LTD
    16180146
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 76 - Director → ME
    2025-01-13 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 44
    TL MUSIC NETWORK LIMITED
    15643268
    Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-01 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 45
    TTNGUYEN LTD
    13625535
    4385, 13625535: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 79 - Director → ME
  • 46
    UPUP DESIGNS LTD
    14416257
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 47
    YOTEL NETWORK LIMITED
    16492923
    Suite 126 Westlink House, 981 Great West Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 48
    YPRIN LTD
    13922028
    4385, 13922028: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 49
    ZIIDAM LTD
    15800062
    4385, 15800062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 66 - Director → ME
    2024-06-24 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.